Company NameBonnett, Haywood & Robson Llp
Company StatusDissolved
Company NumberOC361989
CategoryLimited Liability Partnership
Incorporation Date18 February 2011(13 years, 2 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Directors

LLP Designated Member NameMr Clifford Allen Bonnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Valley Green
Wgc
Herts
AL8 7DQ
LLP Designated Member NameMr Nicholas George Haywood
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Tagley Finchingfield Road
Stambourne
Essex
CO9 4NG
LLP Member NameMr Daniel Robson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakhurst Road
Rayleigh
Essex
SS6 8SR

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£30,934
Cash£7,608
Current Liabilities£7,300

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
17 December 2015Application to strike the limited liability partnership off the register (3 pages)
17 December 2015Application to strike the limited liability partnership off the register (3 pages)
20 February 2015Annual return made up to 18 February 2015 (4 pages)
20 February 2015Annual return made up to 18 February 2015 (4 pages)
30 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 June 2014Previous accounting period extended from 31 December 2013 to 5 April 2014 (1 page)
23 June 2014Previous accounting period extended from 31 December 2013 to 5 April 2014 (1 page)
23 June 2014Previous accounting period extended from 31 December 2013 to 5 April 2014 (1 page)
13 March 2014Annual return made up to 18 February 2014 (4 pages)
13 March 2014Annual return made up to 18 February 2014 (4 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 March 2013Annual return made up to 18 February 2013 (4 pages)
18 March 2013Annual return made up to 18 February 2013 (4 pages)
15 March 2013Member's details changed for Mr Nicholas George Haywood on 18 February 2013 (3 pages)
15 March 2013Member's details changed for Mr Daniel Robson on 18 February 2013 (3 pages)
15 March 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 15 March 2013 (1 page)
15 March 2013Member's details changed for Mr Nicholas George Haywood on 18 February 2013 (3 pages)
15 March 2013Member's details changed for Mr Daniel Robson on 18 February 2013 (3 pages)
15 March 2013Member's details changed for Mr Clifford Allen Bonnett on 18 February 2013 (3 pages)
15 March 2013Member's details changed for Mr Clifford Allen Bonnett on 18 February 2013 (3 pages)
15 March 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 15 March 2013 (1 page)
18 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 March 2012Member's details changed for Mr Clifford Allen Bonnett on 18 February 2012 (2 pages)
6 March 2012Member's details changed for Mr Nicholas George Haywood on 18 February 2012 (2 pages)
6 March 2012Annual return made up to 18 February 2012 (4 pages)
6 March 2012Member's details changed for Mr Daniel Robson on 18 February 2012 (2 pages)
6 March 2012Member's details changed for Mr Daniel Robson on 18 February 2012 (2 pages)
6 March 2012Annual return made up to 18 February 2012 (4 pages)
6 March 2012Member's details changed for Mr Nicholas George Haywood on 18 February 2012 (2 pages)
6 March 2012Member's details changed for Mr Clifford Allen Bonnett on 18 February 2012 (2 pages)
5 January 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages)
5 January 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages)
18 February 2011Incorporation of a limited liability partnership (6 pages)
18 February 2011Incorporation of a limited liability partnership (6 pages)