About

Registered Number: 05892203
Date of Incorporation: 31/07/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2017 (7 years and 3 months ago)
Registered Address: Unit 701 Apex House, Bolton Street Radcliffe, Manchester, M26 3SS,

 

Established in 2006, Bonza Green Ltd have registered office in Manchester, it has a status of "Dissolved". There are 3 directors listed as Mcquiggan, James Michael, Hindle, Mary Christina, Fox, Nigel for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCQUIGGAN, James Michael 13 September 2012 - 1
FOX, Nigel 29 June 2012 30 April 2013 1
Secretary Name Appointed Resigned Total Appointments
HINDLE, Mary Christina 03 September 2006 13 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2017
L64.07 - Release of Official Receiver 13 October 2016
COCOMP - Order to wind up 18 August 2015
DISS16(SOAS) - N/A 08 January 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 05 July 2013
TM01 - Termination of appointment of director 30 April 2013
TM01 - Termination of appointment of director 03 December 2012
TM02 - Termination of appointment of secretary 03 December 2012
AP01 - Appointment of director 10 October 2012
AD01 - Change of registered office address 17 September 2012
AR01 - Annual Return 03 August 2012
CH03 - Change of particulars for secretary 03 August 2012
CH01 - Change of particulars for director 03 August 2012
AD01 - Change of registered office address 03 August 2012
AP01 - Appointment of director 02 July 2012
AD01 - Change of registered office address 02 July 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
287 - Change in situation or address of Registered Office 20 March 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 24 August 2007
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
225 - Change of Accounting Reference Date 11 September 2006
NEWINC - New incorporation documents 31 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.