Company NameBondcote Overseas Limited
Company StatusDissolved
Company Number02848970
CategoryPrivate Limited Company
Incorporation Date28 August 1993(30 years, 8 months ago)
Dissolution Date10 February 2012 (12 years, 2 months ago)
Previous NameU.K. Space Filters Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Amarjit Singh Bedi
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(5 months, 1 week after company formation)
Appointment Duration18 years (closed 10 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley
Maltmans Lane
Gerrards Cross
Buckinghamshire
SL9 8RW
Director NameMichael Kenneth Porter
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(5 months, 1 week after company formation)
Appointment Duration18 years (closed 10 February 2012)
RoleCompany Director
Correspondence Address46 Elizabeth Drive
Wantage
Oxfordshire
OX12 9YG
Secretary NameMichael Kenneth Porter
NationalityBritish
StatusClosed
Appointed05 December 1998(5 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 10 February 2012)
RoleCompany Director
Correspondence Address46 Elizabeth Drive
Wantage
Oxfordshire
OX12 9YG
Director NameHughie Aneurin Pugh Jones
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(5 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 05 December 1998)
RoleCommercial Director
Correspondence Address55 Gosden Hill Road
Burpham
Guildford
Surrey
GU4 7JB
Director NameAnthony John Stepin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(5 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Green Close
South Winston
Winchester
Hampshire
SO21 3EE
Secretary NameHughie Aneurin Pugh Jones
NationalityBritish
StatusResigned
Appointed04 February 1994(5 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 05 December 1998)
RoleCommercial Director
Correspondence Address55 Gosden Hill Road
Burpham
Guildford
Surrey
GU4 7JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£22,424
Cash£21,407
Current Liabilities£39,550

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 February 2012Final Gazette dissolved following liquidation (1 page)
10 February 2012Final Gazette dissolved following liquidation (1 page)
10 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2011Return of final meeting in a members' voluntary winding up (3 pages)
10 November 2011Return of final meeting in a members' voluntary winding up (3 pages)
19 October 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Notice of ceasing to act as a voluntary liquidator (1 page)
19 October 2011Notice of ceasing to act as a voluntary liquidator (1 page)
7 June 2011Liquidators statement of receipts and payments to 25 May 2011 (7 pages)
7 June 2011Liquidators' statement of receipts and payments to 25 May 2011 (7 pages)
7 June 2011Liquidators' statement of receipts and payments to 25 May 2011 (7 pages)
19 January 2011Registered office address changed from Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL on 19 January 2011 (2 pages)
3 December 2010Liquidators statement of receipts and payments to 25 November 2010 (5 pages)
3 December 2010Liquidators' statement of receipts and payments to 25 November 2010 (5 pages)
3 December 2010Liquidators' statement of receipts and payments to 25 November 2010 (5 pages)
11 June 2010Liquidators' statement of receipts and payments to 25 May 2010 (5 pages)
11 June 2010Liquidators' statement of receipts and payments to 25 May 2010 (5 pages)
11 June 2010Liquidators statement of receipts and payments to 25 May 2010 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 25 November 2009 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 25 November 2009 (5 pages)
10 December 2009Liquidators statement of receipts and payments to 25 November 2009 (5 pages)
12 June 2009Liquidators' statement of receipts and payments to 25 May 2009 (5 pages)
12 June 2009Liquidators' statement of receipts and payments to 25 May 2009 (5 pages)
12 June 2009Liquidators statement of receipts and payments to 25 May 2009 (5 pages)
10 December 2008Liquidators' statement of receipts and payments to 25 November 2008 (5 pages)
10 December 2008Liquidators statement of receipts and payments to 25 November 2008 (5 pages)
10 December 2008Liquidators' statement of receipts and payments to 25 November 2008 (5 pages)
2 January 2008Appointment of a voluntary liquidator (1 page)
2 January 2008Appointment of a voluntary liquidator (1 page)
7 December 2007Declaration of solvency (3 pages)
7 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 December 2007Declaration of solvency (3 pages)
6 December 2007Registered office changed on 06/12/07 from: tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page)
6 December 2007Registered office changed on 06/12/07 from: tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page)
6 December 2007Registered office changed on 06/12/07 from: tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page)
6 December 2007Registered office changed on 06/12/07 from: tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page)
10 September 2007Registered office changed on 10/09/07 from: c/o b g perimeter systems LTD unit b enterprise house packet boat lane cowley uxbridge middlesex UB8 2JP (1 page)
10 September 2007Registered office changed on 10/09/07 from: c/o b g perimeter systems LTD unit b enterprise house packet boat lane cowley uxbridge middlesex UB8 2JP (1 page)
24 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 September 2006Return made up to 12/08/06; full list of members (8 pages)
5 September 2006Return made up to 12/08/06; full list of members (8 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 August 2005Return made up to 12/08/05; full list of members (8 pages)
30 August 2005Return made up to 12/08/05; full list of members (8 pages)
23 August 2005Registered office changed on 23/08/05 from: unit b enterprise way off packet boat lane cowley uxbridge middlesex UB8 2JP (1 page)
23 August 2005Registered office changed on 23/08/05 from: unit b enterprise way off packet boat lane cowley uxbridge middlesex UB8 2JP (1 page)
9 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
18 August 2004Return made up to 12/08/04; full list of members (8 pages)
18 August 2004Return made up to 12/08/04; full list of members (8 pages)
24 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 August 2003Return made up to 12/08/03; full list of members (8 pages)
26 August 2003Return made up to 12/08/03; full list of members (8 pages)
23 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
19 August 2002Return made up to 12/08/02; full list of members (8 pages)
19 August 2002Return made up to 12/08/02; full list of members (8 pages)
22 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 September 2001Return made up to 12/08/01; full list of members (8 pages)
3 September 2001Return made up to 12/08/01; full list of members (8 pages)
2 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
2 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
22 August 2000Return made up to 12/08/00; full list of members (8 pages)
22 August 2000Return made up to 12/08/00; full list of members (8 pages)
16 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 August 1999Return made up to 12/08/99; no change of members (4 pages)
26 August 1999Return made up to 12/08/99; no change of members (4 pages)
23 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Secretary resigned;director resigned (1 page)
10 December 1998Secretary resigned;director resigned (1 page)
18 August 1998Return made up to 12/08/98; full list of members (8 pages)
18 August 1998Return made up to 12/08/98; full list of members (8 pages)
30 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
30 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
28 October 1997Return made up to 12/08/97; no change of members (4 pages)
28 October 1997Return made up to 12/08/97; no change of members (4 pages)
3 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
16 August 1996Return made up to 12/08/96; no change of members (4 pages)
16 August 1996Return made up to 12/08/96; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
6 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
25 August 1995Return made up to 17/08/95; full list of members (6 pages)
25 August 1995Return made up to 17/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)