Company NameBonner And White Ltd
Company StatusDissolved
Company Number08909408
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Dissolution Date9 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Director

Director NameMr Matthew Gray
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Matthew Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£305
Current Liabilities£17,325

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

9 September 2021Final Gazette dissolved following liquidation (1 page)
9 June 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
15 July 2020Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
16 June 2020Liquidators' statement of receipts and payments to 7 May 2020 (18 pages)
4 September 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 June 2019Director's details changed for Mr Matthew Gray on 20 June 2019 (2 pages)
31 May 2019Registered office address changed from 7 Bell Villas Ponteland Tyne and Wear NE20 9BD England to 1 st James Gate Newcastle upon Tyne NE1 4AD on 31 May 2019 (2 pages)
30 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-08
(1 page)
30 May 2019Statement of affairs (9 pages)
30 May 2019Appointment of a voluntary liquidator (3 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
11 April 2018Director's details changed for Mr Matthew Gray on 16 January 2018 (2 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
23 March 2017Registered office address changed from 52 Errington Road Darras Hall Ponteland Northumberland NE20 9LB to 7 Bell Villas Ponteland Tyne and Wear NE20 9BD on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 52 Errington Road Darras Hall Ponteland Northumberland NE20 9LB to 7 Bell Villas Ponteland Tyne and Wear NE20 9BD on 23 March 2017 (1 page)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
25 November 2015Micro company accounts made up to 31 July 2015 (6 pages)
25 November 2015Micro company accounts made up to 31 July 2015 (6 pages)
28 October 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
28 October 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
27 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)