Company NameBonum Developments Limited
Company StatusDissolved
Company Number05396684
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date30 April 2015 (8 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Carl John Winterburn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2007(2 years after company formation)
Appointment Duration8 years (closed 30 April 2015)
RoleProperty Developer
Correspondence AddressLakeside House
Latham Lane, Gomersal
Cleckheaton
West Yorkshire
BD19 4AP
Secretary NameMr Darren John Upton
NationalityBritish
StatusClosed
Appointed18 January 2008(2 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 30 April 2015)
RoleChartered Certified Accountant
Correspondence Address59 Greenside Avenue
Waterloo
Huddersfield
West Yorkshire
HD5 8QQ
Director NameJason Lee Clay
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLakeside House Latham Lane
Gomersal
Bradford
West Yorkshire
BD19 4AP
Secretary NameMs Nicola Victoria Hiley
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Grange Park
Skircoat Moor Road
Halifax
West Yorkshire
HX3 0JS
Secretary NameNicola Jayne Clay
NationalityBritish
StatusResigned
Appointed09 June 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 2008)
RoleCompany Director
Correspondence AddressPark House Farm
504 Hunsworth Lane
Bradford
West Yorkshire
BD4 6RL
Director NameMr Darren John Upton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 March 2008)
RoleChartered Certified Accountant
Correspondence Address59 Greenside Avenue
Waterloo
Huddersfield
West Yorkshire
HD5 8QQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,070
Current Liabilities£742,135

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Notice of final account prior to dissolution (1 page)
30 January 2015Notice of final account prior to dissolution (1 page)
30 January 2015Return of final meeting of creditors (1 page)
5 January 2010Court order insolvency:- replacement of liquidator (20 pages)
5 January 2010Appointment of a liquidator (1 page)
5 January 2010Appointment of a liquidator (1 page)
5 January 2010Court order insolvency:- replacement of liquidator (20 pages)
2 December 2009Registered office address changed from C/O Hepworth Joyce Associates Ltd Unit 2 Clarke Hall Farm Aberford Road Wakefield WF1 4AL on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from C/O Hepworth Joyce Associates Ltd Unit 2 Clarke Hall Farm Aberford Road Wakefield WF1 4AL on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from C/O Hepworth Joyce Associates Ltd Unit 2 Clarke Hall Farm Aberford Road Wakefield WF1 4AL on 2 December 2009 (2 pages)
17 July 2008Appointment of a liquidator (1 page)
17 July 2008Appointment of a liquidator (1 page)
30 June 2008Order of court to wind up (2 pages)
30 June 2008Order of court to wind up (2 pages)
18 June 2008Order of court to wind up (1 page)
18 June 2008Order of court to wind up (1 page)
10 June 2008Appointment of a voluntary liquidator (1 page)
10 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2008Registered office changed on 10/06/2008 from parkhouse business centre bradford road birstall, batley west yorkshire WF17 9PH (1 page)
10 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2008Registered office changed on 10/06/2008 from parkhouse business centre bradford road birstall, batley west yorkshire WF17 9PH (1 page)
10 June 2008Appointment of a voluntary liquidator (1 page)
20 March 2008Appointment terminated director jason clay (1 page)
20 March 2008Appointment terminated director darren upton (1 page)
20 March 2008Appointment terminated director darren upton (1 page)
20 March 2008Appointment terminated director jason clay (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Registered office changed on 18/01/08 from: adwalton business park 132 wakefield road drighlington BD11 1DR (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Return made up to 18/01/08; full list of members (3 pages)
18 January 2008Registered office changed on 18/01/08 from: adwalton business park 132 wakefield road drighlington BD11 1DR (1 page)
18 January 2008Return made up to 18/01/08; full list of members (3 pages)
18 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
21 May 2007Return made up to 17/03/07; full list of members (2 pages)
21 May 2007Return made up to 17/03/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Secretary resigned (1 page)
11 May 2006Return made up to 17/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/05/06
(6 pages)
11 May 2006Return made up to 17/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/05/06
(6 pages)
10 May 2006Registered office changed on 10/05/06 from: lakeside house, latham lane gomersal cleckheaton west yorkshire BD19 4AP (1 page)
10 May 2006Registered office changed on 10/05/06 from: lakeside house, latham lane gomersal cleckheaton west yorkshire BD19 4AP (1 page)
22 November 2005Particulars of mortgage/charge (6 pages)
22 November 2005Particulars of mortgage/charge (5 pages)
22 November 2005Particulars of mortgage/charge (6 pages)
22 November 2005Particulars of mortgage/charge (5 pages)
22 November 2005Particulars of mortgage/charge (5 pages)
22 November 2005Particulars of mortgage/charge (5 pages)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
22 March 2005New secretary appointed (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 March 2005Registered office changed on 22/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 March 2005Incorporation (16 pages)
17 March 2005Incorporation (16 pages)