Company NameBonhote Foster And Company Limited
Company StatusDissolved
Company Number03050026
CategoryPrivate Limited Company
Incorporation Date26 April 1995(29 years ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous NameT.C.T Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Anthony Charles Foster
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(same day as company formation)
RoleWine Shipper
Country of ResidenceEngland
Correspondence AddressBroadgate House
Steeple Bumpstead
Haverhill
Suffolk
CB9 7DG
Director NameDiana Jillian Foster
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate House Steeple Bumpstead
Haverhill
Suffolk
CB9 7DG
Secretary NameDiana Jillian Foster
NationalityBritish
StatusClosed
Appointed26 April 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate House Steeple Bumpstead
Haverhill
Suffolk
CB9 7DG
Director NameAbbeyfield Associates Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameAbbeyfield Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1D. Jillian Foster
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,069
Current Liabilities£50,581

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 25,000
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
19 July 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 50,000
(4 pages)
15 June 2012Registered office address changed from Broadgate House Steeple Bumpstead Haverhill Suffolk CB9 7DG on 15 June 2012 (2 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 June 2009Return made up to 26/04/09; full list of members (3 pages)
20 February 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
13 February 2009Total exemption full accounts made up to 31 January 2008 (7 pages)
16 May 2008Return made up to 26/04/08; full list of members (3 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
14 June 2007Return made up to 26/04/07; full list of members (2 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
1 June 2006Return made up to 26/04/06; full list of members (7 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
10 May 2005Return made up to 26/04/05; full list of members (2 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
13 May 2004Return made up to 26/04/04; full list of members (5 pages)
15 September 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
19 May 2003Return made up to 26/04/03; full list of members (5 pages)
18 August 2002Return made up to 26/04/02; full list of members (7 pages)
6 June 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
1 August 2001Accounting reference date extended from 31/07/01 to 31/01/02 (1 page)
4 June 2001Full accounts made up to 31 July 2000 (10 pages)
18 May 2001Return made up to 26/04/01; full list of members (6 pages)
12 May 2000Return made up to 26/04/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 July 1999 (4 pages)
23 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
4 May 1999Return made up to 26/04/99; full list of members (6 pages)
18 September 1998Company name changed T.C.t investments LIMITED\certificate issued on 21/09/98 (2 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
7 September 1998Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
24 April 1998Return made up to 26/04/98; no change of members (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (10 pages)
8 July 1997Return made up to 26/04/97; no change of members (4 pages)
4 October 1996Full accounts made up to 31 December 1995 (10 pages)
18 July 1996Return made up to 26/04/96; full list of members (6 pages)
15 December 1995Accounting reference date notified as 31/12 (1 page)
4 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 July 1995Registered office changed on 04/07/95 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
26 April 1995Incorporation (36 pages)