Company NameBonmart Limited
DirectorsDouglas Richard Sedley and Benita Rovira
Company StatusDissolved
Company Number02709838
CategoryPrivate Limited Company
Incorporation Date27 April 1992(32 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Douglas Richard Sedley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1992(1 day after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressColumbus House
46 London Road
Enfield
Middlesex
EN2 6EF
Director NameBenita Rovira
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(5 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleRecruitment Consultant
Correspondence Address215 Brandwood Road
Kings Heath
Birmingham
West Midlands
B14 6PU
Secretary NameAngela Judith Rose
NationalityBritish
StatusCurrent
Appointed30 November 2000(8 years, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address8 Rossmore Court
Park Road
London
NW1 6XX
Secretary NameMrs Jean Murphy
NationalityBritish
StatusResigned
Appointed20 April 1992
Appointment Duration8 years, 7 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address107 The Drive
Beckenham
Kent
BR3 1EF
Director NameMr Alan Barnett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address2 Inverey 2 Holden Avenue
Holden Avenue
North Finchley
London
N12 8HX
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£4,744
Cash£14,106
Current Liabilities£47,122

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 March 2003Dissolved (1 page)
23 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
30 October 2001Statement of affairs (5 pages)
30 October 2001Appointment of a voluntary liquidator (1 page)
30 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2001Registered office changed on 27/10/01 from: columbus house 46 london road enfield EN2 6EF (1 page)
23 August 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
12 June 2001Return made up to 27/04/01; no change of members (4 pages)
18 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001New secretary appointed (2 pages)
7 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 June 2000Return made up to 02/04/00; no change of members (4 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 May 1999Return made up to 27/04/99; full list of members (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 May 1998Return made up to 27/04/98; no change of members (5 pages)
19 March 1998New director appointed (2 pages)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
9 June 1997Return made up to 27/04/97; full list of members (6 pages)
9 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 July 1996Director resigned (1 page)
20 May 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1996Registered office changed on 20/05/96 from: 174 baker street enfield middlesex EN1 3JF (1 page)
22 May 1995Return made up to 27/04/95; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)