Company NameBondville Limited
Company StatusDissolved
Company Number01747457
CategoryPrivate Limited Company
Incorporation Date22 August 1983(40 years, 8 months ago)
Dissolution Date2 April 2008 (16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Murphy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(15 years, 7 months after company formation)
Appointment Duration9 years (closed 02 April 2008)
RoleHead Of Pensions
Country of ResidenceUnited Kingdom
Correspondence AddressColdwell Lee 25 Shibden Hall Croft
Halifax
West Yorkshire
HX3 9XF
Director NameMr Gary Martin Dewin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2007(24 years after company formation)
Appointment Duration7 months (closed 02 April 2008)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Jenkin Lane
Horbury
Wakefield
West Yorkshire
WF4 6EZ
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusClosed
Appointed30 August 2007(24 years after company formation)
Appointment Duration7 months (closed 02 April 2008)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr John Francis Corcoran
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(9 years after company formation)
Appointment Duration6 years, 6 months (resigned 17 March 1999)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazelmere Road
Fulwood
Preston
Lancashire
PR2 9UN
Director NameSir Graham John Melmoth
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 06 November 1996)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThrostles Nest
Higher Fence Road Whitney Croft
Macclesfield
Cheshire
SK10 1RQ
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed01 September 1992(9 years after company formation)
Appointment Duration11 years, 2 months (resigned 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameRoger Kenneth Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(13 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 1998)
RoleSecretary
Correspondence Address41 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AP
Director NameMr David James Jackson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(14 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address82 Horseshoe Lane
Bromley Cross
Bolton
Lancashire
BL7 9RR
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(19 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed11 November 2003(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 August 2007)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ

Location

Registered AddressNew Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts13 January 2007 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

2 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
31 October 2007Resolutions
  • RES13 ‐ Steps in striking off 12/10/07
(1 page)
28 October 2007Application for striking-off (1 page)
11 October 2007Ad 04/05/07--------- £ si 145653@1 (2 pages)
11 October 2007Particulars of contract relating to shares (2 pages)
10 October 2007Full accounts made up to 13 January 2007 (11 pages)
10 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2007Nc inc already adjusted 04/05/07 (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007Secretary resigned (1 page)
7 September 2007Return made up to 01/09/07; full list of members (2 pages)
3 August 2007Director resigned (1 page)
7 November 2006Secretary's particulars changed (1 page)
1 September 2006Return made up to 01/09/06; full list of members (2 pages)
1 August 2006Full accounts made up to 14 January 2006 (11 pages)
28 June 2006Secretary's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
22 September 2005Return made up to 01/09/05; full list of members (2 pages)
15 August 2005Secretary's particulars changed (1 page)
14 July 2005Full accounts made up to 8 January 2005 (10 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
19 July 2004Full accounts made up to 10 January 2004 (11 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003Director's particulars changed (1 page)
21 October 2003Full accounts made up to 11 January 2003 (14 pages)
1 October 2003Return made up to 01/09/03; no change of members (4 pages)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (3 pages)
20 November 2002Auditor's resignation (2 pages)
11 October 2002Full accounts made up to 12 January 2002 (11 pages)
3 October 2002Return made up to 01/09/02; full list of members (4 pages)
16 October 2001Full accounts made up to 13 January 2001 (11 pages)
1 October 2001Return made up to 01/09/01; full list of members (5 pages)
10 October 2000Return made up to 01/09/00; full list of members (5 pages)
10 October 2000Full accounts made up to 8 January 2000 (11 pages)
13 October 1999Full accounts made up to 9 January 1999 (12 pages)
16 September 1999Return made up to 01/09/99; full list of members (6 pages)
4 May 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
13 October 1998Full accounts made up to 10 January 1998 (11 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (3 pages)
24 July 1998Director's particulars changed (1 page)
12 October 1997Full accounts made up to 11 January 1997 (11 pages)
23 September 1997Return made up to 01/09/97; full list of members (6 pages)
29 August 1997Director's particulars changed (1 page)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (3 pages)
27 October 1996Full accounts made up to 13 January 1996 (10 pages)
12 September 1996Return made up to 01/09/96; full list of members (6 pages)
27 October 1995Full accounts made up to 14 January 1995 (10 pages)
8 September 1995Return made up to 01/09/95; full list of members (12 pages)
25 January 1994Memorandum and Articles of Association (11 pages)