Company NameBonus Flooring Limited
Company StatusDissolved
Company Number05278014
CategoryPrivate Limited Company
Incorporation Date4 November 2004(19 years, 5 months ago)
Dissolution Date24 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Frederick Howard Howlett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Station Road
Eastrington
Goole
East Yorkshire
DN14 7PT
Secretary NameMr Frederick Howard Howlett
NationalityBritish
StatusClosed
Appointed04 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Station Road
Eastrington
Goole
East Yorkshire
DN14 7PT
Director NameMr John Pryor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(4 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 24 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hall Close
Snaith
Goole
North Humberside
DN14 9LF
Director NameJamie Miller
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Nanrock Close
Eastrington
Goole
DN14 7QB
Director NameNigel Anderson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence Address42 Ringwood Road
Bingham
Nottingham
Nottinghamshire
NG13 8SZ
Director NameRichard John Preston
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 New Lane
East Ardsley
Wakefield
West Yorkshire
WF3 2DP

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2010
Net Worth£25,264
Cash£6,596
Current Liabilities£326,056

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 November 2016Final Gazette dissolved following liquidation (1 page)
24 November 2016Final Gazette dissolved following liquidation (1 page)
24 August 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
24 August 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
4 September 2015Liquidators statement of receipts and payments to 5 July 2015 (16 pages)
4 September 2015Liquidators statement of receipts and payments to 5 July 2015 (16 pages)
4 September 2015Liquidators' statement of receipts and payments to 5 July 2015 (16 pages)
4 September 2015Liquidators' statement of receipts and payments to 5 July 2015 (16 pages)
20 August 2014Liquidators statement of receipts and payments to 5 July 2014 (14 pages)
20 August 2014Liquidators' statement of receipts and payments to 5 July 2014 (14 pages)
20 August 2014Liquidators statement of receipts and payments to 5 July 2014 (14 pages)
20 August 2014Liquidators' statement of receipts and payments to 5 July 2014 (14 pages)
18 July 2013Liquidators statement of receipts and payments to 5 July 2013 (13 pages)
18 July 2013Liquidators' statement of receipts and payments to 5 July 2013 (13 pages)
18 July 2013Liquidators' statement of receipts and payments to 5 July 2013 (13 pages)
18 July 2013Liquidators statement of receipts and payments to 5 July 2013 (13 pages)
25 June 2013Appointment of a voluntary liquidator (1 page)
25 June 2013Court order insolvency:replacement of liquidator (13 pages)
25 June 2013Notice of ceasing to act as a voluntary liquidator (1 page)
25 June 2013Court order insolvency:replacement of liquidator (13 pages)
25 June 2013Notice of ceasing to act as a voluntary liquidator (1 page)
25 June 2013Appointment of a voluntary liquidator (1 page)
25 June 2013Court order insolvency:replacement of liquidator (13 pages)
25 June 2013Court order insolvency:replacement of liquidator (13 pages)
3 September 2012Liquidators' statement of receipts and payments to 5 July 2012 (14 pages)
3 September 2012Liquidators statement of receipts and payments to 5 July 2012 (14 pages)
3 September 2012Liquidators statement of receipts and payments to 5 July 2012 (14 pages)
3 September 2012Liquidators' statement of receipts and payments to 5 July 2012 (14 pages)
13 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2011Registered office address changed from 9 Station Road Eastrington Goole East Yorkshire DN14 7PT on 13 July 2011 (1 page)
13 July 2011Statement of affairs with form 4.19 (8 pages)
13 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2011Statement of affairs with form 4.19 (8 pages)
13 July 2011Registered office address changed from 9 Station Road Eastrington Goole East Yorkshire DN14 7PT on 13 July 2011 (1 page)
13 July 2011Appointment of a voluntary liquidator (1 page)
13 July 2011Appointment of a voluntary liquidator (1 page)
18 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 400
(5 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 400
(5 pages)
19 December 2010Director's details changed for Mr Frederick Howard Howlett on 19 December 2010 (2 pages)
19 December 2010Director's details changed for Mr Frederick Howard Howlett on 19 December 2010 (2 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
18 June 2010Termination of appointment of Richard Preston as a director (1 page)
18 June 2010Termination of appointment of Richard Preston as a director (1 page)
29 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 November 2009Director's details changed for Richard John Preston on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Frederick Howard Howlett on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 November 2009Director's details changed for Richard John Preston on 27 November 2009 (2 pages)
27 November 2009Director's details changed for John Pryor on 27 November 2009 (2 pages)
27 November 2009Director's details changed for John Pryor on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Frederick Howard Howlett on 27 November 2009 (2 pages)
25 October 2009Termination of appointment of Jamie Miller as a director (2 pages)
25 October 2009Termination of appointment of Jamie Miller as a director (2 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 August 2009Director appointed john pryor (1 page)
6 August 2009Director appointed john pryor (1 page)
13 November 2008Return made up to 04/11/08; full list of members (4 pages)
13 November 2008Return made up to 04/11/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 April 2008Appointment terminated director nigel anderson (1 page)
10 April 2008Appointment terminated director nigel anderson (1 page)
2 January 2008Return made up to 04/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
2 January 2008Return made up to 04/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 November 2006Return made up to 04/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 2006Return made up to 04/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 December 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2005Ad 24/03/05--------- £ si 20@1=20 £ ic 20/40 (2 pages)
3 May 2005Ad 24/03/05--------- £ si 20@1=20 £ ic 20/40 (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
5 February 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
5 February 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
4 November 2004Incorporation (13 pages)
4 November 2004Incorporation (13 pages)