Company NameBonham Wealth Management Limited
Company StatusDissolved
Company Number06378231
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 7 months ago)
Dissolution Date15 April 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Laurence Hulmes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(5 days after company formation)
Appointment Duration13 years, 6 months (closed 15 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRue Hayes Farm
Blakelow Road Onecote
Leek
Staffordshire
ST13 7SG
Secretary NameMrs Joanne Mary Hulmes
NationalityBritish
StatusClosed
Appointed26 September 2007(5 days after company formation)
Appointment Duration13 years, 6 months (closed 15 April 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressRue Hayes Farm
Blakelow Road Onecote
Leek
Staffordshire
ST13 7SG
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleChartered Accountant
Correspondence Address4 Mere Court
Weston
Crewe
Cheshire
CW2 5GL
Secretary NameMr Robert Martin Withenshaw
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£15,848
Cash£24,379
Current Liabilities£17,958

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 April 2021Final Gazette dissolved following liquidation (1 page)
27 January 2021Removal of liquidator by court order (21 pages)
15 January 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
27 July 2020Liquidators' statement of receipts and payments to 26 June 2020 (18 pages)
2 August 2019Liquidators' statement of receipts and payments to 26 June 2019 (18 pages)
2 August 2018Liquidators' statement of receipts and payments to 26 June 2018 (17 pages)
23 January 2018Appointment of a voluntary liquidator (3 pages)
23 January 2018Removal of liquidator by court order (20 pages)
4 September 2017Liquidators' statement of receipts and payments to 26 June 2017 (17 pages)
4 September 2017Liquidators' statement of receipts and payments to 26 June 2017 (17 pages)
5 September 2016Liquidators statement of receipts and payments to 26 June 2016 (14 pages)
5 September 2016Liquidators' statement of receipts and payments to 26 June 2016 (14 pages)
5 September 2016Liquidators' statement of receipts and payments to 26 June 2016 (14 pages)
7 September 2015Liquidators statement of receipts and payments to 26 June 2015 (13 pages)
7 September 2015Liquidators' statement of receipts and payments to 26 June 2015 (13 pages)
7 September 2015Liquidators' statement of receipts and payments to 26 June 2015 (13 pages)
21 August 2014Liquidators' statement of receipts and payments to 26 June 2014 (9 pages)
21 August 2014Liquidators' statement of receipts and payments to 26 June 2014 (9 pages)
21 August 2014Liquidators statement of receipts and payments to 26 June 2014 (9 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 12,001
(5 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 12,001
(5 pages)
8 July 2013Registered office address changed from Charter House Charter Way Macclesfield Cheshire SK10 2NG on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Charter House Charter Way Macclesfield Cheshire SK10 2NG on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Charter House Charter Way Macclesfield Cheshire SK10 2NG on 8 July 2013 (2 pages)
3 July 2013Statement of affairs with form 4.19 (8 pages)
3 July 2013Appointment of a voluntary liquidator (1 page)
3 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2013Statement of affairs with form 4.19 (8 pages)
3 July 2013Appointment of a voluntary liquidator (1 page)
3 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-27
(1 page)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
14 October 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
14 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
26 November 2008Registered office changed on 26/11/2008 from 3 crewe road sandbach cheshire CW11 4NE (1 page)
26 November 2008Registered office changed on 26/11/2008 from 3 crewe road sandbach cheshire CW11 4NE (1 page)
17 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 September 2008Return made up to 21/09/08; full list of members (3 pages)
23 September 2008Return made up to 21/09/08; full list of members (3 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007New secretary appointed (1 page)
26 September 2007New director appointed (1 page)
26 September 2007New secretary appointed (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (1 page)
26 September 2007Secretary resigned (1 page)
21 September 2007Incorporation (22 pages)
21 September 2007Incorporation (22 pages)