Company NameBonatti (Builders) Limited
Company StatusDissolved
Company Number03256520
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alberto Bonatti
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBron Harmen
Northop Road
Flint Mountain
Flintshire
CH6 5QG
Wales
Director NameMrs Jennifer Ann Bonatti
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBron Harmen
Northop Road
Flint Mountain
Flintshire
CH6 5QG
Wales
Secretary NameMrs Jennifer Ann Bonatti
NationalityBritish
StatusClosed
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBron Harmen
Northop Road
Flint Mountain
Flintshire
CH6 5QG
Wales
Director NameMr Philip Wynn Evans
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bryn Eglwys
Flint Mountain
Flint
Flintshire
CH6 5SN
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O Baines & Ernst Corporate Limited Lloyds House
18-22 Lloyd Street
Manchester
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

14 January 2014Final Gazette dissolved following liquidation (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved following liquidation (1 page)
14 October 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
14 October 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
4 June 2013Liquidators statement of receipts and payments to 8 March 2013 (18 pages)
4 June 2013Liquidators' statement of receipts and payments to 8 March 2013 (18 pages)
4 June 2013Liquidators statement of receipts and payments to 8 March 2013 (18 pages)
4 June 2013Liquidators' statement of receipts and payments to 8 March 2013 (18 pages)
9 May 2012Liquidators statement of receipts and payments to 8 March 2012 (15 pages)
9 May 2012Liquidators statement of receipts and payments to 8 March 2012 (15 pages)
9 May 2012Liquidators' statement of receipts and payments to 8 March 2012 (15 pages)
9 May 2012Liquidators' statement of receipts and payments to 8 March 2012 (15 pages)
1 July 2011Court order insolvency:- replacement of liquidator (6 pages)
1 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
1 July 2011Appointment of a voluntary liquidator (1 page)
1 July 2011Court order insolvency:- replacement of liquidator (6 pages)
1 July 2011Appointment of a voluntary liquidator (1 page)
1 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
17 March 2011Statement of affairs with form 4.19 (6 pages)
17 March 2011Registered office address changed from Bron Harman, Northop Road Flint Mountain Flintshire CH6 5QG on 17 March 2011 (2 pages)
17 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2011Appointment of a voluntary liquidator (1 page)
17 March 2011Statement of affairs with form 4.19 (6 pages)
17 March 2011Registered office address changed from Bron Harman, Northop Road Flint Mountain Flintshire CH6 5QG on 17 March 2011 (2 pages)
17 March 2011Appointment of a voluntary liquidator (1 page)
17 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-09
(1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 385
(7 pages)
1 October 2010Director's details changed for Jennifer Ann Bonatti on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Jennifer Ann Bonatti on 30 September 2010 (2 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 385
(7 pages)
30 March 2010Appointment of Mr Philip Wynn Evans as a director (2 pages)
30 March 2010Appointment of Mr Philip Wynn Evans as a director (2 pages)
29 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 385
(2 pages)
29 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 385
(2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 2008Return made up to 30/09/08; full list of members (4 pages)
1 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 October 2006Return made up to 30/09/06; full list of members (3 pages)
6 October 2006Return made up to 30/09/06; full list of members (3 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 September 2005Return made up to 30/09/05; full list of members (4 pages)
30 September 2005Registered office changed on 30/09/05 from: bron harmen northop road flintmountain flintshire CH6 5QG (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Secretary's particulars changed;director's particulars changed (1 page)
30 September 2005Return made up to 30/09/05; full list of members (4 pages)
30 September 2005Secretary's particulars changed;director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Registered office changed on 30/09/05 from: bron harmen northop road flintmountain flintshire CH6 5QG (1 page)
24 February 2005Registered office changed on 24/02/05 from: 16 birch ridge brushwood avenue flint flintshire CH6 5TY (1 page)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
24 February 2005Registered office changed on 24/02/05 from: 16 birch ridge brushwood avenue flint flintshire CH6 5TY (1 page)
24 February 2005Secretary's particulars changed;director's particulars changed (1 page)
24 February 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 October 2004Return made up to 30/09/04; full list of members (9 pages)
8 October 2004Return made up to 30/09/04; full list of members (9 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 October 2003Return made up to 30/09/03; full list of members (9 pages)
8 October 2003Return made up to 30/09/03; full list of members (9 pages)
4 April 2003Ad 01/03/03--------- £ si 200@1=200 £ ic 100/300 (2 pages)
4 April 2003Ad 01/03/03--------- £ si 200@1=200 £ ic 100/300 (2 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(7 pages)
21 October 2002Return made up to 30/09/02; full list of members (7 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 October 2001Return made up to 30/09/01; full list of members (6 pages)
8 October 2001Return made up to 30/09/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 October 1999Return made up to 30/09/99; full list of members (6 pages)
13 October 1999Return made up to 30/09/99; full list of members (6 pages)
8 October 1998Return made up to 30/09/98; no change of members (4 pages)
8 October 1998Return made up to 30/09/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 October 1997Return made up to 30/09/97; full list of members (6 pages)
29 October 1997Ad 15/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1997Ad 15/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1997Return made up to 30/09/97; full list of members (6 pages)
6 October 1996Secretary resigned (1 page)
6 October 1996Secretary resigned (1 page)
30 September 1996Incorporation (14 pages)
30 September 1996Incorporation (14 pages)