BONAR TILES LIMITED
Overview
| Company Name | BONAR TILES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04597174 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BONAR TILES LIMITED?
- (9999) /
Where is BONAR TILES LIMITED located?
| Registered Office Address | High Holborn Road DE5 3NT Ripley Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BONAR TILES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BONAR TILES HOLDINGS LIMITED | Mar 27, 2003 | Mar 27, 2003 |
| WEASLEY LIMITED | Nov 21, 2002 | Nov 21, 2002 |
What are the latest accounts for BONAR TILES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for BONAR TILES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||||||
Statement of capital on Oct 14, 2011
| 4 pages | SH19 | ||||||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2011
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||||||
Termination of appointment of Jens Scneider as a director | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||||||||||
Annual return made up to Aug 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Director's details changed for Jens Kord Scneider on Aug 01, 2010 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Howard Shaw as a secretary | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Eric James Speed as a secretary | 1 pages | AP03 | ||||||||||||||||||
Termination of appointment of Roger Dobson as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Peter Forrester as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Howard Shaw as a director | 2 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2008 | 18 pages | AA | ||||||||||||||||||
legacy | 5 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||||||
Who are the officers of BONAR TILES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPEED, Eric James | Secretary | DE5 3NT Ripley High Holborn Road Derbyshire | 147042860001 | |||||||
| HALL, Andrew Nelson | Director | Westthorpe Farm House, The Green Westthorpe Road, Killamarsh S21 1EU Sheffield | United Kingdom | British | 94269680002 | |||||
| KAISER, Karl Thomas | Director | Itzling Freising 3a 85354 Germany | Germany | German | 97367210002 | |||||
| KEIST, Daniel Alois | Director | Oberwilerstr Gachnang 20 Ch8547 Switzerland | Switzerland | Swiss | 125650940002 | |||||
| MARQUISS, Julie | Secretary | 53 Stortford Road EN11 0AL Hoddesdon Hertfordshire | British | 73326900001 | ||||||
| MORRIS, David Charles | Secretary | 12 Victoria Street LU6 3BA Dunstable Bedfordshire | British | 98815770001 | ||||||
| SHAW, Howard Stephen | Secretary | 58 Bents Road Ecclesall S11 9RL Sheffield South Yorkshire | British | 111864570001 | ||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||
| DOBSON, Roger | Director | Tir-A Mor Uchaf LL67 0DA Cemaes Bay Gwynedd | British | 62528990002 | ||||||
| DONALD, Gordon Hugh | Director | Higher Causeway House 45 Church Street BB9 6EB Barrowford Lancashire | British | 74206900001 | ||||||
| FORMAN, Paul Anthony | Director | Manor Farm House Coln St Aldwyns GL7 5AD Cirencester Glos | British | 59639890002 | ||||||
| FORRESTER, Peter Hugh | Director | 13 Leyfield Bank Wooldale HD9 1XU Holmfirth West Yorkshire | British | 94063970001 | ||||||
| MARTIN, Stephen John | Director | 7 Lantern Way UB7 9BU West Drayton Middlesex | British | 43913740002 | ||||||
| SCNEIDER, Jens Kord | Director | Rombalds Lane LS29 8RT Ilkley Cregneish West Yorkshire | United Kingdom | German | 133896430001 | |||||
| SEFTON, Mark Stephen | Director | Hiroo Somerford Road GL7 1TX Cirencester Gloucestershire | England | British | 85498100001 | |||||
| SHAW, Howard Stephen | Director | 58 Bents Road Ecclesall S11 9RL Sheffield South Yorkshire | England | British | 111864570001 | |||||
| SOTHERAN, Richard Facer | Director | Poplar Road Breaston DE72 3BH Derby 65 Derbyshire | England | British | 146136200001 | |||||
| WOOD, Christopher Gilbert | Director | The Chancery Bramcote NG9 3AJ Nottingham 41 Nottinghamshire | England | British | 136806990001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0