About

Registered Number: 04924850
Date of Incorporation: 07/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: Bembridge Airport, Bembridge, Isle Of Wight, PO35 5PR

 

Bn Resources Ltd was established in 2003, it's status is listed as "Dissolved". There is one director listed as Hynett Bonnin, Michele for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYNETT BONNIN, Michele 03 April 2006 31 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 23 November 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 05 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 22 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2013
AA01 - Change of accounting reference date 27 September 2013
AA - Annual Accounts 09 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 05 November 2012
DISS40 - Notice of striking-off action discontinued 17 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AUD - Auditor's letter of resignation 14 March 2012
AA01 - Change of accounting reference date 06 January 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
AR01 - Annual Return 04 November 2010
CH03 - Change of particulars for secretary 04 November 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
363a - Annual Return 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
AA - Annual Accounts 15 August 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
363s - Annual Return 03 December 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
225 - Change of Accounting Reference Date 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
287 - Change in situation or address of Registered Office 30 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.