Company NameBonnington Electrical Limited
Company StatusDissolved
Company Number04455274
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary Alan Paige
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2002(1 week, 3 days after company formation)
Appointment Duration12 years, 4 months (closed 14 October 2014)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address12 Norton Place
Ramsden Heath
Billericay
Essex
CM11 1JJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameTina Anne Paige
NationalityBritish
StatusResigned
Appointed16 June 2002(1 week, 3 days after company formation)
Appointment Duration10 years, 10 months (resigned 09 April 2013)
RoleCompany Director
Correspondence Address12 Norton Place
Ramsden Heath
Billericay
Essex
CM11 1JJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

100 at £1Gary Alan Paige
50.00%
Ordinary A
100 at £1Tina Paige
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,428
Cash£8,998
Current Liabilities£32,558

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 200
(4 pages)
26 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 200
(4 pages)
26 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 200
(4 pages)
10 April 2013Termination of appointment of Tina Paige as a secretary (1 page)
10 April 2013Termination of appointment of Tina Paige as a secretary (1 page)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
5 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
20 January 2011Statement of capital following an allotment of shares on 8 June 2010
  • GBP 200
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 8 June 2010
  • GBP 200
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 8 June 2010
  • GBP 200
(4 pages)
11 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Gary Alan Paige on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Gary Alan Paige on 6 June 2010 (2 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Gary Alan Paige on 6 June 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 July 2009Return made up to 06/06/09; full list of members (3 pages)
14 July 2009Return made up to 06/06/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
4 July 2008Return made up to 06/06/08; full list of members (6 pages)
4 July 2008Return made up to 06/06/08; full list of members (6 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 July 2007Return made up to 06/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2007Return made up to 06/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2006Return made up to 06/06/06; full list of members (6 pages)
18 July 2006Return made up to 06/06/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 June 2005Return made up to 06/06/05; full list of members (6 pages)
10 June 2005Return made up to 06/06/05; full list of members (6 pages)
28 June 2004Return made up to 06/06/04; full list of members (6 pages)
28 June 2004Return made up to 06/06/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 June 2003Return made up to 06/06/03; full list of members (6 pages)
13 June 2003Return made up to 06/06/03; full list of members (6 pages)
18 July 2002Registered office changed on 18/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
18 July 2002Registered office changed on 18/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 July 2002Ad 06/06/02-16/06/02 £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Ad 06/06/02-16/06/02 £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002Director resigned (1 page)
6 June 2002Incorporation (16 pages)
6 June 2002Incorporation (16 pages)