Company NameGustav Bonnier Cheshire Ltd
Company StatusDissolved
Company Number09355751
CategoryPrivate Limited Company
Incorporation Date15 December 2014(9 years, 4 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Paul Lanzbergin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Royle Green Road
Manchester
M22 4NG
Director NameMr Thomas Robert Morgan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Royle Green Road
Manchester
M22 4NG

Contact

Websitewww.gustavbonnier.com
Email address[email protected]
Telephone0161 9456370
Telephone regionManchester

Location

Registered Address22 Royle Green Road
Manchester
M22 4NG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anthony Paul Lanzbergin
50.00%
Ordinary
50 at £1Thomas Morgan
50.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
11 January 2023Application to strike the company off the register (1 page)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 December 2021Director's details changed for Thomas Morgan on 21 December 2021 (2 pages)
21 December 2021Change of details for Mr Thomas Robert Morgan as a person with significant control on 6 April 2016 (2 pages)
21 December 2021Change of details for Mr Anthony Paul Lanz-Bergin as a person with significant control on 6 April 2016 (2 pages)
21 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
13 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
27 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 100
(36 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 100
(36 pages)