Company NameBonum Commercial Limited
Company StatusDissolved
Company Number05904811
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date15 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Carl John Winterburn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(1 week, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 15 December 2016)
RoleCompany Director
Correspondence AddressLakeside House
Latham Lane, Gomersal
Cleckheaton
West Yorkshire
BD19 4AP
Director NameJason Lee Clay
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleDeveloper
Correspondence AddressLakeside House Latham Lane
Gomersal
Bradford
West Yorkshire
BD19 4AP
Secretary NameNicola Jayne Clay
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLakeside House
Latham Lane
Bradford
West Yorkshire
BD19 4AP
Director NameMr Darren John Upton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(1 year, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 2008)
RoleChartered Certified Accountant
Correspondence Address59 Greenside Avenue
Waterloo
Huddersfield
West Yorkshire
HD5 8QQ
Secretary NameMr Darren John Upton
NationalityBritish
StatusResigned
Appointed18 January 2008(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 May 2008)
RoleChartered Certified Accountant
Correspondence Address59 Greenside Avenue
Waterloo
Huddersfield
West Yorkshire
HD5 8QQ
Director NameMrs Tina Louise Upton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 June 2008)
RoleLegal Executive
Correspondence Address59 Greenside Avenue
Waterloo
Huddersfield
West Yorkshire
HD5 8QQ
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUhy Hacker Young Turnaround And Recovery
St James Building 79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2007
Net Worth£559,365
Cash£230,680
Current Liabilities£1,242,457

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2016Final Gazette dissolved following liquidation (1 page)
15 December 2016Final Gazette dissolved following liquidation (1 page)
13 March 2015Completion of winding up (1 page)
13 March 2015Completion of winding up (1 page)
13 March 2015Dissolution deferment (1 page)
13 March 2015Dissolution deferment (1 page)
4 May 2012Receiver's abstract of receipts and payments to 30 March 2012 (2 pages)
4 May 2012Notice of ceasing to act as receiver or manager (2 pages)
4 May 2012Notice of ceasing to act as receiver or manager (2 pages)
4 May 2012Receiver's abstract of receipts and payments to 30 March 2012 (2 pages)
17 April 2012Notice of appointment of receiver or manager (3 pages)
17 April 2012Notice of appointment of receiver or manager (3 pages)
16 April 2012Notice of ceasing to act as receiver or manager (2 pages)
16 April 2012Notice of ceasing to act as receiver or manager (2 pages)
21 November 2011Receiver's abstract of receipts and payments to 12 November 2011 (2 pages)
21 November 2011Receiver's abstract of receipts and payments to 12 November 2011 (2 pages)
24 May 2011Receiver's abstract of receipts and payments to 12 May 2011 (2 pages)
24 May 2011Receiver's abstract of receipts and payments to 12 May 2011 (2 pages)
29 November 2010Receiver's abstract of receipts and payments to 12 November 2010 (3 pages)
29 November 2010Receiver's abstract of receipts and payments to 12 November 2010 (3 pages)
1 February 2010Order of court to wind up (2 pages)
1 February 2010Order of court to wind up (2 pages)
24 November 2009Notice of a court order ending Administration (14 pages)
24 November 2009Notice of a court order ending Administration (14 pages)
23 November 2009Notice of appointment of receiver or manager (2 pages)
23 November 2009Notice of appointment of receiver or manager (2 pages)
23 November 2009Notice of appointment of receiver or manager (2 pages)
23 November 2009Notice of appointment of receiver or manager (2 pages)
15 September 2009Administrator's progress report to 10 September 2009 (11 pages)
15 September 2009Administrator's progress report to 10 September 2009 (11 pages)
28 July 2009Administrator's progress report to 8 July 2009 (11 pages)
28 July 2009Administrator's progress report to 8 July 2009 (11 pages)
28 July 2009Administrator's progress report to 8 July 2009 (11 pages)
11 March 2009Statement of administrator's proposal (18 pages)
11 March 2009Statement of administrator's proposal (18 pages)
22 January 2009Registered office changed on 22/01/2009 from parkhouse business centre 920 bradford road birstall, batley west yorkshire WF17 9PH (1 page)
22 January 2009Registered office changed on 22/01/2009 from parkhouse business centre 920 bradford road birstall, batley west yorkshire WF17 9PH (1 page)
20 January 2009Appointment of an administrator (1 page)
20 January 2009Appointment of an administrator (1 page)
2 October 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
1 August 2008Appointment terminated secretary darren upton (1 page)
1 August 2008Appointment terminated secretary darren upton (1 page)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
8 July 2008Appointment terminated director darren upton (1 page)
8 July 2008Appointment terminated director darren upton (1 page)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 June 2008Appointment terminated director tina upton (1 page)
13 June 2008Appointment terminated director tina upton (1 page)
20 March 2008Appointment terminated director jason clay (1 page)
20 March 2008Appointment terminated director jason clay (1 page)
12 March 2008Director appointed mrs tina louise upton (1 page)
12 March 2008Director appointed mrs tina louise upton (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Registered office changed on 18/01/08 from: adwalton business park 132 wakefield road drighlington, leeds west yorkshire BD11 1DR (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Registered office changed on 18/01/08 from: adwalton business park 132 wakefield road drighlington, leeds west yorkshire BD11 1DR (1 page)
18 January 2008Secretary resigned (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 2008New director appointed (1 page)
18 January 2008Return made up to 18/01/08; full list of members (3 pages)
2 October 2007Return made up to 14/08/07; full list of members (3 pages)
2 October 2007Return made up to 14/08/07; full list of members (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (4 pages)
20 January 2007Particulars of mortgage/charge (4 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (5 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (5 pages)
11 October 2006New secretary appointed (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
14 August 2006Incorporation (16 pages)
14 August 2006Incorporation (16 pages)