Company NameNumberbond Limited
Company StatusDissolved
Company Number02740535
CategoryPrivate Limited Company
Incorporation Date18 August 1992(31 years, 8 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Peter Gledhill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1992(3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 10 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oak Drive Lowestwood Lane
Wellhouse, Golcar
Huddersfield
Yorkshire
HD7 4HT
Director NameMyles Spencer Harrison Hartley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1992(3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 10 February 1998)
RoleBusiness Broker And Solicitor
Correspondence Address15 Hornbeam Crescent
Harrogate
North Yorkshire
HG2 8QA
Director NameMr Paul Stuart Binns Wood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1992(3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 10 February 1998)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressSpring Grove
Barkisland
Halifax
West Yorkshire
HX4 0EE
Secretary NameHillary Jane Wood
NationalityBritish
StatusClosed
Appointed22 October 1992(2 months after company formation)
Appointment Duration5 years, 3 months (closed 10 February 1998)
RoleCompany Director
Correspondence AddressSpring Grove
Barkisland
Halifax
West Yorkshire
HX4 0EE
Secretary NameMr Peter Gledhill
NationalityBritish
StatusResigned
Appointed08 September 1992(3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oak Drive Lowestwood Lane
Wellhouse, Golcar
Huddersfield
Yorkshire
HD7 4HT
Director NameHillary Jane Wood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(2 months after company formation)
Appointment Duration10 months (resigned 18 August 1993)
RoleCompany Director
Correspondence AddressSpring Grove
Barkisland
Halifax
West Yorkshire
HX4 0EE
Director NamePeter William Berry
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(3 months, 4 weeks after company formation)
Appointment Duration-1 years, 9 months (resigned 21 September 1992)
RoleSales Consultant
Correspondence AddressGreen Shutters
High Street, Hurley
Maidenhead
Berkshire
SL6 5LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
21 October 1997First Gazette notice for compulsory strike-off (1 page)
1 May 1997Receiver's abstract of receipts and payments (2 pages)
1 May 1997Receiver ceasing to act (1 page)
10 January 1997Receiver's abstract of receipts and payments (2 pages)
3 January 1996Registered office changed on 03/01/96 from: spring grove barkistand halifax west yorkshire HX4 0EE (1 page)
28 December 1995Receiver's abstract of receipts and payments (2 pages)