Company NameW H Bonney(Decorators)York Limited
Company StatusDissolved
Company Number01110525
CategoryPrivate Limited Company
Incorporation Date27 April 1973(51 years ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameKathleen Bonney
NationalityBritish
StatusClosed
Appointed22 August 1991(18 years, 4 months after company formation)
Appointment Duration21 years, 4 months (closed 18 December 2012)
RoleCompany Director
Correspondence AddressThe Farthings Main Street
Wheldrake
York
North Yorkshire
YO19 6AF
Director NameKathleen Bonney
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(18 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 21 July 2011)
RoleCompany Director
Correspondence AddressThe Farthings Main Street
Wheldrake
York
North Yorkshire
YO19 6AF
Director NameWilliam Henry Bonney
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(18 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressThe Farthings Main Street
Wheldrake
York
North Yorkshire
YO19 6AF
Director NameGwendoline Mary Johnson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 1993)
RoleAdministrator
Correspondence Address8 Westwood Mews
Dunnington
York
North Yorkshire
YO1 5SB
Director NameMichael David Bonney
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(21 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 21 July 2011)
RoleContracts Director
Correspondence Address23 Castle Close
Wigginton
York
North Yorkshire
YO32 2HR

Location

Registered AddressBwc Business Solutions Dakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Teeside
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£111,566
Cash£10,043
Current Liabilities£175,185

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 December 2012Final Gazette dissolved following liquidation (1 page)
18 December 2012Final Gazette dissolved following liquidation (1 page)
18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Liquidators statement of receipts and payments to 4 September 2012 (5 pages)
18 September 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
18 September 2012Liquidators' statement of receipts and payments to 4 September 2012 (5 pages)
18 September 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
18 September 2012Liquidators statement of receipts and payments to 4 September 2012 (5 pages)
18 September 2012Liquidators' statement of receipts and payments to 4 September 2012 (5 pages)
31 May 2012Liquidators statement of receipts and payments to 22 May 2012 (5 pages)
31 May 2012Liquidators' statement of receipts and payments to 22 May 2012 (5 pages)
31 May 2012Liquidators' statement of receipts and payments to 22 May 2012 (5 pages)
29 December 2011Liquidators statement of receipts and payments to 22 November 2011 (5 pages)
29 December 2011Liquidators' statement of receipts and payments to 22 November 2011 (5 pages)
29 December 2011Liquidators' statement of receipts and payments to 22 November 2011 (5 pages)
16 August 2011Termination of appointment of Michael Bonney as a director (2 pages)
16 August 2011Termination of appointment of Michael Bonney as a director (2 pages)
12 August 2011Termination of appointment of Kathleen Bonney as a director (2 pages)
12 August 2011Termination of appointment of Kathleen Bonney as a director (2 pages)
7 June 2011Liquidators statement of receipts and payments to 22 May 2011 (6 pages)
7 June 2011Liquidators' statement of receipts and payments to 22 May 2011 (6 pages)
7 June 2011Liquidators' statement of receipts and payments to 22 May 2011 (6 pages)
13 December 2010Liquidators' statement of receipts and payments to 22 November 2010 (5 pages)
13 December 2010Liquidators' statement of receipts and payments to 22 November 2010 (5 pages)
13 December 2010Liquidators statement of receipts and payments to 22 November 2010 (5 pages)
12 April 2010Registered office address changed from 51 Huntington Road York YO31 7RL on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from 51 Huntington Road York YO31 7RL on 12 April 2010 (2 pages)
2 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-23
(1 page)
2 December 2009Appointment of a voluntary liquidator (1 page)
2 December 2009Statement of affairs with form 4.19 (7 pages)
2 December 2009Statement of affairs with form 4.19 (7 pages)
2 December 2009Appointment of a voluntary liquidator (1 page)
12 October 2009Annual return made up to 22 August 2009 (4 pages)
12 October 2009Annual return made up to 22 August 2009 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 September 2008Return made up to 22/08/08; no change of members (7 pages)
9 September 2008Return made up to 22/08/08; no change of members (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 October 2007Return made up to 22/08/07; full list of members (7 pages)
30 October 2007Return made up to 22/08/07; full list of members (7 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 August 2006Return made up to 22/08/06; full list of members (3 pages)
31 August 2006Return made up to 22/08/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 August 2005Return made up to 22/08/05; full list of members (3 pages)
31 August 2005Return made up to 22/08/05; full list of members (3 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 September 2004Return made up to 22/08/04; full list of members (7 pages)
3 September 2004Return made up to 22/08/04; full list of members (7 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 September 2003Return made up to 22/08/03; full list of members (7 pages)
8 September 2003Return made up to 22/08/03; full list of members (7 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 October 2002Return made up to 22/08/02; full list of members (7 pages)
1 October 2002Return made up to 22/08/02; full list of members (7 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 September 2001Return made up to 22/08/01; full list of members (7 pages)
11 September 2001Return made up to 22/08/01; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 10 April 2000 (4 pages)
27 October 2000Accounts for a small company made up to 10 April 2000 (4 pages)
22 September 2000Return made up to 22/08/00; full list of members (7 pages)
22 September 2000Return made up to 22/08/00; full list of members (7 pages)
21 August 2000Accounting reference date shortened from 10/04/01 to 31/03/01 (1 page)
21 August 2000Accounting reference date shortened from 10/04/01 to 31/03/01 (1 page)
30 January 2000Accounts for a small company made up to 10 April 1999 (4 pages)
30 January 2000Accounts for a small company made up to 10 April 1999 (4 pages)
1 September 1999Return made up to 22/08/99; no change of members
  • 363(287) ‐ Registered office changed on 01/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1999Return made up to 22/08/99; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 10 April 1998 (4 pages)
16 November 1998Accounts for a small company made up to 10 April 1998 (4 pages)
2 September 1998Return made up to 22/08/98; no change of members (4 pages)
2 September 1998Return made up to 22/08/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 10 April 1997 (5 pages)
9 December 1997Accounts for a small company made up to 10 April 1997 (5 pages)
5 September 1997Return made up to 22/08/97; full list of members (6 pages)
5 September 1997Return made up to 22/08/97; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 10 April 1996 (5 pages)
20 November 1996Accounts for a small company made up to 10 April 1996 (5 pages)
10 October 1996Return made up to 22/08/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Return made up to 22/08/96; change of members (6 pages)
11 September 1995Accounts for a small company made up to 10 April 1995 (5 pages)
11 September 1995Return made up to 22/08/95; full list of members (6 pages)
11 September 1995Return made up to 22/08/95; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 10 April 1995 (5 pages)
25 August 1995New director appointed (2 pages)
30 March 1978Allotment of shares (2 pages)
30 March 1978Allotment of shares (2 pages)