Company NameBonegate Limited
DirectorsLinda Margaret Simpson and Robert Simpson
Company StatusDissolved
Company Number03264046
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLinda Margaret Simpson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(3 months, 1 week after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address324 Bradley Road
Bradley
Huddersfield
West Yorkshire
HD2 1PZ
Director NameRobert Simpson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(3 months, 1 week after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address324 Bradley Road
Bradley
Huddersfield
West Yorkshire
HD2 1PZ
Secretary NameLinda Margaret Simpson
NationalityBritish
StatusCurrent
Appointed23 January 1997(3 months, 1 week after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address324 Bradley Road
Bradley
Huddersfield
West Yorkshire
HD2 1PZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 November 2003Dissolved (1 page)
4 August 2003Liquidators statement of receipts and payments (5 pages)
4 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
15 April 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
2 April 2002Liquidators statement of receipts and payments (5 pages)
22 October 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Statement of affairs (6 pages)
9 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2000Appointment of a voluntary liquidator (1 page)
25 September 2000Registered office changed on 25/09/00 from: 324 bradley road bradley huddersfield west yorkshire HD2 1PZ (2 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
19 November 1999Return made up to 16/10/99; full list of members (6 pages)
15 October 1998Return made up to 16/10/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 November 1997Return made up to 16/10/97; full list of members (6 pages)
18 August 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
25 March 1997Particulars of mortgage/charge (3 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Registered office changed on 04/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 October 1996Incorporation (13 pages)