Company NameNo Bones Quality Canine Confectionery Ltd
Company StatusDissolved
Company Number09596443
CategoryPrivate Limited Company
Incorporation Date18 May 2015(8 years, 11 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Anthony John Collins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMrs Geraldine Collins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMrs Ann Mary Wake
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMargaret Denise Jeffries
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMiss Carrie-Ann Jeffries
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX

Contact

Websitewww.no-bones.co.uk
Telephone07 906179376
Telephone regionMobile

Location

Registered Address4 Douro Terrace
Sunderland
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
1 July 2021Application to strike the company off the register (2 pages)
9 January 2021Micro company accounts made up to 29 February 2020 (3 pages)
5 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
17 March 2020Previous accounting period shortened from 31 May 2020 to 29 February 2020 (1 page)
11 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
11 March 2020Registered office address changed from 11 Westray Close Brentwood Park Ryhope Sunderland Wearside SR2 0TD United Kingdom to 4 Douro Terrace Sunderland SR2 7DX on 11 March 2020 (1 page)
27 August 2019Director's details changed for Mrs Carrie-Ann Woodgate on 3 August 2018 (2 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 July 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
11 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 September 2017Notification of Geraldine Collins as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Geraldine Collins as a person with significant control on 5 September 2017 (2 pages)
27 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(5 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(5 pages)
18 March 2016Director's details changed for Director Denise Jeffries on 17 March 2016 (2 pages)
18 March 2016Director's details changed for Director Denise Margaret Jeffries on 17 March 2016 (2 pages)
18 March 2016Director's details changed for Director Denise Margaret Jeffries on 17 March 2016 (2 pages)
18 March 2016Director's details changed for Director Denise Jeffries on 17 March 2016 (2 pages)
21 May 2015Appointment of Director Ann Mary Wake as a director on 18 May 2015 (2 pages)
21 May 2015Appointment of Director Ann Mary Wake as a director on 18 May 2015 (2 pages)
21 May 2015Appointment of Director Denise Jeffries as a director on 18 May 2015 (2 pages)
21 May 2015Appointment of Director Denise Jeffries as a director on 18 May 2015 (2 pages)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)