Company NameBonus Stores Limited
Company StatusDissolved
Company Number08117183
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Damian Gerard Clancy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoxtree House 26 Delahays Drive
Hale
Cheshire
WA15 8DP
Director NameMrs Deborah Jane Clancy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoxtree House 26 Delahays Drive
Hale
Cheshire
WA15 8DP
Director NameMr Anthony Gerrard Ginty
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Highfield Road
Bramhall
Stockport
Cheshire
SK7 3BE
Director NameMrs Catherine Bernadette Ginty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Highfield Road
Bramhall
Stockport
Cheshire
SK7 3BE

Location

Registered Address24 Oswald Road
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 9LP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Anthony Gerard Ginty
25.00%
Ordinary
25 at £1Catherine Bernadette Ginty
25.00%
Ordinary
25 at £1Damian Gerard Clancy
25.00%
Ordinary
25 at £1Deborah Jane Clancy
25.00%
Ordinary

Financials

Year2014
Net Worth-£101,339
Cash£1,458
Current Liabilities£298,337

Accounts

Latest Accounts7 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 August

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(6 pages)
11 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(6 pages)
25 March 2014Total exemption small company accounts made up to 7 August 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 7 August 2013 (5 pages)
25 March 2014Previous accounting period extended from 30 June 2013 to 7 August 2013 (1 page)
25 March 2014Previous accounting period extended from 30 June 2013 to 7 August 2013 (1 page)
25 March 2014Previous accounting period extended from 30 June 2013 to 7 August 2013 (1 page)
25 March 2014Total exemption small company accounts made up to 7 August 2013 (5 pages)
29 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
29 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2012Incorporation (25 pages)
25 June 2012Incorporation (25 pages)