Company NameBonusfirm Limited
Company StatusDissolved
Company Number02579201
CategoryPrivate Limited Company
Incorporation Date1 February 1991(33 years, 3 months ago)
Dissolution Date31 October 2000 (23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePenelope Mary Gough
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(1 year after company formation)
Appointment Duration8 years, 9 months (closed 31 October 2000)
RoleEstate Agent Manageressess
Correspondence Address19 Victoria Apartments
Guy Street
Padiham
Lancashire
BB12 8PX
Director NameStephen Howard Gough
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(1 year after company formation)
Appointment Duration8 years, 9 months (closed 31 October 2000)
RoleEngineer
Correspondence Address19 Victoria Apartments
Guy Street
Padiham
Lancashire
Secretary NameStephen Howard Gough
NationalityBritish
StatusClosed
Appointed01 February 1992(1 year after company formation)
Appointment Duration8 years, 9 months (closed 31 October 2000)
RoleCompany Director
Correspondence Address19 Victoria Apartments
Guy Street
Padiham
Lancashire
Director NameMr Alan Berry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(1 week, 4 days after company formation)
Appointment Duration6 days (resigned 18 February 1991)
RoleSolicitor
Correspondence Address2 Brook Avenue
Uppermill
Oldham
Lancashire
OL3 6DR
Secretary NameMiss Paula Gail Sherratt
NationalityBritish
StatusResigned
Appointed12 February 1991(1 week, 4 days after company formation)
Appointment Duration6 days (resigned 18 February 1991)
RolePersonal Assistant
Correspondence Address2 Brook Avenue
Uppermill
Oldham
Lancashire
OL3 6DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCloth Hall
150 Drake Street
Rochdale
Lancashire
OL16 1PX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

31 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
17 February 1999Return made up to 01/02/99; no change of members (4 pages)
17 February 1998Full accounts made up to 30 June 1997 (7 pages)
17 February 1998Return made up to 01/02/98; full list of members (6 pages)
13 January 1998Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
12 May 1997Full accounts made up to 31 March 1996 (7 pages)
12 May 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1996Secretary's particulars changed;director's particulars changed (1 page)
3 June 1996Secretary's particulars changed;director's particulars changed (1 page)
13 March 1996Registered office changed on 13/03/96 from: unit 18 hawksley street industrial est oldham lancs OL8 4PQ (1 page)
13 March 1996Return made up to 01/02/96; no change of members (4 pages)
17 January 1996Full accounts made up to 31 March 1995 (7 pages)
31 May 1995Return made up to 01/02/95; full list of members (6 pages)