Company NameBonnybond Plant Limited
Company StatusDissolved
Company Number03363733
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)
Previous NameB & E Construction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnn Theresa Boyle
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleSecretary
Correspondence Address232 Lavender Hill
Enfield
Middlesex
EN2 8NJ
Secretary NameAnn Theresa Boyle
NationalityIrish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleSecretary
Correspondence Address232 Lavender Hill
Enfield
Middlesex
EN2 8NJ
Director NameDonal Noel Boyle
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleBuilder
Correspondence Address232 Lavender Hill
Enfield
Middlesex
EN2 8NJ
Director NameAlan Eva
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleBuilder
Correspondence Address12 Beverley Crescent
Woodford Green
Essex
IG8 9DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address236 Lavender Hill
Enfield
Middx
EN2 8NJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,629
Cash£62,582
Current Liabilities£83,065

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2008Appointment terminated director donal boyle (1 page)
30 June 2008Return made up to 01/05/08; no change of members (7 pages)
25 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 June 2007Return made up to 01/05/07; no change of members (7 pages)
14 September 2006Return made up to 01/05/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 June 2006Registered office changed on 14/06/06 from: 232 lavender hill enfield middlesex EN2 8NJ (1 page)
9 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 June 2005Return made up to 01/05/05; full list of members (7 pages)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 July 2003Return made up to 01/05/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 July 2002Return made up to 01/05/02; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 June 2002Return made up to 01/05/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 July 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
6 July 2000Return made up to 01/05/00; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
26 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/02/99
(1 page)
26 April 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 April 1999Director resigned (1 page)
8 March 1999Memorandum and Articles of Association (11 pages)
4 March 1999Company name changed b & e construction LIMITED\certificate issued on 05/03/99 (2 pages)
15 February 1999Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
26 January 1999Compulsory strike-off action has been discontinued (1 page)
26 January 1999Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
19 August 1998Ad 01/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997New director appointed (2 pages)
1 May 1997Incorporation (17 pages)