Company NameBonnie & Clyde Associates Limited
Company StatusDissolved
Company Number09302194
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Stephen Paul Grant
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(same day as company formation)
RoleProduction Technician
Country of ResidenceEngland
Correspondence Address14 Beningborough Gardens
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0TY
Secretary NameMr Dominic James Grant
StatusClosed
Appointed01 January 2015(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 06 June 2017)
RoleCompany Director
Correspondence Address14 Beningborough Gardens
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0TY

Location

Registered Address14 Beningborough Gardens
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0TY
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick East
Built Up AreaTeesside

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
8 March 2017Application to strike the company off the register (3 pages)
28 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
12 July 2016Micro company accounts made up to 30 November 2015 (2 pages)
12 July 2016Micro company accounts made up to 30 November 2015 (2 pages)
27 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
10 March 2015Appointment of Mr Dominic James Grant as a secretary on 1 January 2015 (2 pages)
10 March 2015Appointment of Mr Dominic James Grant as a secretary on 1 January 2015 (2 pages)
10 March 2015Appointment of Mr Dominic James Grant as a secretary on 1 January 2015 (2 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)