BONDELIVERY LIMITED

Register to unlock more data on OkredoRegister

BONDELIVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02504174

Incorporation date

20/05/1990

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

105 Duke Street, Liverpool L1 5JQCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1990)
dot icon30/04/2013
Final Gazette dissolved following liquidation
dot icon31/01/2013
Return of final meeting in a members' voluntary winding up
dot icon22/01/2012
Registered office address changed from 105 Duke Street Liverpool L1 5JQ on 2012-01-23
dot icon17/01/2012
Declaration of solvency
dot icon17/01/2012
Appointment of a voluntary liquidator
dot icon17/01/2012
Resolutions
dot icon11/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon06/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon06/05/2010
Director's details changed for Iain Alexander Speak on 2010-05-01
dot icon31/01/2010
Director's details changed for Paul Andrew Cullingford on 2010-01-01
dot icon02/08/2009
Accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 04/05/09; full list of members
dot icon11/08/2008
Accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 04/05/08; full list of members
dot icon16/07/2007
Accounts made up to 2006-12-31
dot icon04/07/2007
Director resigned
dot icon13/05/2007
Return made up to 04/05/07; full list of members
dot icon01/11/2006
Declaration of satisfaction of mortgage/charge
dot icon01/11/2006
Declaration of satisfaction of mortgage/charge
dot icon11/06/2006
Accounts made up to 2005-12-31
dot icon11/05/2006
Return made up to 04/05/06; full list of members
dot icon05/01/2006
Memorandum and Articles of Association
dot icon02/01/2006
Resolutions
dot icon02/01/2006
Resolutions
dot icon20/09/2005
Accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 04/05/05; full list of members
dot icon17/08/2004
Accounts made up to 2003-12-31
dot icon23/05/2004
Return made up to 04/05/04; full list of members
dot icon10/12/2003
Auditor's resignation
dot icon09/08/2003
Accounts made up to 2002-12-31
dot icon14/07/2003
Auditor's resignation
dot icon14/05/2003
Return made up to 04/05/03; full list of members
dot icon04/07/2002
Director resigned
dot icon19/06/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Return made up to 04/05/02; full list of members
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon13/05/2001
Return made up to 04/05/01; full list of members
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon17/05/2000
Return made up to 04/05/00; full list of members
dot icon09/01/2000
Director resigned
dot icon09/09/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Return made up to 04/05/99; full list of members
dot icon31/05/1999
New director appointed
dot icon20/04/1999
Director resigned
dot icon01/12/1998
Auditor's resignation
dot icon21/10/1998
New director appointed
dot icon28/09/1998
Full accounts made up to 1997-12-31
dot icon17/08/1998
Director resigned
dot icon25/05/1998
Return made up to 04/05/98; no change of members
dot icon17/02/1998
Director resigned
dot icon10/02/1998
Director resigned
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon11/09/1997
New director appointed
dot icon03/07/1997
New director appointed
dot icon03/06/1997
Return made up to 04/05/97; no change of members
dot icon13/05/1997
Full accounts made up to 1995-12-31
dot icon20/12/1996
Declaration of satisfaction of mortgage/charge
dot icon20/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/11/1996
Director resigned
dot icon03/10/1996
Director resigned
dot icon13/08/1996
Director resigned
dot icon04/07/1996
New director appointed
dot icon20/05/1996
Return made up to 10/05/96; full list of members
dot icon20/05/1996
Location of register of members address changed
dot icon20/03/1996
New director appointed
dot icon06/03/1996
Declaration of assistance for shares acquisition
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Resolutions
dot icon05/03/1996
Ad 23/02/96--------- £ si 5000000@1=5000000 £ ic 9750000/14750000
dot icon05/03/1996
Resolutions
dot icon05/03/1996
Resolutions
dot icon05/03/1996
Resolutions
dot icon05/03/1996
Resolutions
dot icon05/03/1996
£ nc 11000000/16000000 23/02/96
dot icon05/03/1996
Resolutions
dot icon28/02/1996
Particulars of mortgage/charge
dot icon28/02/1996
Particulars of mortgage/charge
dot icon05/12/1995
Declaration of satisfaction of mortgage/charge
dot icon05/12/1995
Declaration of satisfaction of mortgage/charge
dot icon05/12/1995
Declaration of satisfaction of mortgage/charge
dot icon05/12/1995
