Company NameBond Compensation Limited
Company StatusDissolved
Company Number05525074
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 8 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NamesFinancial Intermediary Services Limited and Go Head 2 Head Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameMr David Phillips
StatusClosed
Appointed20 April 2012(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 15 October 2019)
RoleCompany Director
Correspondence AddressThe Bloc Ashley Road
Altrincham
WA14 2DW
Director NameMr David Laurence Phillips
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2016(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 15 October 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Bloc Ashley Road
Altrincham
WA14 2DW
Director NameMr David Laurence Phillips
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Secretary NameMr Anthony Morris Sultan
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Green Gate
Hale Barns
Altrincham
Cheshire
WA15 0SH
Director NameMr Anthony Morris Sultan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Green Gate
Hale Barns
Altrincham
Cheshire
WA15 0SH
Secretary NameMrs Hazel Gillian Rees
NationalityBritish
StatusResigned
Appointed31 May 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Minster Drive
Davyhulme
Manchester
Lancashire
M41 5HA
Director NameMrs Hazel Gillian Rees
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 23 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ashley House Ashley Road
Altrincham
Cheshire
WA14 2DW
Secretary NameChristopher William Flanagan
NationalityBritish
StatusResigned
Appointed26 August 2008(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 20 April 2012)
RoleAssistant Accountant
Correspondence AddressFlat 5 Greenbank House
15 Albert Square
Altrincham
Cheshire
WA14 2ND
Director NameMrs Sally Ann Bowyer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Ashley House Ashley Road
Altrincham
Cheshire
WA14 2DW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebond-compensation.com

Location

Registered AddressThe Bloc
Ashley Road
Altrincham
WA14 2DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

1 at £1Flairford Securities LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
9 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
29 March 2017Registered office address changed from 4th Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW to The Bloc Ashley Road Altrincham WA14 2DW on 29 March 2017 (1 page)
29 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 March 2017Registered office address changed from 4th Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW to The Bloc Ashley Road Altrincham WA14 2DW on 29 March 2017 (1 page)
29 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 August 2016Termination of appointment of Sally Ann Bowyer as a director on 23 March 2016 (1 page)
8 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
8 August 2016Appointment of Mr David Laurence Phillips as a director on 23 March 2016 (2 pages)
8 August 2016Appointment of Mr David Laurence Phillips as a director on 23 March 2016 (2 pages)
8 August 2016Termination of appointment of Sally Ann Bowyer as a director on 23 March 2016 (1 page)
8 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
24 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
20 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
9 May 2012Appointment of Mr David Phillips as a secretary (1 page)
9 May 2012Appointment of Mr David Phillips as a secretary (1 page)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 May 2012Termination of appointment of Christopher Flanagan as a secretary (1 page)
8 May 2012Appointment of Mrs Sally Ann Bowyer as a director (2 pages)
8 May 2012Termination of appointment of Christopher Flanagan as a secretary (1 page)
8 May 2012Appointment of Mrs Sally Ann Bowyer as a director (2 pages)
8 May 2012Termination of appointment of Hazel Rees as a director (1 page)
8 May 2012Termination of appointment of Hazel Rees as a director (1 page)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
9 August 2011Director's details changed for Mrs Hazel Gillian Rees on 6 January 2011 (2 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
9 August 2011Director's details changed for Mrs Hazel Gillian Rees on 6 January 2011 (2 pages)
9 August 2011Director's details changed for Mrs Hazel Gillian Rees on 6 January 2011 (2 pages)
6 April 2011Change of name notice (2 pages)
6 April 2011Change of name notice (2 pages)
6 April 2011Company name changed go head 2 head LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(2 pages)
6 April 2011Company name changed go head 2 head LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(2 pages)
10 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
10 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 August 2009Return made up to 02/08/09; full list of members (3 pages)
5 August 2009Return made up to 02/08/09; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from 7TH floor station house stamford new road altrincham cheshire WA14 1EP (1 page)
17 February 2009Registered office changed on 17/02/2009 from 7TH floor station house stamford new road altrincham cheshire WA14 1EP (1 page)
3 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
3 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
29 August 2008Appointment terminated director anthony sultan (1 page)
29 August 2008Secretary appointed christopher william flanagan (1 page)
29 August 2008Appointment terminated secretary hazel rees (1 page)
29 August 2008Director appointed hazel gillian rees (2 pages)
29 August 2008Appointment terminated secretary hazel rees (1 page)
29 August 2008Appointment terminated director anthony sultan (1 page)
29 August 2008Secretary appointed christopher william flanagan (1 page)
29 August 2008Director appointed hazel gillian rees (2 pages)
28 August 2008Return made up to 02/08/08; full list of members (3 pages)
28 August 2008Return made up to 02/08/08; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
21 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
7 January 2008Company name changed financial intermediary services LIMITED\certificate issued on 07/01/08 (2 pages)
7 January 2008Company name changed financial intermediary services LIMITED\certificate issued on 07/01/08 (2 pages)
31 October 2007Return made up to 02/08/07; full list of members (2 pages)
31 October 2007Return made up to 02/08/07; full list of members (2 pages)
12 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
12 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed (1 page)
12 June 2007New secretary appointed (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007Secretary resigned (1 page)
5 September 2006Return made up to 02/08/06; full list of members (6 pages)
5 September 2006Return made up to 02/08/06; full list of members (6 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Registered office changed on 30/08/05 from: station house, stamford new rd altrincham cheshire WA14 1SP (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Registered office changed on 30/08/05 from: station house, stamford new rd altrincham cheshire WA14 1SP (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
2 August 2005Incorporation (9 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Incorporation (9 pages)