BONAR TILES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBONAR TILES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04597174
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BONAR TILES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONAR TILES HOLDINGS LIMITEDMar 27, 2003Mar 27, 2003
    WEASLEY LIMITEDNov 21, 2002Nov 21, 2002

    What are the latest accounts for BONAR TILES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BONAR TILES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesSH20

    Statement of capital on Oct 14, 2011

    • Capital: GBP 2.00
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 30, 2011

    • Capital: GBP 16,262,002
    4 pagesSH01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalisation of £1762000 standing credit to the share premium account 30/09/2011
    RES14

    Annual return made up to Aug 01, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Termination of appointment of Jens Scneider as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Aug 01, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Jens Kord Scneider on Aug 01, 2010

    2 pagesCH01

    Termination of appointment of Howard Shaw as a secretary

    1 pagesTM02

    Appointment of Mr Eric James Speed as a secretary

    1 pagesAP03

    Termination of appointment of Roger Dobson as a director

    2 pagesTM01

    Termination of appointment of Peter Forrester as a director

    2 pagesTM01

    Termination of appointment of Howard Shaw as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2008

    18 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    legacy

    1 pages225

    legacy

    2 pages288a

    Who are the officers of BONAR TILES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEED, Eric James
    DE5 3NT Ripley
    High Holborn Road
    Derbyshire
    Secretary
    DE5 3NT Ripley
    High Holborn Road
    Derbyshire
    147042860001
    HALL, Andrew Nelson
    Westthorpe Farm House, The Green
    Westthorpe Road, Killamarsh
    S21 1EU Sheffield
    Director
    Westthorpe Farm House, The Green
    Westthorpe Road, Killamarsh
    S21 1EU Sheffield
    United KingdomBritish94269680002
    KAISER, Karl Thomas
    Itzling
    Freising
    3a
    85354
    Germany
    Director
    Itzling
    Freising
    3a
    85354
    Germany
    GermanyGerman97367210002
    KEIST, Daniel Alois
    Oberwilerstr
    Gachnang
    20
    Ch8547
    Switzerland
    Director
    Oberwilerstr
    Gachnang
    20
    Ch8547
    Switzerland
    SwitzerlandSwiss125650940002
    MARQUISS, Julie
    53 Stortford Road
    EN11 0AL Hoddesdon
    Hertfordshire
    Secretary
    53 Stortford Road
    EN11 0AL Hoddesdon
    Hertfordshire
    British73326900001
    MORRIS, David Charles
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    Secretary
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    British98815770001
    SHAW, Howard Stephen
    58 Bents Road
    Ecclesall
    S11 9RL Sheffield
    South Yorkshire
    Secretary
    58 Bents Road
    Ecclesall
    S11 9RL Sheffield
    South Yorkshire
    British111864570001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    DOBSON, Roger
    Tir-A Mor Uchaf
    LL67 0DA Cemaes Bay
    Gwynedd
    Director
    Tir-A Mor Uchaf
    LL67 0DA Cemaes Bay
    Gwynedd
    British62528990002
    DONALD, Gordon Hugh
    Higher Causeway House
    45 Church Street
    BB9 6EB Barrowford
    Lancashire
    Director
    Higher Causeway House
    45 Church Street
    BB9 6EB Barrowford
    Lancashire
    British74206900001
    FORMAN, Paul Anthony
    Manor Farm House
    Coln St Aldwyns
    GL7 5AD Cirencester
    Glos
    Director
    Manor Farm House
    Coln St Aldwyns
    GL7 5AD Cirencester
    Glos
    British59639890002
    FORRESTER, Peter Hugh
    13 Leyfield Bank
    Wooldale
    HD9 1XU Holmfirth
    West Yorkshire
    Director
    13 Leyfield Bank
    Wooldale
    HD9 1XU Holmfirth
    West Yorkshire
    British94063970001
    MARTIN, Stephen John
    7 Lantern Way
    UB7 9BU West Drayton
    Middlesex
    Director
    7 Lantern Way
    UB7 9BU West Drayton
    Middlesex
    British43913740002
    SCNEIDER, Jens Kord
    Rombalds Lane
    LS29 8RT Ilkley
    Cregneish
    West Yorkshire
    Director
    Rombalds Lane
    LS29 8RT Ilkley
    Cregneish
    West Yorkshire
    United KingdomGerman133896430001
    SEFTON, Mark Stephen
    Hiroo
    Somerford Road
    GL7 1TX Cirencester
    Gloucestershire
    Director
    Hiroo
    Somerford Road
    GL7 1TX Cirencester
    Gloucestershire
    EnglandBritish85498100001
    SHAW, Howard Stephen
    58 Bents Road
    Ecclesall
    S11 9RL Sheffield
    South Yorkshire
    Director
    58 Bents Road
    Ecclesall
    S11 9RL Sheffield
    South Yorkshire
    EnglandBritish111864570001
    SOTHERAN, Richard Facer
    Poplar Road
    Breaston
    DE72 3BH Derby
    65
    Derbyshire
    Director
    Poplar Road
    Breaston
    DE72 3BH Derby
    65
    Derbyshire
    EnglandBritish146136200001
    WOOD, Christopher Gilbert
    The Chancery
    Bramcote
    NG9 3AJ Nottingham
    41
    Nottinghamshire
    Director
    The Chancery
    Bramcote
    NG9 3AJ Nottingham
    41
    Nottinghamshire
    EnglandBritish136806990001

    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