Declaration of satisfaction of mortgage/charge
dot icon05/12/1995
Declaration of satisfaction of mortgage/charge
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New secretary appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon09/11/1995
Particulars of mortgage/charge
dot icon09/11/1995
Particulars of mortgage/charge
dot icon08/11/1995
Director resigned
dot icon08/11/1995
Director resigned
dot icon08/11/1995
Secretary resigned;director resigned
dot icon07/11/1995
Registered office changed on 08/11/95 from: p o box 169 beddington farm road croydon surrey CR9 4EN
dot icon31/10/1995
New director appointed
dot icon18/05/1995
Return made up to 10/05/95; no change of members
dot icon29/04/1995
Full accounts made up to 1994-12-31
dot icon22/02/1995
Secretary's particulars changed
dot icon25/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Particulars of mortgage/charge
dot icon03/11/1994
Particulars of mortgage/charge
dot icon16/05/1994
Full accounts made up to 1993-12-31
dot icon09/05/1994
Return made up to 10/05/94; full list of members
dot icon09/05/1994
Director resigned
dot icon12/01/1994
Director's particulars changed
dot icon10/01/1994
Resolutions
dot icon19/09/1993
Director resigned
dot icon14/09/1993
Full accounts made up to 1992-12-31
dot icon27/06/1993
Resolutions
dot icon05/05/1993
Return made up to 10/05/93; full list of members
dot icon01/03/1993
Ad 31/12/92--------- £ si 6000000@1=6000000 £ ic 3750000/9750000
dot icon01/03/1993
Resolutions
dot icon01/03/1993
Resolutions
dot icon01/03/1993
£ nc 5000000/11000000 31/12/92
dot icon16/12/1992
Director resigned;new director appointed
dot icon02/11/1992
Resolutions
dot icon02/11/1992
Resolutions
dot icon02/11/1992
Resolutions
dot icon12/10/1992
Director resigned
dot icon05/10/1992
Full accounts made up to 1991-12-31
dot icon27/07/1992
New director appointed
dot icon15/06/1992
Location of register of members
dot icon15/06/1992
Registered office changed on 16/06/92 from: hale court lincoln's inn london WC2A 3UL
dot icon31/05/1992
Return made up to 10/05/92; full list of members
dot icon10/02/1992
Secretary resigned;new secretary appointed
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Ad 16/12/91--------- £ si 2250000@1=2250000 £ ic 1500000/3750000
dot icon17/12/1991
£ nc 2000000/5000000 16/12/91
dot icon01/12/1991
Director resigned
dot icon05/11/1991
Director resigned
dot icon29/10/1991
Full accounts made up to 1990-12-30
dot icon22/10/1991
New director appointed
dot icon22/10/1991
Director resigned
dot icon16/06/1991
New director appointed
dot icon08/05/1991
Return made up to 10/05/91; full list of members
dot icon17/04/1991
Director resigned
dot icon23/01/1991
Particulars of mortgage/charge
dot icon28/12/1990
Particulars of mortgage/charge
dot icon20/12/1990
New director appointed
dot icon03/12/1990
Particulars of mortgage/charge
dot icon07/11/1990
New director appointed
dot icon07/11/1990
Memorandum and Articles of Association
dot icon07/11/1990
Nc inc already adjusted 29/10/90
dot icon07/11/1990
Ad 29/10/90--------- £ si 1499900@1=1499900 £ ic 100/1500000
dot icon07/11/1990
Resolutions
dot icon24/10/1990
Secretary resigned;new secretary appointed
dot icon03/10/1990
Ad 30/08/90--------- £ si 98@1=98 £ ic 2/100
dot icon18/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1990
Accounting reference date notified as 31/12
dot icon06/08/1990
Certificate of change of name
dot icon30/07/1990
Director resigned;new director appointed
dot icon20/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Stephen
Director
31/10/1995 - 14/08/1998
36
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Corporate Secretary
30/10/1995 - Present
44
Sherrard, Simon Patrick
Director
30/10/1995 - 30/12/1999
30
Llewelyn-Evans, Michael Kevin
Director
30/10/1995 - 30/07/1996
6
Palmer, Andrew James
Director
30/10/1995 - 15/04/1999
19

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 BONDELIVERY LIMITED

BONDELIVERY LIMITED is an(a) Dissolved company incorporated on 20/05/1990 with the registered office located at 105 Duke Street, Liverpool L1 5JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONDELIVERY LIMITED?

toggle

BONDELIVERY LIMITED is currently Dissolved. It was registered on 20/05/1990 and dissolved on 30/04/2013.

Where is BONDELIVERY LIMITED located?

toggle

BONDELIVERY LIMITED is registered at 105 Duke Street, Liverpool L1 5JQ.

What is the latest filing for BONDELIVERY LIMITED?

toggle

The latest filing was on 30/04/2013: Final Gazette dissolved following liquidation.