Company NameBonnie Hill Dairies Limited
Company StatusDissolved
Company Number06168107
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years ago)
Dissolution Date6 April 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production

Directors

Director NameGillian Margaret Barthram
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleMilk Recorder
Country of ResidenceUnited Kingdom
Correspondence AddressBonnie Hill Farm
Great Broughton
Middlesbrough
North Yorkshire
TS9 7EY
Director NameMr Jeffrey William Barthram
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBonnie Hill Farm
Great Broughton
Middlesbrough
North Yorkshire
TS9 7EY
Director NameMr Mark Anthony Finch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 06 April 2016)
RoleDairyman
Country of ResidenceUnited Kingdom
Correspondence Address49 Duke Street
Darlington
Co Durham
DL3 7SD
Director NameNicholas Paul Hugill
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleFarmer
Correspondence AddressCote House Farm
Great Busby
Middlesbrough
North Yorkshire
TS9 7AT
Director NameNicola Hugill
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCote House Farm
Great Busby
Middlesbrough
North Yorkshire
TS9 7AT
Secretary NameNicola Hugill
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCote House Farm
Great Busby
Middlesbrough
North Yorkshire
TS9 7AT
Director NameMr Anthony Paul Southworth
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2011)
RoleRetired Fire Officer
Country of ResidenceEngland
Correspondence Address32 Gypsy Lane
Marton
Middlesbrough
Cleveland
TS7 8NG
Director NameMr Stuart Anthony Southworth
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2011)
RoleDairyman
Country of ResidenceEngland
Correspondence Address32 Gypsy Lane
Marton
Middlesbrough
Cleveland
TS7 8NG

Location

Registered Address49 Duke Street
Darlington
Co Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth-£30,669
Cash£13
Current Liabilities£29,477

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (7 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (7 pages)
29 July 2015Appointment of a voluntary liquidator (1 page)
29 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2015Appointment of a voluntary liquidator (1 page)
29 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
12 March 2015Liquidators statement of receipts and payments to 14 February 2015 (10 pages)
12 March 2015Liquidators' statement of receipts and payments to 14 February 2015 (10 pages)
12 March 2015Liquidators' statement of receipts and payments to 14 February 2015 (10 pages)
3 March 2014Liquidators' statement of receipts and payments to 14 February 2014 (8 pages)
3 March 2014Liquidators statement of receipts and payments to 14 February 2014 (8 pages)
3 March 2014Liquidators' statement of receipts and payments to 14 February 2014 (8 pages)
26 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2013Statement of affairs with form 4.19 (5 pages)
26 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2013Registered office address changed from Bonnie Hill Farm Great Broughton Middlesbrough North Yorkshire TS9 7EY on 26 February 2013 (2 pages)
26 February 2013Appointment of a voluntary liquidator (1 page)
26 February 2013Statement of affairs with form 4.19 (5 pages)
26 February 2013Registered office address changed from Bonnie Hill Farm Great Broughton Middlesbrough North Yorkshire TS9 7EY on 26 February 2013 (2 pages)
26 February 2013Appointment of a voluntary liquidator (1 page)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 400
(5 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 400
(5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 November 2011Appointment of Mr Mark Anthony Finch as a director (2 pages)
17 November 2011Appointment of Mr Mark Anthony Finch as a director (2 pages)
20 September 2011Termination of appointment of Stuart Southworth as a director (1 page)
20 September 2011Termination of appointment of Stuart Southworth as a director (1 page)
20 September 2011Termination of appointment of Anthony Southworth as a director (1 page)
20 September 2011Termination of appointment of Anthony Southworth as a director (1 page)
5 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 March 2010Director's details changed for Jeffrey William Barthram on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Gillian Margaret Barthram on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Jeffrey William Barthram on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Gillian Margaret Barthram on 29 March 2010 (2 pages)
10 March 2010Termination of appointment of Nicholas Hugill as a director (1 page)
10 March 2010Registered office address changed from Cote House Farm, Great Busby Middlesborough North Yorkshire TS9 7AT on 10 March 2010 (1 page)
10 March 2010Registered office address changed from Cote House Farm, Great Busby Middlesborough North Yorkshire TS9 7AT on 10 March 2010 (1 page)
10 March 2010Termination of appointment of Nicola Hugill as a secretary (1 page)
10 March 2010Termination of appointment of Nicola Hugill as a secretary (1 page)
10 March 2010Termination of appointment of Nicola Hugill as a director (1 page)
10 March 2010Termination of appointment of Nicola Hugill as a director (1 page)
10 March 2010Termination of appointment of Nicholas Hugill as a director (1 page)
10 March 2010Appointment of Mr Anthony Paul Southworth as a director (2 pages)
10 March 2010Appointment of Mr Stuart Anthony Southworth as a director (2 pages)
10 March 2010Appointment of Mr Stuart Anthony Southworth as a director (2 pages)
10 March 2010Appointment of Mr Anthony Paul Southworth as a director (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 April 2009Return made up to 19/03/09; full list of members (5 pages)
16 April 2009Return made up to 19/03/09; full list of members (5 pages)
26 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 June 2008Return made up to 19/03/08; full list of members (8 pages)
6 June 2008Return made up to 19/03/08; full list of members (8 pages)
27 December 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
27 December 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
19 March 2007Incorporation (15 pages)
19 March 2007Incorporation (15 pages)