Company NameBonanza Beef Ltd
Company StatusDissolved
Company Number08274841
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 5 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Lee Robert Andrew Marshall
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address122 Chanterlands Ave
Hull
East Yorkshire
HU5 3TS
Director NamePaul Wilson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address122 Chanterlands Ave
Hull
East Yorkshire
HU5 3TS
Secretary NameCherrycast Ltd (Corporation)
StatusClosed
Appointed31 October 2012(same day as company formation)
Correspondence Address122 Chanterlands Avenue
Hull
HU5 3TS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address122 Chanterlands Ave
Hull
East Yorkshire
HU5 3TS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Lee Marshall
50.00%
Ordinary
1 at £1Paul Wilson
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2015Compulsory strike-off action has been suspended (1 page)
19 August 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
5 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 2
(3 pages)
5 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 2
(3 pages)
2 November 2012Appointment of Paul Wilson as a director (2 pages)
2 November 2012Appointment of Cherrycast Ltd as a secretary (2 pages)
2 November 2012Appointment of Lee Robert Andrew Marshall as a director (2 pages)
2 November 2012Appointment of Cherrycast Ltd as a secretary (2 pages)
2 November 2012Appointment of Lee Robert Andrew Marshall as a director (2 pages)
2 November 2012Appointment of Paul Wilson as a director (2 pages)
31 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
31 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
31 October 2012Incorporation (20 pages)
31 October 2012Incorporation (20 pages)