Company NameBond Warwickgate Ltd
Company StatusDissolved
Company Number03921689
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date3 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gregory Boyd
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed30 June 2008(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 03 November 2010)
RoleCompany Director
Correspondence AddressWarwickgate House 7 Warwick Road
Manchester
Greater Manchester
M16 0GP
Director NameStephen Spencer Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(3 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 24 August 2005)
RoleCompany Director
Correspondence Address40 Perrymead Street
London
SW6 3SP
Secretary NameWilliam Wilson
NationalityBritish
StatusResigned
Appointed08 February 2001(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2003)
RoleAccountant
Correspondence AddressInveresk Cottage
Milrig
Kirknewton
West Lothian
EH27 8DG
Scotland
Director NameMilton Lord
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2004)
RoleCompany Director
Correspondence AddressGreendale 47 Wheatley Lane Road
Barrowford
Nelson
Lancashire
BB9 6QP
Secretary NameNicholas Jones
NationalityBritish
StatusResigned
Appointed01 July 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 August 2005)
RoleCompany Director
Correspondence AddressFlat 49 Warwickshire House
Old Trafford
Manchester
M16 0QQ
Director NameMr Joseph Chamberlain
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(5 years after company formation)
Appointment Duration6 months (resigned 24 August 2005)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment 62 6th Floor Les Oliviers
Boulevard Du Jardin Exotique
Monaco
9800
Foreign
Secretary NameMr Joseph Chamberlain
NationalityBritish
StatusResigned
Appointed23 February 2005(5 years after company formation)
Appointment Duration6 months (resigned 24 August 2005)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment 62 6th Floor Les Oliviers
Boulevard Du Jardin Exotique
Monaco
9800
Foreign
Director NameJames Thomas Mulligan
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2008)
RoleIndustrial Cleaner
Correspondence Address12 Anchor Court
132 Bury Old Road Cheetham Hill
Manchester
Lancashire
M8 5DR
Secretary NameMr Brian John O'Hehir
NationalityBritish
StatusResigned
Appointed11 August 2005(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Mellalieu Street
Royton
Oldham
Lancashire
OL2 5AQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,546
Cash£49
Current Liabilities£639,135

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2010Final Gazette dissolved following liquidation (1 page)
3 August 2010Completion of winding up (1 page)
3 August 2010Completion of winding up (1 page)
17 March 2009Order of court to wind up (1 page)
17 March 2009Order of court to wind up (1 page)
25 November 2008Appointment Terminated Director james mulligan (1 page)
25 November 2008Director appointed gregory boyd (1 page)
25 November 2008Appointment Terminated Secretary brian o'hehir (1 page)
25 November 2008Director appointed gregory boyd (1 page)
25 November 2008Appointment terminated secretary brian o'hehir (1 page)
25 November 2008Appointment terminated director james mulligan (1 page)
20 March 2008Return made up to 08/02/08; full list of members (3 pages)
20 March 2008Return made up to 08/02/08; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 August 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 April 2007Return made up to 08/02/07; full list of members (6 pages)
5 April 2007Return made up to 08/02/07; full list of members (6 pages)
21 February 2006Return made up to 08/02/06; full list of members (6 pages)
21 February 2006Return made up to 08/02/05; full list of members (6 pages)
21 February 2006Return made up to 08/02/05; full list of members (6 pages)
8 December 2005Accounts for a small company made up to 30 June 2004 (6 pages)
8 December 2005Accounts for a small company made up to 30 June 2004 (6 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005Secretary resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
11 November 2004Accounting reference date extended from 28/02/04 to 30/06/04 (1 page)
11 November 2004Accounting reference date extended from 28/02/04 to 30/06/04 (1 page)
18 October 2004Particulars of mortgage/charge (4 pages)
18 October 2004Particulars of mortgage/charge (4 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
20 July 2004New secretary appointed (1 page)
20 July 2004New secretary appointed (1 page)
13 July 2004Registered office changed on 13/07/04 from: warwickgate house warwick road manchester M16 0QQ (1 page)
13 July 2004Registered office changed on 13/07/04 from: warwickgate house warwick road manchester M16 0QQ (1 page)
4 June 2004Return made up to 08/02/04; full list of members (7 pages)
4 June 2004Return made up to 08/02/04; full list of members (7 pages)
4 June 2004Accounts for a small company made up to 28 February 2003 (7 pages)
4 June 2004Accounts for a small company made up to 28 February 2003 (7 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
26 September 2003Accounts for a small company made up to 28 February 2002 (7 pages)
26 September 2003Accounts for a small company made up to 28 February 2001 (7 pages)
26 September 2003Accounts for a small company made up to 28 February 2001 (7 pages)
26 September 2003Accounts for a small company made up to 28 February 2002 (7 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
24 June 2003New director appointed (1 page)
24 June 2003New director appointed (1 page)
20 March 2003Return made up to 08/02/03; full list of members (6 pages)
20 March 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2002Return made up to 08/02/02; full list of members (6 pages)
13 March 2002Return made up to 08/02/02; full list of members (6 pages)
28 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Return made up to 08/02/01; full list of members (6 pages)
28 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
20 October 2000New director appointed (1 page)
20 October 2000New director appointed (1 page)
11 October 2000Registered office changed on 11/10/00 from: 5 raphael street london SW7 1DL (1 page)
11 October 2000Registered office changed on 11/10/00 from: 5 raphael street london SW7 1DL (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 March 2000Registered office changed on 14/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 March 2000New secretary appointed (2 pages)
8 February 2000Incorporation (16 pages)