Dissolved
Dissolved 2015-05-05
Company Information for BONLEA LIMITED
BARNSLEY, SOUTH YORKSHIRE, S75,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-05-05 |
Company Name | |
---|---|
BONLEA LIMITED | |
Legal Registered Office | |
BARNSLEY SOUTH YORKSHIRE | |
Company Number | 02902822 | |
---|---|---|
Date formed | 1994-02-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-05-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-17 02:12:54 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BONLEA ENGINEERING LTD | UNIT 4, AJAX WORKS HERTFORD ROAD BARKING ESSEX IG11 8DY | Active | Company formed on the 2019-05-03 | |
![]() |
BONLEA LIMITED | Active | Company formed on the 2017-02-06 | |
![]() |
BONLEAD DEVELOPMENT SDN. BHD. | Unknown | ||
![]() |
Bonlead International Limited | Unknown | Company formed on the 2023-06-08 | |
BONLEADER INDUSTRIAL CO., LTD | CHURCHILL HOUSE 142-146 OLD STREET LONDON ENGLAND EC1V 9BW | Dissolved | Company formed on the 2015-05-26 | |
![]() |
BONLEAF PTY. LTD. | Active | Company formed on the 1998-05-07 | |
![]() |
BONLEASE CORP | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ANTHONY ARMSTRONG |
||
MICHAEL ANTHONY ARMSTRONG |
||
ROSE MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSE MURPHY |
Company Secretary | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
MICHAEL PRECHTL |
Director | ||
KENNETH G MCKENZIE |
Director | ||
ROBERT TUBBESING |
Director | ||
ROBIN LESLIE BAKER |
Director | ||
HARLEY ULSTER |
Company Secretary | ||
HARLEY ULSTER |
Director | ||
GORDON MARRON |
Director | ||
DAVID NEIL CAMPBELL |
Director | ||
JOYCE ANNE MARRON |
Company Secretary | ||
JOYCE ANNE MARRON |
Director | ||
KIMS SECRETARIES LIMITED |
Nominated Secretary | ||
KIMS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK WINDOW SYSTEMS LIMITED | Director | 2017-05-18 | CURRENT | 2003-02-06 | In Administration/Administrative Receiver | |
UK TRADE FRAMES LIMITED | Director | 2016-10-25 | CURRENT | 2016-04-21 | Active - Proposal to Strike off | |
CASTLEGATE 597 LIMITED | Director | 2015-07-28 | CURRENT | 2010-03-15 | Active | |
ARMSTRONG HOLDINGS LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active | |
TOOLSDECOR LIMITED | Director | 2018-01-29 | CURRENT | 1997-01-13 | Active - Proposal to Strike off | |
WINDOW WIDGETS LIMITED | Director | 2018-01-29 | CURRENT | 2000-05-10 | Active | |
PASSIVDOR LIMITED | Director | 2018-01-29 | CURRENT | 2011-07-27 | Active | |
DW3 PRODUCTS HOLDINGS LIMITED | Director | 2018-01-29 | CURRENT | 2014-10-07 | Active | |
DW3 PRODUCTS GROUP LIMITED | Director | 2018-01-29 | CURRENT | 2014-10-07 | Active | |
SOLIDOR LIMITED | Director | 2018-01-29 | CURRENT | 2005-04-22 | Active | |
LOCO2MMC LIMITED | Director | 2015-08-05 | CURRENT | 2009-09-11 | Active - Proposal to Strike off | |
ZEROCO2MMC LIMITED | Director | 2015-08-05 | CURRENT | 2010-01-05 | Active - Proposal to Strike off | |
HICKMAN INDUSTRIES LIMITED | Director | 2015-08-05 | CURRENT | 1998-09-21 | Active - Proposal to Strike off | |
PERFORMANCE DOORSET SOLUTIONS LIMITED | Director | 2015-07-24 | CURRENT | 2003-01-21 | Active | |
DOOR-STOP INTERNATIONAL LIMITED | Director | 2014-02-24 | CURRENT | 2008-02-11 | Active | |
MASONITE EUROPE LIMITED | Director | 2007-01-03 | CURRENT | 2003-02-11 | Active | |
PREMDOR U.K. HOLDINGS LIMITED | Director | 2006-03-01 | CURRENT | 1996-07-17 | Active | |
PREMDOR CROSBY LIMITED | Director | 2006-03-01 | CURRENT | 1996-07-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
RESMISC | RESMISC- VARIATION ORDER | |
AUD | AUDITOR'S RESIGNATION | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSE MURPHY | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
LATEST SOC | 06/03/12 STATEMENT OF CAPITAL;GBP 200.406452 | |
AR01 | 20/02/12 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 02/12/11 STATEMENT OF CAPITAL GBP 200 | |
CAP-SS | SOLVENCY STATEMENT DATED 23/11/11 | |
RES06 | REDUCE ISSUED CAPITAL 23/11/2011 | |
RES13 | CANCEL SHARE PREM A/C 23/11/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRECHTL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11 | |
AR01 | 20/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL PRECHTL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MCKENZIE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10 | |
AR01 | 20/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 7 POPLARS LANE CARLTON STOCKTON ON TEES CLEVELAND TS21 1QE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES06 | REDUCE ISSUED CAPITAL 31/03/03 | |
122 | £ NC 100000/61604 31/03/03 | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE BANK OF NOVA SCOTIA | |
FIXED AND FLOATING CHARGE | Satisfied | SUNTRUST BANK (AS ADMINISTRATIVE AGENT) | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as BONLEA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |