Company NameBon Lea Projects Limited
Company StatusDissolved
Company Number06484930
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePeter Shildrick
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence AddressUnit 6 Blatchford Road
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6JA
Secretary NamePeter Shildrick
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence Address73 Barberry
Coulby Newham
Middlesbrough
TS8 0WB
Director NameGary Findlay
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence AddressUnit K Teesbay Business Park
Brenda Road
Hartlepool
Cleveland
TS25 2BU
Director NameAllan Ian Houchen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence AddressUnit K Teesbay Business Park
Brenda Road
Hartlepool
Cleveland
TS25 2BU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressUnit 6 Blatchford Road
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6JA
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

1 at £1Allan Ian Houchen
33.33%
Ordinary
1 at £1Gary Findlay
33.33%
Ordinary
1 at £1Peter Shildrick
33.33%
Ordinary

Financials

Year2014
Net Worth£30,661
Cash£3
Current Liabilities£37,273

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 3
(3 pages)
23 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 3
(3 pages)
21 February 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
24 October 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Registered office address changed from Unit K Teesbay Business Park Brenda Road Hartlepool Cleveland TS25 2BU on 3 March 2011 (1 page)
3 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
3 March 2011Registered office address changed from Unit K Teesbay Business Park Brenda Road Hartlepool Cleveland TS25 2BU on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Unit K Teesbay Business Park Brenda Road Hartlepool Cleveland TS25 2BU on 3 March 2011 (1 page)
3 March 2011Termination of appointment of Gary Findlay as a director (1 page)
3 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
3 March 2011Termination of appointment of Gary Findlay as a director (1 page)
5 January 2011Termination of appointment of Allan Houchen as a director (1 page)
5 January 2011Termination of appointment of Allan Houchen as a director (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Peter Shildrick on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Gary Findlay on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Allan Ian Houchen on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Gary Findlay on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Peter Shildrick on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Peter Shildrick on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Gary Findlay on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Allan Ian Houchen on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Allan Ian Houchen on 1 October 2009 (2 pages)
27 October 2009Accounts made up to 31 January 2009 (1 page)
27 October 2009Accounts made up to 31 January 2009 (1 page)
11 May 2009Director's change of particulars / gary findlay / 01/12/2008 (1 page)
11 May 2009Director's change of particulars / gary findlay / 01/12/2008 (1 page)
11 May 2009Return made up to 28/01/09; full list of members (4 pages)
11 May 2009Return made up to 28/01/09; full list of members (4 pages)
14 February 2008New secretary appointed;new director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New secretary appointed;new director appointed (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Registered office changed on 13/02/08 from: 280 grays inn road london WC1X 8EB (1 page)
13 February 2008Registered office changed on 13/02/08 from: 280 grays inn road london WC1X 8EB (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Secretary resigned (1 page)
28 January 2008Incorporation (16 pages)
28 January 2008Incorporation (16 pages)