Company NameBonbons Day Nurseries Limited
Company StatusDissolved
Company Number04321797
CategoryPrivate Limited Company
Incorporation Date13 November 2001(22 years, 5 months ago)
Dissolution Date6 April 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Sarah Jane Channon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cryer Meadows
Haworth
Keighley
West Yorkshire
BD22 8QF
Secretary NameMiss Sarah Jane Channon
NationalityBritish
StatusClosed
Appointed13 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Cryer Meadows
Haworth
Keighley
West Yorkshire
BD22 8QF
Director NameMr David Scope
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 06 April 2016)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRustons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director NameMr Gary Andrew Scott Channon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Castelnau
Barnes
London
SW13 9RU
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebonbonsdaynurseries.com/
Telephone01274 587677
Telephone regionBradford

Location

Registered AddressRustons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£31,222
Cash£5,063
Current Liabilities£79,470

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Notice of move from Administration to Dissolution on 15 December 2015 (22 pages)
6 January 2016Notice of move from Administration to Dissolution on 15 December 2015 (22 pages)
28 July 2015Administrator's progress report to 18 June 2015 (25 pages)
28 July 2015Administrator's progress report to 18 June 2015 (25 pages)
24 February 2015Statement of administrator's proposal (53 pages)
24 February 2015Statement of affairs with form 2.14B (7 pages)
24 February 2015Statement of affairs with form 2.14B (7 pages)
24 February 2015Statement of administrator's proposal (53 pages)
7 January 2015Registered office address changed from Peel House Taunton Street Shipley West Yorkshire BD18 3NA to Rustons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from Peel House Taunton Street Shipley West Yorkshire BD18 3NA to Rustons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from Peel House Taunton Street Shipley West Yorkshire BD18 3NA to Rustons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 7 January 2015 (2 pages)
6 January 2015Appointment of an administrator (1 page)
6 January 2015Appointment of an administrator (1 page)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 February 2013Appointment of Mr David Scope as a director (2 pages)
14 February 2013Appointment of Mr David Scope as a director (2 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Secretary's details changed for Sarah Jane Channon on 30 June 2012 (1 page)
23 January 2013Secretary's details changed for Sarah Jane Channon on 30 June 2012 (1 page)
23 January 2013Director's details changed for Sarah Jane Channon on 30 June 2012 (3 pages)
23 January 2013Director's details changed for Sarah Jane Channon on 30 June 2012 (3 pages)
24 January 2012Annual return made up to 13 November 2011 (14 pages)
24 January 2012Annual return made up to 13 November 2011 (14 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 May 2011Director's details changed for Sarah Jane Channon on 31 May 2010 (3 pages)
23 May 2011Registered office address changed from Midland Buildings, 19a Briggate Shipley West Yorkshire BD17 7BP on 23 May 2011 (2 pages)
23 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
23 May 2011Secretary's details changed for Sarah Jane Channon on 31 May 2010 (3 pages)
23 May 2011Director's details changed for Sarah Jane Channon on 31 May 2010 (3 pages)
23 May 2011Secretary's details changed for Sarah Jane Channon on 31 May 2010 (3 pages)
23 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
23 May 2011Registered office address changed from Midland Buildings, 19a Briggate Shipley West Yorkshire BD17 7BP on 23 May 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 13 November 2008 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Annual return made up to 13 November 2008 (4 pages)
12 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Appointment terminated director gary channon (1 page)
10 March 2009Appointment terminated director gary channon (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
11 August 2008Return made up to 13/11/07; no change of members (7 pages)
11 August 2008Return made up to 13/11/07; no change of members (7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 December 2006Return made up to 13/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2006Return made up to 13/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
8 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
4 January 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
4 January 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
19 December 2005Return made up to 13/11/05; full list of members (7 pages)
19 December 2005Return made up to 13/11/05; full list of members (7 pages)
18 February 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
14 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
9 January 2004Return made up to 13/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2004Return made up to 13/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2004Accounts for a small company made up to 30 November 2002 (5 pages)
6 January 2004Accounts for a small company made up to 30 November 2002 (5 pages)
27 October 2003Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
27 October 2003Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
15 January 2003Return made up to 13/11/02; full list of members (7 pages)
15 January 2003Return made up to 13/11/02; full list of members (7 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
19 November 2001New director appointed (1 page)
19 November 2001Registered office changed on 19/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001New secretary appointed;new director appointed (1 page)
19 November 2001Registered office changed on 19/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 November 2001New director appointed (1 page)
19 November 2001New secretary appointed;new director appointed (1 page)
19 November 2001Secretary resigned (1 page)
13 November 2001Incorporation (16 pages)
13 November 2001Incorporation (16 pages)