Company NameGerdonbond Limited
DirectorPaul James Murphy
Company StatusDissolved
Company Number02722558
CategoryPrivate Limited Company
Incorporation Date12 June 1992(31 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePaul James Murphy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1992(3 months, 2 weeks after company formation)
Appointment Duration31 years, 7 months
RoleEngineer
Correspondence Address147 Marsland Road
Sale
Cheshire
M33 3WE
Secretary NameMary Murphy
NationalityBritish
StatusCurrent
Appointed24 September 1992(3 months, 2 weeks after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address147 Marsland Road
Sale
Cheshire
M33 3WE
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 April 2005Dissolved (1 page)
7 January 2005Liquidators statement of receipts and payments (5 pages)
7 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2004Liquidators statement of receipts and payments (5 pages)
9 December 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
25 June 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Registered office changed on 31/12/01 from: steam packet house 76 cross street manchester M2 4JG (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
22 February 2001Liquidators statement of receipts and payments (6 pages)
31 July 2000Liquidators statement of receipts and payments (5 pages)
12 May 2000Liquidators statement of receipts and payments (5 pages)
16 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 1998Appointment of a voluntary liquidator (1 page)
16 December 1998Statement of affairs (6 pages)
17 November 1998Registered office changed on 17/11/98 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
26 November 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 1997Full accounts made up to 30 September 1996 (12 pages)
6 May 1997Full accounts made up to 30 September 1995 (12 pages)
8 August 1996Return made up to 12/06/96; full list of members (6 pages)
28 June 1995Return made up to 12/06/95; no change of members (4 pages)
22 March 1995Full accounts made up to 30 September 1994 (12 pages)
12 June 1992Incorporation (15 pages)