BONDLAW DIRECTORS LIMITED

Register to unlock more data on OkredoRegister

BONDLAW DIRECTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02644612

Incorporation date

10/09/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

39-49 Commercial Road, Southampton, Hampshire SO15 1GACopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1991)
dot icon30/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2011
First Gazette notice for voluntary strike-off
dot icon03/02/2011
Application to strike the company off the register
dot icon30/11/2010
Director's details changed for Charmian Adele Leatt on 2010-09-03
dot icon11/10/2010
Termination of appointment of Steven Hadley as a director
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon10/05/2010
Termination of appointment of Richard Cobb as a director
dot icon05/05/2010
Termination of appointment of a director
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/09/2009
Return made up to 11/09/09; full list of members
dot icon27/11/2008
Director's Change of Particulars / graham jeffries / 25/11/2008 / HouseName/Number was: , now: 28; Street was: 7 poplar close, now: st. Georges drive; Post Code was: BH23 8JF, now: BH23 8EZ
dot icon27/10/2008
Appointment Terminated Director jane oakland
dot icon27/10/2008
Appointment Terminated Director timothy jackman
dot icon08/10/2008
Accounts made up to 2007-12-31
dot icon10/09/2008
Return made up to 11/09/08; full list of members
dot icon15/06/2008
Director's Change of Particulars / sebastian briggs / 02/05/2008 / HouseName/Number was: , now: north hills; Street was: foxwood house, now: rectory lane; Area was: rectory lane, now: ; Region was: hampshire, now: ; Country was: , now: hampshire
dot icon15/06/2008
Director's Change of Particulars / steven hadley / 07/05/2008 / HouseName/Number was: , now: church house; Street was: 11 kimberley road, now: chudleigh knighton; Area was: st leonards, now: chudleigh; Post Town was: exeter, now: newton abbot; Post Code was: EX2 4JG, now: TQ13 0HE
dot icon10/10/2007
Accounts made up to 2006-12-31
dot icon16/09/2007
Return made up to 11/09/07; full list of members
dot icon07/08/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon18/09/2006
Return made up to 11/09/06; full list of members
dot icon18/09/2006
Accounts made up to 2005-12-31
dot icon19/03/2006
Director's particulars changed
dot icon19/03/2006
Director's particulars changed
dot icon20/10/2005
Accounts made up to 2004-12-31
dot icon10/10/2005
Return made up to 11/09/05; full list of members
dot icon03/05/2005
Director resigned
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon19/09/2004
Return made up to 11/09/04; full list of members
dot icon19/09/2004
Director's particulars changed
dot icon19/09/2004
Director's particulars changed
dot icon14/09/2004
Accounts made up to 2003-12-31
dot icon21/06/2004
New director appointed
dot icon29/02/2004
Director resigned
dot icon29/10/2003
Return made up to 11/09/03; full list of members
dot icon13/10/2003
Accounts made up to 2002-12-31
dot icon08/10/2003
Secretary's particulars changed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon01/01/2003
Director's particulars changed
dot icon11/11/2002
Registered office changed on 12/11/02 from: 22 kings park road southampton hampshire SO15 2UF
dot icon01/10/2002
Accounts made up to 2001-12-31
dot icon01/10/2002
Return made up to 11/09/02; full list of members
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon02/10/2001
Return made up to 11/09/01; full list of members
dot icon30/07/2001
Director's particulars changed
dot icon16/07/2001
New director appointed
dot icon22/04/2001
New director appointed
dot icon29/03/2001
Director resigned
dot icon29/03/2001
New director appointed
dot icon29/10/2000
Return made up to 11/09/00; full list of members
