Company NameBonhorn Limited
Company StatusDissolved
Company Number06878046
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 14 February 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed31 July 2015(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 14 February 2017)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameMr Eric Goodfellow
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address26 Gill Street
Consett
County Durham
DH8 7JT
Director NameMiss Elaine McCormack
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address17 York Road
Blackhill
Consett
County Durham
DH8 0LL
Director NameMs Suzanne Lee
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 October 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Railway Street
Consett
County Durham
DH8 6DN
Director NameMs Suzanne Lee
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 October 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Railway Street
Consett
County Durham
DH8 6DN
Director NameMiss Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address119 Fines Park
Stanley
County Durham
DH9 8QZ
Director NameMr Simon Kevin Dunn
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(5 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address27 Berksyde
Delves Lane
Consett
County Durham
DH8 7LJ
Director NameMr Benjamin James Anthony Bateson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Secretary NameBournewood Ltd (Corporation)
StatusResigned
Appointed15 April 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I
Secretary NameRose Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett
Durham
DH8 6BP

Location

Registered AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,346
Current Liabilities£1,346

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2017Termination of appointment of Benjamin James Anthony Bateson as a director on 19 January 2017 (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016Application to strike the company off the register (2 pages)
20 September 2016Director's details changed for Mr Benjamin James Anthony Bateson on 20 September 2016 (2 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(6 pages)
16 October 2015Director's details changed for Mr Benjamin James Anthony Bateson on 15 October 2015 (2 pages)
6 August 2015Director's details changed for Miss Angela Thompson on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr Benjamin James Anthony Bateson as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Simon Kevin Dunn as a director on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 48 West Crescent Chopwell Newcastle upon Tyne NE17 7HD to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page)
31 July 2015Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
10 October 2014Termination of appointment of Suzanne Lee as a director on 10 October 2014 (1 page)
10 October 2014Appointment of Mr Simon Kevin Dunn as a director on 10 October 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 18 June 2014 (1 page)
4 June 2014Appointment of Ms Suzanne Lee as a director (2 pages)
30 May 2014Appointment of Miss Angela Thompson as a director (2 pages)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Termination of appointment of Rose Secretaries Ltd as a secretary (1 page)
30 May 2014Termination of appointment of Suzanne Lee as a director (1 page)
29 May 2014Registered office address changed from 25 Harperley Gardens Stanley County Durham DH9 8RZ on 29 May 2014 (1 page)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
16 April 2013Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages)
16 April 2013Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages)
6 February 2013Director's details changed for Miss Suzanne Bell on 5 February 2013 (2 pages)
6 February 2013Director's details changed for Miss Suzanne Bell on 5 February 2013 (2 pages)
9 November 2012Registered office address changed from 6 Skerne Grove Leadgate Consett County Durham DH8 6ES England on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 6 Skerne Grove Leadgate Consett County Durham DH8 6ES England on 9 November 2012 (1 page)
1 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
14 February 2012Registered office address changed from 3 Welford Road the Grove Consett County Durham DH8 8AG England on 14 February 2012 (1 page)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
1 November 2011Appointment of Rose Secretaries Ltd as a secretary (2 pages)
1 November 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
22 February 2011Appointment of Miss Suzanne Bell as a director (2 pages)
22 February 2011Termination of appointment of Elaine Mccormack as a director (1 page)
20 September 2010Registered office address changed from 29 Thornfield Road the Grove Consett County Durham DH8 8AX on 20 September 2010 (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Miss Elaine Mccormack on 15 April 2010 (2 pages)
16 April 2010Secretary's details changed for Bournewood Ltd on 15 April 2010 (2 pages)
27 April 2009Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page)
17 April 2009Director appointed mrs elaine mccormack (1 page)
17 April 2009Appointment terminated director eric goodfellow (1 page)
15 April 2009Incorporation (18 pages)