Company NameBond Business Limited
Company StatusDissolved
Company Number00326161
CategoryPrivate Limited Company
Incorporation Date2 April 1937(87 years, 1 month ago)
Previous NameA. Rowe Limited

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics

Directors

Director NameDr Peter Stuart Gray
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1992(55 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleKnitwear Manufacturer
Correspondence Address7 Glenholme Road
Bramhall
Stockport
Cheshire
SK7 2BR
Director NameMr Ewan William McVey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1992(55 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleFabric Manufacturer
Correspondence Address10 Thirlmere
Macclesfield
Cheshire
SK11 7XY
Director NameMr Jonathan Pilkington
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1992(55 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleKnitwear Manufacturer
Correspondence AddressGleads Moss Cottage
Gleads Moss Lower Withington
Macclesfield
Cheshire
SK11 9EG
Secretary NameDr Peter Stuart Gray
NationalityBritish
StatusCurrent
Appointed23 July 1992(55 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address7 Glenholme Road
Bramhall
Stockport
Cheshire
SK7 2BR

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£632,024
Cash£559,398
Current Liabilities£421,884

Accounts

Latest Accounts1 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End01 April

Filing History

4 March 2002Dissolved (1 page)
4 December 2001Liquidators statement of receipts and payments (5 pages)
4 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
24 April 2001Registered office changed on 24/04/01 from: newhaven business park barton lane eccles manchester M30 0HH (1 page)
20 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 2001Appointment of a voluntary liquidator (2 pages)
13 April 2001Declaration of solvency (4 pages)
21 September 2000Company name changed A. rowe LIMITED\certificate issued on 22/09/00 (2 pages)
1 August 2000Return made up to 23/07/00; full list of members (8 pages)
21 June 2000Accounts for a small company made up to 1 April 2000 (6 pages)
25 August 1999Return made up to 23/07/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 1 April 1999 (6 pages)
13 August 1998Return made up to 23/07/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 1 April 1998 (6 pages)
20 July 1997Return made up to 23/07/97; full list of members (6 pages)
17 June 1997Accounts for a small company made up to 1 April 1997 (8 pages)
19 August 1996Return made up to 23/07/96; no change of members (4 pages)
19 June 1996Accounts for a small company made up to 1 April 1996 (6 pages)
29 August 1995Accounts for a small company made up to 1 April 1995 (8 pages)
29 August 1995Return made up to 23/07/95; no change of members (4 pages)