dot icon11/10/2000
Director resigned
dot icon11/10/2000
Director resigned
dot icon05/10/2000
Accounts made up to 1999-12-31
dot icon21/09/2000
Director's particulars changed
dot icon26/06/2000
New director appointed
dot icon20/02/2000
Director's particulars changed
dot icon20/02/2000
Director's particulars changed
dot icon07/11/1999
Return made up to 11/09/99; full list of members
dot icon26/10/1999
Accounts made up to 1998-12-31
dot icon24/08/1999
New director appointed
dot icon24/08/1999
New director appointed
dot icon27/10/1998
Accounts made up to 1997-12-31
dot icon05/10/1998
Return made up to 11/09/98; full list of members
dot icon05/10/1998
Secretary's particulars changed
dot icon25/07/1998
New director appointed
dot icon25/07/1998
Registered office changed on 26/07/98 from: darwin house southernhay gardens exeter devon EX1 1LA
dot icon12/05/1998
New director appointed
dot icon15/09/1997
Return made up to 11/09/97; full list of members
dot icon15/09/1997
Director's particulars changed
dot icon04/09/1997
Accounts made up to 1996-12-31
dot icon28/05/1997
New director appointed
dot icon12/01/1997
New director appointed
dot icon16/10/1996
Accounts made up to 1995-12-31
dot icon15/09/1996
Return made up to 11/09/96; no change of members
dot icon17/01/1996
Director resigned
dot icon12/09/1995
Return made up to 11/09/95; no change of members
dot icon12/09/1995
Director's particulars changed
dot icon03/09/1995
Director's particulars changed
dot icon31/05/1995
Accounts made up to 1994-12-31
dot icon31/05/1995
Resolutions
dot icon31/05/1995
Resolutions
dot icon08/05/1995
New director appointed
dot icon10/10/1994
Resolutions
dot icon10/10/1994
Resolutions
dot icon10/10/1994
Accounts made up to 1993-12-31
dot icon03/10/1994
Return made up to 11/09/94; full list of members
dot icon03/10/1994
Director's particulars changed
dot icon25/05/1994
Director resigned;new director appointed
dot icon18/04/1994
Director resigned
dot icon19/09/1993
Director's particulars changed
dot icon19/09/1993
Return made up to 11/09/93; no change of members
dot icon19/09/1993
Director's particulars changed
dot icon24/04/1993
Accounts made up to 1992-12-31
dot icon24/09/1992
Director's particulars changed
dot icon24/09/1992
Return made up to 11/09/92; full list of members
dot icon12/05/1992
Resolutions
dot icon12/05/1992
Resolutions
dot icon12/05/1992
Resolutions
dot icon12/05/1992
Resolutions
dot icon12/05/1992
Registered office changed on 13/05/92 from: 1 the crescent plymouth devon PL1 3AE
dot icon12/05/1992
New director appointed
dot icon12/05/1992
Accounting reference date notified as 31/12
dot icon10/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BONDLAW SECRETARIES LIMITED
Corporate Secretary
10/09/1992 - Present
101
Barwood, Nicholas Huw
Director
18/08/1999 - Present
16
Jackman, Timothy David
Director
17/01/2001 - 16/09/2007
10
Hadley, Steven Eric Paul
Director
05/08/2007 - 29/09/2010
25
Kinsey, Christopher Julian Moseley
Director
19/09/2004 - Present
2

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 BONDLAW DIRECTORS LIMITED

BONDLAW DIRECTORS LIMITED is an(a) Dissolved company incorporated on 10/09/1991 with the registered office located at 39-49 Commercial Road, Southampton, Hampshire SO15 1GA. There are currently 12 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 BONDLAW DIRECTORS LIMITED?

toggle

BONDLAW DIRECTORS LIMITED is currently Dissolved. It was registered on 10/09/1991 and dissolved on 30/05/2011.

Where is BONDLAW DIRECTORS LIMITED located?

toggle

BONDLAW DIRECTORS LIMITED is registered at 39-49 Commercial Road, Southampton, Hampshire SO15 1GA.

What is the latest filing for BONDLAW DIRECTORS LIMITED?

toggle

The latest filing was on 30/05/2011: Final Gazette dissolved via voluntary strike-off.