Company NameBonnyfields Homes Limited
Company StatusDissolved
Company Number02398975
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 10 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed08 June 1992(2 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2001(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 18 March 2003)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusClosed
Appointed13 May 1999(9 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 18 March 2003)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Director NameStephen Colm Devine
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1992(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1996)
RoleAccountant
Correspondence Address4 Fernbank
Finchampstead
Wokingham
Berkshire
RG11 4XB
Director NameMr Philip Julian Kilby
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 1993)
RoleCompany Director
Correspondence AddressHolly Cottage
Bakers Lane
Kensworth
Bedfordshire
LU6 3RN
Director NameDavid Anthony Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 June 1995)
RoleCo Director
Correspondence AddressChurch Farm
Wychnor
Burton On Trent
Staffordshire
DE13 8BY
Director NameMichael John Cox
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2001)
RoleChartered Accountant
Correspondence AddressHolly Tree House
Brandy Bottom Yateley Common
Camberley
Surrey
GU17 6BE
Director NameStanley Robertson Jackson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 1999)
RoleCompany Director
Correspondence Address74 Olivers Battery Road North
Winchester
Hampshire
SO22 4JB
Director NameAllied Irish Banks (Corporation)
StatusResigned
Appointed08 June 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 1993)
Correspondence AddressBank Centre - Britain
Belmont Road
Uxbridge
UB8 1SA
Director NameAllied Irish Joint Ventures Limited (Corporation)
StatusResigned
Appointed08 June 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 1993)
Correspondence AddressBank Centre - Britain
Belmont Road
Uxbridge
UB8 1SA

Location

Registered AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2002Application for striking-off (1 page)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
18 October 2001New director appointed (3 pages)
12 October 2001Director resigned (1 page)
1 October 2001Full accounts made up to 31 December 2000 (10 pages)
19 June 2001Return made up to 08/06/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
13 January 2000Director's particulars changed (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
8 November 1999Full accounts made up to 31 December 1998 (10 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
13 July 1997Auditor's resignation (1 page)
3 July 1997Return made up to 08/06/97; full list of members (6 pages)
4 December 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
25 July 1995Return made up to 08/06/95; no change of members (4 pages)
20 July 1995New director appointed (6 pages)