Company NameL. Bonser Limited
Company StatusDissolved
Company Number00374020
CategoryPrivate Limited Company
Incorporation Date19 May 1942(81 years, 11 months ago)
Dissolution Date25 September 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Peter John Robinson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1994(51 years, 10 months after company formation)
Appointment Duration21 years, 6 months (closed 25 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Grange
Tanfield Lea
Stanley
County Durham
DH9 9UN
Secretary NameMrs Vivien Robinson
NationalityBritish
StatusClosed
Appointed07 November 1994(52 years, 6 months after company formation)
Appointment Duration20 years, 10 months (closed 25 September 2015)
RoleSecretary
Correspondence Address39 The Grange
Tanfield Lea
Stanley
County Durham
DH9 9UN
Director NameVivien Robinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(58 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 25 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Tanfield Lea
Stanley
County Durham
DH9 9UN
Director NameMr Anthony John Bonser
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(49 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 1994)
RoleCompany Director
Correspondence AddressKilvington 34 The Oval
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
Director NameMrs Judith Ann Bonser
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(49 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 1994)
RoleCo Secretary
Correspondence AddressKilvington 34 The Oval
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
Director NameMr John Robert Brown
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(49 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address82 Larchwood
Washington
Tyne & Wear
NE38 9BT
Director NameMr Nicholas James Francis O'Hanlon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(49 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressWarden Barns
Low Warden
Hexham
Northumberland
NE46 4SN
Secretary NameMrs Judith Ann Bonser
NationalityBritish
StatusResigned
Appointed18 July 1991(49 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 November 1994)
RoleCompany Director
Correspondence AddressKilvington 34 The Oval
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

10k at £1Peter John Robinson
49.71%
Ordinary
9.9k at £1Mrs Vivien Robinson
49.29%
Ordinary
115 at £1Mr Nicholas James Francis O'hanlon
0.57%
Ordinary
45 at £1Mr A.j. Bonser
0.22%
Ordinary
40 at £1Mrs J.a. Bonser
0.20%
Ordinary

Financials

Year2014
Net Worth£69,883
Cash£1
Current Liabilities£80,808

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2015Final Gazette dissolved following liquidation (1 page)
25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Final Gazette dissolved following liquidation (1 page)
25 June 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
25 June 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
3 March 2014Liquidators statement of receipts and payments to 21 January 2014 (9 pages)
3 March 2014Liquidators' statement of receipts and payments to 21 January 2014 (9 pages)
3 March 2014Liquidators' statement of receipts and payments to 21 January 2014 (9 pages)
30 January 2013Registered office address changed from 5 Bigg Market Newcastle upon Tyne NE1 1UN on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 5 Bigg Market Newcastle upon Tyne NE1 1UN on 30 January 2013 (1 page)
29 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2013Statement of affairs with form 4.19 (6 pages)
29 January 2013Statement of affairs with form 4.19 (6 pages)
29 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 January 2013Appointment of a voluntary liquidator (1 page)
29 January 2013Appointment of a voluntary liquidator (1 page)
29 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 20,085
(6 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 20,085
(6 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Secretary's details changed for Vivien Robinson on 18 July 2010 (1 page)
19 July 2010Secretary's details changed for Vivien Robinson on 18 July 2010 (1 page)
19 July 2010Director's details changed for Vivien Robinson on 18 July 2010 (2 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Peter John Robinson on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Peter John Robinson on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Vivien Robinson on 18 July 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2008Return made up to 18/07/08; full list of members (4 pages)
4 August 2008Return made up to 18/07/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 July 2007Return made up to 18/07/07; full list of members (3 pages)
20 July 2007Return made up to 18/07/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2006Return made up to 18/07/06; full list of members (3 pages)
24 August 2006Return made up to 18/07/06; full list of members (3 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 July 2005Return made up to 18/07/05; full list of members (3 pages)
29 July 2005Return made up to 18/07/05; full list of members (3 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Return made up to 18/07/04; full list of members (8 pages)
22 July 2004Return made up to 18/07/04; full list of members (8 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 August 2003Return made up to 18/07/03; full list of members (8 pages)
13 August 2003Return made up to 18/07/03; full list of members (8 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 August 2002Return made up to 18/07/02; full list of members (8 pages)
2 August 2002Return made up to 18/07/02; full list of members (8 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 August 2001Return made up to 18/07/01; full list of members (7 pages)
9 August 2001Return made up to 18/07/01; full list of members (7 pages)
18 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 July 2000Return made up to 18/07/00; full list of members (7 pages)
17 July 2000Return made up to 18/07/00; full list of members (7 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 September 1999Return made up to 18/07/99; no change of members (6 pages)
20 September 1999Return made up to 18/07/99; no change of members (6 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 July 1998Return made up to 18/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1998Return made up to 18/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1997Return made up to 18/07/97; no change of members (4 pages)
16 July 1997Return made up to 18/07/97; no change of members (4 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 August 1996Return made up to 18/07/96; full list of members (6 pages)
9 August 1996Return made up to 18/07/96; full list of members (6 pages)
26 September 1995Return made up to 18/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 1995Return made up to 18/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
14 March 1994Ad 08/03/94--------- £ si 19800@1=19800 £ ic 4000/23800 (2 pages)
14 March 1994Ad 08/03/94--------- £ si 19800@1=19800 £ ic 4000/23800 (2 pages)