Company NameBonningtons Interior Solutions Ltd
Company StatusDissolved
Company Number07790644
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 6 months ago)
Dissolution Date24 July 2017 (6 years, 8 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 NameMrs Sheila Anne McArthur
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(1 month after company formation)
Appointment Duration5 years, 8 months (closed 24 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 Crewe Road South
Edinburgh
Lothians
EH4 2PB
Scotland
Director NameMr Leslie Arthur William Blanking
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2014(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Crewe Road South
Edinburgh
EH4 2PB
Scotland
Director NameMr Leslie Arthur William Blanking
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address111 Crewe Road South
Edinburgh
EH4 2PB
Scotland

Contact

Websitebonningtonsinteriorsolutions.com

Location

Registered Address19 Fenkle Street
Alnwick
Northumberland
NE66 1HW
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Shareholders

50 at £1Leslie Arthur William Blanking
50.00%
Ordinary
50 at £1Sheila Anne Mcarthur
50.00%
Ordinary

Financials

Year2014
Net Worth-£166,311
Current Liabilities£229,612

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 July 2017Final Gazette dissolved following liquidation (1 page)
24 July 2017Final Gazette dissolved following liquidation (1 page)
24 April 2017Completion of winding up (1 page)
24 April 2017Completion of winding up (1 page)
8 March 2016Order of court to wind up (2 pages)
8 March 2016Order of court to wind up (2 pages)
8 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 December 2014Appointment of Mr Leslie Arthur William Blanking as a director on 2 December 2014 (2 pages)
2 December 2014Appointment of Mr Leslie Arthur William Blanking as a director on 2 December 2014 (2 pages)
2 December 2014Appointment of Mr Leslie Arthur William Blanking as a director on 2 December 2014 (2 pages)
6 October 2014Registered office address changed from 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 6 October 2014 (1 page)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Registered office address changed from 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 6 October 2014 (1 page)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Registered office address changed from 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 6 October 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
13 June 2012Termination of appointment of Leslie Blanking as a director (1 page)
13 June 2012Termination of appointment of Leslie Blanking as a director (1 page)
24 May 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(4 pages)
24 May 2012Appointment of Mrs Sheila Anne Mcarthur as a director (3 pages)
24 May 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 May 2012 (2 pages)
24 May 2012Appointment of Mrs Sheila Anne Mcarthur as a director (3 pages)
24 May 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 May 2012 (2 pages)
24 May 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(4 pages)
24 May 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(4 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)