Bondues
59910
France
Director Name | Francis Nicolas Bernard Bozon |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | French |
Status | Closed |
Appointed | 25 March 2002(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 30 October 2007) |
Role | Secretary |
Correspondence Address | 4 Rue Leconte Du Novy Paris 75016 Foreign |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Ajay Kumar Chadha |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Salesman |
Correspondence Address | 14 Chester Road Wanstead London E11 2JR |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Yash Pal Chadha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Seagry Road Wanstead London E11 2NG |
Director Name | Mr Vijay Kumar Chadha |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 March 2002) |
Role | Director Sales |
Country of Residence | England |
Correspondence Address | 2 Overton Drive Wanstead London E11 2NJ |
Director Name | Steven Jackson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2001) |
Role | Dvd Director |
Correspondence Address | 100 Swallow Street Iver Heath Buckinghamshire SL0 0HQ |
Director Name | Mr Martin Derek Monnickendam |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2002) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 14 Weetwood Crescent Leeds LS16 5NS |
Director Name | Mr Michael Edward Prager |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 September 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hilltop Rabley Heath Welwyn Hertfordshire AL6 9UB |
Secretary Name | Mr Michael Edward Prager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 September 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hilltop Rabley Heath Welwyn Hertfordshire AL6 9UB |
Secretary Name | Mr Peter Nigel Beveridge Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bleriot Crescent Whiteley Fareham Hampshire PO15 7JD |
Director Name | Richard John Francis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(6 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | Craigend Cromwell Road East Lothian EH39 4LZ Scotland |
Director Name | Anthony Loizou |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(6 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 05 May 2002) |
Role | Company Director |
Correspondence Address | 325 Old Swanwick Lane Lower Swanwick Southampton Hampshire SO31 7GT |
Director Name | Mr Peter Nigel Beveridge Munro |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(6 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bleriot Crescent Whiteley Fareham Hampshire PO15 7JD |
Director Name | Neil Meredith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2004) |
Role | Managing Director |
Correspondence Address | Framlingham House The Keep Telford TF7 5NN |
Director Name | Mr Andrew Shephard |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 334 Red Lees Road Cliviger Lancashire BB10 4RQ |
Director Name | Neil Critchlow |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 12 Bowden Close Hayfield High Peak Derbyshire SK22 2PJ |
Secretary Name | Philip Anthony Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hyde Road Mottram Hyde Cheshire SK14 6NG |
Registered Address | Riverview Vale Road Heaton Mersey Stockport Cheshire SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
30 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2006 | Strike-off action suspended (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
2 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
16 July 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
14 April 2004 | Director resigned (1 page) |
1 February 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
9 December 2003 | Director resigned (1 page) |
8 September 2003 | Secretary resigned;director resigned (1 page) |
8 September 2003 | Return made up to 23/08/03; full list of members (9 pages) |
16 November 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
16 September 2002 | Return made up to 23/08/02; full list of members
|
5 September 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
1 July 2002 | Auditors resignation (1 page) |
1 July 2002 | Auditor's resignation (1 page) |
10 June 2002 | New director appointed (1 page) |
10 June 2002 | New director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
1 May 2002 | Ad 28/03/02--------- £ si 15000@1=15000 £ ic 70200/85200 (2 pages) |
1 May 2002 | Resolutions
|
24 April 2002 | New director appointed (1 page) |
11 April 2002 | New director appointed (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: 170 brooker road waltham abbey essex EN9 1JH (1 page) |
24 October 2001 | Secretary resigned;director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Resolutions
|
9 October 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
4 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
20 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | Ad 29/09/00--------- £ si 10100@1=10100 £ ic 60100/70200 (2 pages) |
5 October 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
28 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Return made up to 23/08/00; full list of members (7 pages) |
19 April 2000 | Memorandum and Articles of Association (10 pages) |
19 April 2000 | Ad 05/04/00--------- £ si 10100@1=10100 £ ic 50000/60100 (2 pages) |
26 January 2000 | Return made up to 23/08/99; full list of members; amend (6 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
30 September 1999 | Ad 31/03/99--------- £ si 30000@1 (2 pages) |
20 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
30 March 1999 | Ad 19/03/99--------- £ si 19000@1=19000 £ ic 20000/39000 (2 pages) |
29 March 1999 | Ad 19/03/99--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
12 October 1998 | Return made up to 23/08/98; no change of members (4 pages) |
13 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: units B8 & B9 poplar business park prestons road london E14 9RL (1 page) |
14 May 1998 | Return made up to 23/08/97; full list of members (6 pages) |
11 May 1998 | New director appointed (2 pages) |
21 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
15 November 1996 | Return made up to 23/08/96; full list of members
|
16 February 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
21 September 1995 | Ad 01/09/95-14/09/95 £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 September 1995 | New secretary appointed (2 pages) |
15 September 1995 | Director resigned (2 pages) |
15 September 1995 | Secretary resigned (2 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: 16 st john street london EC1M 4AY (1 page) |
23 August 1995 | Incorporation (26 pages) |