About

Registered Number: 06168107
Date of Incorporation: 19/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2016 (8 years and 1 month ago)
Registered Address: 49 Duke Street, Darlington, Co Durham, DL3 7SD

 

Bonnie Hill Dairies Ltd was registered on 19 March 2007, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed for the business at Companies House. We do not know the number of employees at Bonnie Hill Dairies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTHRAM, Gillian Margaret 19 March 2007 - 1
FINCH, Mark Anthony 15 November 2011 - 1
HUGILL, Nicholas Paul 19 March 2007 25 February 2010 1
HUGILL, Nicola 19 March 2007 25 February 2010 1
SOUTHWORTH, Anthony Paul 25 February 2010 24 July 2011 1
SOUTHWORTH, Stuart Anthony 25 February 2010 15 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 January 2016
LIQ MISC OC - N/A 04 August 2015
4.40 - N/A 29 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2015
4.68 - Liquidator's statement of receipts and payments 12 March 2015
4.68 - Liquidator's statement of receipts and payments 03 March 2014
RESOLUTIONS - N/A 26 February 2013
RESOLUTIONS - N/A 26 February 2013
AD01 - Change of registered office address 26 February 2013
4.20 - N/A 26 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 22 February 2012
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
AR01 - Annual Return 05 April 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AP01 - Appointment of director 10 March 2010
AP01 - Appointment of director 10 March 2010
AD01 - Change of registered office address 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
TM02 - Termination of appointment of secretary 10 March 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 26 November 2008
363s - Annual Return 06 June 2008
225 - Change of Accounting Reference Date 27 December 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.