Company NameBonne Bouche Frozen Limited
Company StatusDissolved
Company Number05122509
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)
Dissolution Date20 December 2010 (13 years, 4 months ago)
Previous NamesInhoco 3094 Limited and Bonne Bouche Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameSteven Baker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 20 December 2010)
RoleCompany Director
Correspondence Address40 Humberston Avenue
Grimsby
South Humberside
DN36 4SS
Director NameJanusz Jerzy Konig
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(1 year, 7 months after company formation)
Appointment Duration5 years (closed 20 December 2010)
RoleOperations Director
Correspondence AddressShap House Shap House Lane
Yorkley
Gloucestershire
GL15 4TY
Wales
Director NameRichard John Dean
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 2006)
RoleCompany Director
Correspondence Address16a Gynn Lane
Honley
West Yorkshire
HD9 6LF
Director NameWayne Hitchman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address76 Ladyacre Close
Lymm
Cheshire
WA13 0SR
Secretary NameRichard John Dean
NationalityBritish
StatusResigned
Appointed22 July 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 2006)
RoleCompany Director
Correspondence Address16a Gynn Lane
Honley
West Yorkshire
HD9 6LF
Director NameRobert Antony Dundas Leeming
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(1 year, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Bonneville Gardens
London
SW4 9LE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2010Final Gazette dissolved following liquidation (1 page)
20 September 2010Completion of winding up (1 page)
20 September 2010Completion of winding up (1 page)
5 February 2008Secretary resigned;director resigned (1 page)
5 February 2008Secretary resigned;director resigned (1 page)
21 November 2007Registered office changed on 21/11/07 from: c/o bdo stoy hayward 1 city square leeds LS1 2DP (1 page)
21 November 2007Registered office changed on 21/11/07 from: c/o bdo stoy hayward 1 city square leeds LS1 2DP (1 page)
12 October 2007Order of court to wind up (3 pages)
12 October 2007Order of court to wind up (3 pages)
5 July 2007Administrator's progress report (6 pages)
5 July 2007Notice of a court order ending Administration (5 pages)
5 July 2007Notice of a court order ending Administration (5 pages)
5 July 2007Administrator's progress report (6 pages)
13 June 2007Administrator's progress report (10 pages)
13 June 2007Administrator's progress report (10 pages)
15 January 2007Administrator's progress report (6 pages)
15 January 2007Administrator's progress report (6 pages)
1 August 2006Statement of affairs (12 pages)
1 August 2006Statement of affairs (12 pages)
26 July 2006Statement of administrator's proposal (43 pages)
26 July 2006Statement of administrator's proposal (43 pages)
14 June 2006Registered office changed on 14/06/06 from: 2-28 oakesway hartlepool cleveland TS24 0RE (1 page)
14 June 2006Registered office changed on 14/06/06 from: 2-28 oakesway hartlepool cleveland TS24 0RE (1 page)
12 June 2006Appointment of an administrator (1 page)
12 June 2006Appointment of an administrator (1 page)
8 June 2006Return made up to 07/05/06; no change of members (7 pages)
8 June 2006Return made up to 07/05/06; no change of members (7 pages)
18 April 2006Amended full accounts made up to 31 July 2005 (17 pages)
18 April 2006Amended full accounts made up to 31 July 2005 (17 pages)
11 April 2006Full accounts made up to 31 July 2005 (17 pages)
11 April 2006Full accounts made up to 31 July 2005 (17 pages)
6 April 2006Registered office changed on 06/04/06 from: 2-32 oakesway hartlepool cleveland TS24 0RE (1 page)
6 April 2006Registered office changed on 06/04/06 from: 2-32 oakesway hartlepool cleveland TS24 0RE (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
6 March 2006Accounting reference date extended from 28/01/06 to 31/07/06 (1 page)
6 March 2006Accounting reference date extended from 28/01/06 to 31/07/06 (1 page)
22 February 2006Accounting reference date shortened from 31/07/06 to 28/01/06 (1 page)
22 February 2006Accounting reference date shortened from 31/07/06 to 28/01/06 (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
26 October 2005New director appointed (1 page)
26 October 2005New director appointed (1 page)
31 May 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(7 pages)
31 May 2005Return made up to 07/05/05; full list of members (7 pages)
2 March 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
2 March 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
14 January 2005Company name changed bonne bouche LIMITED\certificate issued on 14/01/05 (3 pages)
14 January 2005Company name changed bonne bouche LIMITED\certificate issued on 14/01/05 (3 pages)
16 September 2004Ad 03/09/04--------- £ si [email protected]=16 £ ic 76/92 (2 pages)
16 September 2004Ad 03/09/04--------- £ si [email protected]=16 £ ic 76/92 (2 pages)
17 August 2004Ad 23/07/04--------- £ si [email protected]=74 £ si 1@1=1 £ ic 1/76 (2 pages)
17 August 2004Ad 23/07/04--------- £ si [email protected]=74 £ si 1@1=1 £ ic 1/76 (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (3 pages)
10 August 2004Registered office changed on 10/08/04 from: 100 barbirolli square manchester M2 3AB (1 page)
10 August 2004New director appointed (3 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed;new director appointed (3 pages)
10 August 2004New secretary appointed;new director appointed (3 pages)
10 August 2004Registered office changed on 10/08/04 from: 100 barbirolli square manchester M2 3AB (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Director resigned (1 page)
7 August 2004Particulars of mortgage/charge (22 pages)
7 August 2004Particulars of mortgage/charge (22 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
19 July 2004Company name changed inhoco 3094 LIMITED\certificate issued on 19/07/04 (2 pages)
19 July 2004Company name changed inhoco 3094 LIMITED\certificate issued on 19/07/04 (2 pages)
7 May 2004Incorporation (18 pages)