Company NameBond It Limited
DirectorDavid Alan Moore
Company StatusDissolved
Company Number02834364
CategoryPrivate Limited Company
Incorporation Date8 July 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Alan Moore
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2000(7 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address29 Gairloch Close
Cinnamon Brow
Warrington
Cheshire
WA2 0SG
Director NamePeter Herbert Coats
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBridge Place Farm
Camerton
Bath
Bath And North East Somerset
Ba2 Ops
Director NameMr David James Kent
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Old Hall
Clough Lostock
Bolton
Lancashire
BL6 4LB
Secretary NameMr Leigh James Howarth
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleFinancial Executive
Correspondence Address56 Midford Drive
Sharples
Bolton
BL1 7LY
Director NameAndrew Thorpe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1994(6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address21 Ringwood Crescent
Beighton
Sheffield
S20 2DT
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1997)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Director NameMr Leigh James Howarth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address56 Midford Drive
Sharples
Bolton
BL1 7LY
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameLorraine Munro
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 October 2000)
RoleCompany Director
Correspondence Address1 Woodroyd
Golcar
Huddersfield
West Yorkshire
HD7 4PG
Secretary NameAndrew Thorpe
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address21 Ringwood Crescent
Beighton
Sheffield
S20 2DT
Director NameDavid Smith
NationalityBritish
StatusResigned
Appointed01 September 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 1999)
RoleSales Director
Correspondence Address11 Belle View Crescent
Shelf
Halifax
West Yorkshire
HX3 7LY
Secretary NameGraham Eric Bielinski Bradbury
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 2000)
RoleCompany Director
Correspondence Address4 Sunny Bank
Cragg Vale
Halifax
West Yorkshire
HX7 5SL
Director NameRobert Glyn Jones
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 1999)
RoleCompany Director
Correspondence Address17 Wellington Lodge
North Street Winkfield
Windsor
Berkshire
SL4 4TA
Director NameMr Peter William Fletcher
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Acre Lane
Holmfirth
Huddersfield
West Yorkshire
HD9 2PN
Director NameSheroz Mohamedali Adat
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 2000)
RoleCompany Director
Correspondence Address111 Hyde Park Road
King Cross
Halifax
West Yorkshire
HX1 3LJ
Director NameDerek Uren
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address41 Leyland Grove
Haslington
Crewe
Cheshire
CW1 5ZE
Director NameMr Philip Oliver
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2002)
RoleChartered Accountant
Correspondence Address12 Croft Road
Edwalton
Nottingham
Nottinghamshire
NG12 4BW
Director NameMr David Alan Staveley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(7 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 July 2001)
RoleManaging Consultant
Country of ResidenceEngland
Correspondence AddressGibb Wood Kettering Road
Walgrave
Northampton
Northamptonshire
NN6 9PU
Secretary NameMr Philip Oliver
NationalityBritish
StatusResigned
Appointed19 October 2000(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2002)
RoleChartered Accountant
Correspondence Address12 Croft Road
Edwalton
Nottingham
Nottinghamshire
NG12 4BW
Director NameMr Paul Ronald Scott Lever
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great Peter Street
London
SW1P 3LR
Director NameMr Howard John Waghorn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(8 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northwood Park
Kirk Burton
Huddersfield
West Yorkshire
HD8 0PY
Secretary NameMr Howard John Waghorn
NationalityBritish
StatusResigned
Appointed21 March 2002(8 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northwood Park
Kirk Burton
Huddersfield
West Yorkshire
HD8 0PY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Kroll Limited
1 Oxford Street
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,954,000
Gross Profit£1,225,000
Net Worth£447,000
Current Liabilities£1,625,000

Accounts

Latest Accounts19 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

16 June 2005Dissolved (1 page)
16 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2005Liquidators statement of receipts and payments (5 pages)
4 March 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (7 pages)
5 March 2004Liquidators statement of receipts and payments (7 pages)
13 November 2003Receiver's abstract of receipts and payments (3 pages)
13 November 2003Receiver ceasing to act (1 page)
8 July 2003Receiver's abstract of receipts and payments (3 pages)
30 April 2003Registered office changed on 30/04/03 from: elliot house 151 deansgate manchester M3 3BP (1 page)
24 March 2003Statement of affairs (20 pages)
10 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2003Appointment of a voluntary liquidator (1 page)
15 October 2002Statement of Affairs in administrative receivership following report to creditors (18 pages)
18 September 2002Administrative Receiver's report (12 pages)
17 July 2002Registered office changed on 17/07/02 from: ship canal house king street manchester lancashire M2 4WB (1 page)
11 July 2002Appointment of receiver/manager (1 page)
8 July 2002Secretary resigned;director resigned (1 page)
4 July 2002Director resigned (1 page)
22 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 May 2002Director resigned (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002Secretary resigned;director resigned (1 page)
30 January 2002Auditor's resignation (1 page)
14 December 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
5 November 2001Full accounts made up to 19 October 2000 (18 pages)
24 September 2001Accounting reference date extended from 19/10/01 to 31/10/01 (1 page)
11 July 2001Nc inc already adjusted 03/07/01 (1 page)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 July 2001Ad 03/07/01--------- £ si 500@1=500 £ ic 2/502 (2 pages)
15 June 2001Return made up to 19/04/01; full list of members (7 pages)
18 April 2001New director appointed (3 pages)
6 November 2000Particulars of mortgage/charge (7 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
26 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
26 October 2000Declaration of assistance for shares acquisition (9 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Accounting reference date shortened from 31/12/00 to 19/10/00 (1 page)
4 September 2000Full accounts made up to 31 December 1999 (13 pages)
11 July 2000Director resigned (1 page)
12 May 2000Return made up to 19/04/00; full list of members (7 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
2 August 1999Full accounts made up to 31 December 1998 (12 pages)
2 August 1999Director resigned (1 page)
17 May 1999Return made up to 09/04/99; full list of members (8 pages)
12 May 1999Director resigned (1 page)
27 January 1999Director's particulars changed (1 page)
5 August 1998Full accounts made up to 31 December 1997 (13 pages)
23 July 1998Auditor's resignation (1 page)
4 March 1998Director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
2 October 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
9 June 1997Return made up to 19/04/97; no change of members (6 pages)
17 April 1997Memorandum and Articles of Association (11 pages)
15 April 1997Registered office changed on 15/04/97 from: hillsborough works sheffield S6 2LW (1 page)
26 March 1997Particulars of mortgage/charge (32 pages)
17 March 1997Director resigned (1 page)
17 March 1997Declaration of assistance for shares acquisition (10 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New secretary appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned;director resigned (1 page)
12 December 1996Director's particulars changed (1 page)
25 October 1996New director appointed (2 pages)
12 June 1996Full accounts made up to 31 December 1995 (12 pages)
12 June 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1995New director appointed (2 pages)
23 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
2 May 1995Return made up to 19/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 July 1993Certificate of incorporation (1 page)