Edinburgh
Lothians
EH4 2PB
Scotland
Director Name | Mr Leslie Arthur William Blanking |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2014(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Crewe Road South Edinburgh EH4 2PB Scotland |
Director Name | Mr Leslie Arthur William Blanking |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 111 Crewe Road South Edinburgh EH4 2PB Scotland |
Website | bonningtonsinteriorsolutions.com |
---|
Registered Address | 19 Fenkle Street Alnwick Northumberland NE66 1HW |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
50 at £1 | Leslie Arthur William Blanking 50.00% Ordinary |
---|---|
50 at £1 | Sheila Anne Mcarthur 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£166,311 |
Current Liabilities | £229,612 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2017 | Final Gazette dissolved following liquidation (1 page) |
24 April 2017 | Completion of winding up (1 page) |
24 April 2017 | Completion of winding up (1 page) |
8 March 2016 | Order of court to wind up (2 pages) |
8 March 2016 | Order of court to wind up (2 pages) |
8 December 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 December 2014 | Appointment of Mr Leslie Arthur William Blanking as a director on 2 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Leslie Arthur William Blanking as a director on 2 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Leslie Arthur William Blanking as a director on 2 December 2014 (2 pages) |
6 October 2014 | Registered 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 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Registered 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 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 December 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Termination of appointment of Leslie Blanking as a director (1 page) |
13 June 2012 | Termination of appointment of Leslie Blanking as a director (1 page) |
24 May 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
24 May 2012 | Appointment of Mrs Sheila Anne Mcarthur as a director (3 pages) |
24 May 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 May 2012 (2 pages) |
24 May 2012 | Appointment of Mrs Sheila Anne Mcarthur as a director (3 pages) |
24 May 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 May 2012 (2 pages) |
24 May 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
24 May 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
28 September 2011 | Incorporation
|
28 September 2011 | Incorporation
|