BOND BRYAN ARCHITECTS (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

BOND BRYAN ARCHITECTS (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06261872

Incorporation date

29/05/2007

Size

Dormant

Contacts

Registered address

Registered address

Rockingham Court, 152 Rockingham Street, Sheffield, South Yorkshire S1 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2007)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
Voluntary strike-off action has been suspended
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon09/07/2025
Application to strike the company off the register
dot icon11/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon09/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/06/2025
Appointment of Mr Stephen Edward Maslin as a director on 2025-06-06
dot icon06/06/2025
Termination of appointment of Jeffrey James Stibbons as a director on 2025-06-06
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon14/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon09/06/2023
Termination of appointment of Jonathan Richard Herbert as a director on 2023-03-10
dot icon23/02/2023
Satisfaction of charge 2 in full
dot icon23/02/2023
Satisfaction of charge 4 in part
dot icon23/02/2023
Satisfaction of charge 5 in full
dot icon03/11/2022
Registered office address changed from The Church Studio Springvale Road Sheffield South Yorkshire S10 1LP to Rockingham Court 152 Rockingham Street Sheffield South Yorkshire S1 4EB on 2022-11-03
dot icon16/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon06/06/2019
Termination of appointment of Stephen Timothy Buxton as a secretary on 2019-04-18
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon26/04/2018
Termination of appointment of Stewart Griffith Sidney Paine as a director on 2017-12-31
dot icon20/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon12/04/2017
Termination of appointment of Greham James Raynham as a director on 2017-04-07
dot icon12/04/2017
Termination of appointment of Stephen Timothy Buxton as a director on 2017-03-31
dot icon07/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon16/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/07/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon04/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/05/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon31/05/2012
Director's details changed for Greham James Raynham on 2012-01-02
dot icon26/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon03/03/2011
Accounts for a small company made up to 2010-12-31
dot icon02/03/2011
Termination of appointment of John Bryan as a director
dot icon03/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon26/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon23/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon23/07/2010
Director's details changed for Jonathan Richard Herbert on 2010-05-29
dot icon10/07/2009
Return made up to 29/05/09; full list of members
dot icon10/07/2009
Appointment terminated director geoffrey halliwell
dot icon04/06/2009
Accounts for a small company made up to 2008-12-31
dot icon15/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/07/2008
Return made up to 29/05/08; full list of members
dot icon09/07/2008
Appointment terminated director imco director LIMITED
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2008
Accounting reference date shortened from 30/04/2008 to 31/12/2007
dot icon07/03/2008
S-div
dot icon05/03/2008
Appointment terminated director and secretary kevin grayson
dot icon05/03/2008
Appointment terminated director john lee
dot icon05/03/2008
Director appointed jeffrey james stibbons
dot icon05/03/2008
Director appointed stewart griffith sidney paine
dot icon05/03/2008
Director appointed greham james raynham
dot icon05/03/2008
Director appointed john peter bryan
dot icon05/03/2008
Director and secretary appointed stephen timothy buxton
dot icon05/03/2008
Ad 21/02/08\gbp si [email protected]=949\gbp ic 1/950\
dot icon05/03/2008
Resolutions
dot icon21/01/2008
Certificate of change of name
dot icon14/12/2007
New secretary appointed;new director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
Secretary resigned
dot icon14/12/2007
Accounting reference date shortened from 31/05/08 to 30/04/08
dot icon14/12/2007
Registered office changed on 14/12/07 from: 21 queen street leeds west yorkshire LS1 2TW
dot icon14/12/2007
Secretary resigned
dot icon29/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stibbons, Jeffrey James
Director
21/02/2008 - 06/06/2025
3
Maslin, Stephen Edward
Director
06/06/2025 - Present
5
Herbert, Jonathan Richard
Director
04/12/2007 - 10/03/2023
6
Halliwell, Geoffrey Neil
Director
04/12/2007 - 24/02/2009
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOND BRYAN ARCHITECTS (SOUTHERN) LIMITED

BOND BRYAN ARCHITECTS (SOUTHERN) LIMITED is an(a) Dissolved company incorporated on 29/05/2007 with the registered office located at Rockingham Court, 152 Rockingham Street, Sheffield, South Yorkshire S1 4EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOND BRYAN ARCHITECTS (SOUTHERN) LIMITED?

toggle

BOND BRYAN ARCHITECTS (SOUTHERN) LIMITED is currently Dissolved. It was registered on 29/05/2007 and dissolved on 07/10/2025.

Where is BOND BRYAN ARCHITECTS (SOUTHERN) LIMITED located?

toggle

BOND BRYAN ARCHITECTS (SOUTHERN) LIMITED is registered at Rockingham Court, 152 Rockingham Street, Sheffield, South Yorkshire S1 4EB.

What does BOND BRYAN ARCHITECTS (SOUTHERN) LIMITED do?

toggle

BOND BRYAN ARCHITECTS (SOUTHERN) LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BOND BRYAN ARCHITECTS (SOUTHERN) LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.