Company NameBonne Bouche Limited
Company StatusDissolved
Company Number05273712
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)
Dissolution Date9 October 2007 (16 years, 7 months ago)
Previous NameInhoco 3151 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard John Dean
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2006)
RoleCompany Director
Correspondence Address16a Gynn Lane
Honley
Holmfirth
West Yorkshire
HD9 6LF
Director NameWayne Hitcham
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 23 November 2005)
RoleCompany Director
Correspondence Address76 Lady Acre Close
Lymm
Cheshire
WA13 0SR
Secretary NameRichard John Dean
NationalityBritish
StatusResigned
Appointed14 January 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2006)
RoleCompany Director
Correspondence Address16a Gynn Lane
Honley
Holmfirth
West Yorkshire
HD9 6LF
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address2 - 28 Oakesway
Oakesway Business Park
Hartlepool
Cleveland
TS24 0RE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardDe Bruce
Built Up AreaHartlepool

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2007Secretary resigned;director resigned (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
19 January 2006Director resigned (1 page)
15 December 2005Return made up to 29/10/05; full list of members (7 pages)
1 September 2005Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page)
18 February 2005Registered office changed on 18/02/05 from: 100 barbirolli square manchester M2 3AB (1 page)
18 February 2005New secretary appointed;new director appointed (3 pages)
18 February 2005New director appointed (3 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005Director resigned (1 page)
19 January 2005Memorandum and Articles of Association (13 pages)
14 January 2005Company name changed inhoco 3151 LIMITED\certificate issued on 14/01/05 (2 pages)
29 October 2004Incorporation (17 pages)