Company NameH.W.Bone & Co.,Limited
DirectorSusan Anne Gill
Company StatusLiquidation
Company Number00502411
CategoryPrivate Limited Company
Incorporation Date15 December 1951(72 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Susan Anne Gill
NationalityBritish
StatusCurrent
Appointed19 November 1991(39 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JP
Director NameMrs Susan Anne Gill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1993(41 years, 8 months after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JP
Director NameBarbara Jean Burden
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(39 years, 11 months after company formation)
Appointment Duration13 years (resigned 15 November 2004)
RoleCompany Director
Correspondence Address44 Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JP
Director NameBrian Michael Burden
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(39 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 02 June 2010)
RoleBuilding Technologist
Country of ResidenceAustralia
Correspondence Address28 Cobran Road
Cheltenham
New South Wales
Foreign
Director NameErnest Edward Burden
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(39 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 April 2001)
RoleCompany Director
Correspondence Address44 Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JP

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,048,597
Cash£48,695
Current Liabilities£8,136

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due30 October 2016 (overdue)

Filing History

28 October 2011Final Gazette dissolved following liquidation (1 page)
28 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2011Final Gazette dissolved following liquidation (1 page)
28 July 2011Return of final meeting in a members' voluntary winding up (10 pages)
28 July 2011Return of final meeting in a members' voluntary winding up (10 pages)
16 June 2011Liquidators' statement of receipts and payments to 7 June 2011 (10 pages)
16 June 2011Liquidators' statement of receipts and payments to 7 June 2011 (10 pages)
16 June 2011Liquidators statement of receipts and payments to 7 June 2011 (10 pages)
16 June 2011Liquidators statement of receipts and payments to 7 June 2011 (10 pages)
23 June 2010Appointment of a voluntary liquidator (1 page)
23 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-08
(1 page)
23 June 2010Declaration of solvency (4 pages)
23 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 June 2010Appointment of a voluntary liquidator (1 page)
23 June 2010Declaration of solvency (4 pages)
22 June 2010Registered office address changed from 46 Coggeshall Road Earls Colne Colchester Essex CO6 2JP on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from 46 Coggeshall Road Earls Colne Colchester Essex CO6 2JP on 22 June 2010 (2 pages)
16 June 2010Declaration of solvency (3 pages)
16 June 2010Declaration of solvency (3 pages)
16 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-08
(1 page)
16 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
15 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
15 June 2010Termination of appointment of Brian Burden as a director (2 pages)
15 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
15 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
15 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
15 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
15 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
15 June 2010Termination of appointment of Brian Burden as a director (2 pages)
15 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
14 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-11-06
  • GBP 8,000
(7 pages)
6 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-11-06
  • GBP 8,000
(7 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 November 2008Return made up to 16/10/08; full list of members (4 pages)
13 November 2008Return made up to 16/10/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 January 2008Return made up to 16/10/07; no change of members (7 pages)
2 January 2008Return made up to 16/10/07; no change of members (7 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 March 2007Return made up to 16/10/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 2007Return made up to 16/10/06; full list of members (8 pages)
24 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
24 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
22 December 2005Return made up to 16/10/05; full list of members (8 pages)
22 December 2005Return made up to 16/10/05; full list of members (8 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
8 November 2004Return made up to 16/10/04; full list of members (8 pages)
8 November 2004Return made up to 16/10/04; full list of members (8 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
24 October 2003Return made up to 16/10/03; full list of members (8 pages)
24 October 2003Return made up to 16/10/03; full list of members (8 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (17 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (17 pages)
14 November 2002Return made up to 16/10/02; full list of members (8 pages)
14 November 2002Return made up to 16/10/02; full list of members (8 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
17 December 2001Return made up to 16/10/01; full list of members (8 pages)
17 December 2001Return made up to 16/10/01; full list of members (8 pages)
24 September 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
24 September 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Registered office changed on 04/05/01 from: 44 coggeshall road earls colne colchester essex CO6 2JP (2 pages)
4 May 2001Registered office changed on 04/05/01 from: 44 coggeshall road earls colne colchester essex CO6 2JP (2 pages)
3 November 2000Return made up to 16/10/00; full list of members (8 pages)
3 November 2000Return made up to 16/10/00; full list of members (8 pages)
18 August 2000Full accounts made up to 31 December 1999 (14 pages)
18 August 2000Full accounts made up to 31 December 1999 (14 pages)
22 October 1999Return made up to 16/10/99; full list of members (8 pages)
22 October 1999Return made up to 16/10/99; full list of members (8 pages)
20 September 1999Full accounts made up to 31 December 1998 (15 pages)
20 September 1999Full accounts made up to 31 December 1998 (15 pages)
23 October 1998Return made up to 16/10/98; no change of members (4 pages)
23 October 1998Return made up to 16/10/98; no change of members (4 pages)
23 September 1998Full accounts made up to 31 December 1997 (12 pages)
23 September 1998Full accounts made up to 31 December 1997 (12 pages)
29 October 1997Auditor's resignation (1 page)
29 October 1997Return made up to 27/10/97; no change of members (4 pages)
29 October 1997Auditor's resignation (1 page)
29 October 1997Return made up to 27/10/97; no change of members (4 pages)
8 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1997Full accounts made up to 31 December 1996 (10 pages)
29 September 1997Full accounts made up to 31 December 1996 (10 pages)
4 November 1996Return made up to 27/10/96; full list of members (6 pages)
4 November 1996Return made up to 27/10/96; full list of members (6 pages)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
30 May 1957Particulars of property mortgage/charge (3 pages)
30 May 1957Particulars of property mortgage/charge (3 pages)