This company is commonly known as Bon Bon Buddies Limited. The company was founded 30 years ago and was given the registration number 02827349. The firm's registered office is in CARDIFF. You can find them at Suite 5a, 5a Quest House, St Mellons Business Park, Cardiff, . This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.
Name | : | BON BON BUDDIES LIMITED |
---|---|---|
Company Number | : | 02827349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 15 June 1993 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 5a, 5a Quest House, St Mellons Business Park, Cardiff, United Kingdom, CF3 0EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Exchange 234, Southchurch Road, Southend-On-Sea, SS1 2EG | Director | 14 June 1993 | Active |
One, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB | Secretary | 01 March 2009 | Active |
81 Lake Road West, Roath Park, Cardiff, CF23 5PH | Secretary | 28 November 2007 | Active |
Pont Gaer, Tretower, Crickhowell, NP8 1SB | Secretary | 14 June 1993 | Active |
3 Rhuddlan Close, Newport, NP10 8QU | Secretary | 08 March 2002 | Active |
28, Dartington Drive, Pontprennau, Cardiff, United Kingdom, CF23 8SA | Secretary | 27 January 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 June 1993 | Active |
One, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB | Director | 01 March 2009 | Active |
4 Silure Way, Langstone, Newport, NP18 2NU | Director | 21 May 2004 | Active |
42 Elm Road, East Sheen, London, SW14 7JQ | Director | 14 June 1993 | Active |
One, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB | Director | 01 March 2009 | Active |
18 Kooringa, Warlingham, CR6 9JP | Director | 15 November 1993 | Active |
One, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB | Director | 16 June 1995 | Active |
3 Rhuddlan Close, Newport, NP10 8QU | Director | 20 August 2002 | Active |
3 St Anns Place, Bath, BA1 2BJ | Director | 12 July 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 June 1993 | Active |
One, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB | Director | 15 June 2015 | Active |
One, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB | Director | 24 November 1999 | Active |
White Place, River Road Taplow, Maidenhead, SL6 0BG | Director | 27 September 2004 | Active |
White Place, River Road Taplow, Maidenhead, SL6 0BG | Director | 23 July 2003 | Active |
Red House, Earlswood, Chepstow, NP16 6AW | Director | 31 August 2006 | Active |
One, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB | Director | 01 December 2013 | Active |
Pheasants Seymour Plain, Marlow, SL7 3DA | Director | 18 January 2000 | Active |
Midsummer, 19 Delamare Way, Oxford, OX2 9HZ | Director | 24 November 1999 | Active |
Mr Christopher Stuart Howarth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | The Old Exchange 234, Southchurch Road, Southend-On-Sea, SS1 2EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-02-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-13 | Resolution | Resolution. | Download |
2020-12-23 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type full. | Download |
2020-04-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-18 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-11-22 | Accounts | Accounts with accounts type full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-09 | Mortgage | Mortgage charge part both with charge number. | Download |
2019-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-31 | Address | Change registered office address company with date old address new address. | Download |
2018-10-31 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.