BONDSWORD LIMITED

Register to unlock more data on OkredoRegister

BONDSWORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02290716

Incorporation date

25/08/1988

Size

Full

Contacts

Registered address

Registered address

94 Station Road, Langley Mill, Nottingham, Nottinghamshire NG16 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1988)
dot icon01/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2009
First Gazette notice for voluntary strike-off
dot icon08/11/2009
Application to strike the company off the register
dot icon11/06/2009
Return made up to 04/06/09; full list of members
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/10/2008
Full accounts made up to 2008-05-31
dot icon05/06/2008
Return made up to 04/06/08; full list of members
dot icon05/06/2008
Location of debenture register
dot icon05/06/2008
Location of register of members
dot icon27/05/2008
Appointment Terminated Secretary crescent hill LIMITED
dot icon27/05/2008
Secretary appointed philip martin
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Declaration of assistance for shares acquisition
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Declaration of assistance for shares acquisition
dot icon08/10/2007
Declaration of assistance for shares acquisition
dot icon08/10/2007
Declaration of assistance for shares acquisition
dot icon08/10/2007
Registered office changed on 09/10/07 from: ecclesbourne house windley belper derbyshire DE56 2LP
dot icon08/10/2007
Secretary resigned;director resigned
dot icon08/10/2007
Director resigned
dot icon08/10/2007
New secretary appointed
dot icon08/10/2007
New director appointed
dot icon05/10/2007
Particulars of mortgage/charge
dot icon05/10/2007
Declaration of satisfaction of mortgage/charge
dot icon05/10/2007
Declaration of satisfaction of mortgage/charge
dot icon05/10/2007
Declaration of satisfaction of mortgage/charge
dot icon05/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/09/2007
Group of companies' accounts made up to 2007-05-31
dot icon12/06/2007
Return made up to 04/06/07; full list of members
dot icon10/12/2006
Group of companies' accounts made up to 2006-05-31
dot icon12/06/2006
Return made up to 04/06/06; full list of members
dot icon20/11/2005
Group of companies' accounts made up to 2005-05-31
dot icon15/06/2005
Return made up to 04/06/05; full list of members
dot icon01/11/2004
Group of companies' accounts made up to 2004-05-31
dot icon09/06/2004
Return made up to 04/06/04; full list of members
dot icon11/12/2003
Group of companies' accounts made up to 2003-05-31
dot icon10/06/2003
Return made up to 04/06/03; full list of members
dot icon13/11/2002
Group of companies' accounts made up to 2002-05-31
dot icon09/06/2002
Return made up to 04/06/02; full list of members
dot icon21/02/2002
Group of companies' accounts made up to 2001-05-31
dot icon07/06/2001
Return made up to 04/06/01; full list of members
dot icon07/02/2001
Full group accounts made up to 2000-05-31
dot icon08/06/2000
Return made up to 04/06/00; full list of members
dot icon08/06/2000
Location of register of members address changed
dot icon08/06/2000
Location of debenture register address changed
dot icon04/01/2000
Registered office changed on 05/01/00 from: ecclesbourne house windley belper derbyshire DE56 2LP
dot icon25/11/1999
Full group accounts made up to 1999-05-31
dot icon09/07/1999
Particulars of mortgage/charge
dot icon27/06/1999
Secretary's particulars changed;director's particulars changed
dot icon23/06/1999
Registered office changed on 24/06/99 from: 5 thistledown close darley abbey derby DE22 1JR
dot icon03/06/1999
Return made up to 04/06/99; no change of members
dot icon28/12/1998
Particulars of mortgage/charge
dot icon18/11/1998
Full group accounts made up to 1998-05-31
dot icon22/07/1998
Declaration of satisfaction of mortgage/charge
dot icon21/06/1998
Return made up to 04/06/98; full list of members
dot icon05/12/1997
Particulars of mortgage/charge
dot icon21/10/1997
Full group accounts made up to 1997-05-31
dot icon26/06/1997
Return made up to 04/06/97; no change of members
dot icon19/10/1996
Full group accounts made up to 1996-05-31
dot icon15/06/1996
Return made up to 04/06/96; no change of members
dot icon01/12/1995
Particulars of mortgage/charge
dot icon20/09/1995
Full group accounts made up to 1995-05-31
dot icon15/06/1995
Return made up to 04/06/95; full list of members
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 icon26/09/1994
Full accounts made up to 1994-05-31
dot icon14/06/1994
Return made up to 04/06/94; no change of members
dot icon06/03/1994
Full accounts made up to 1993-05-31
dot icon23/06/1993
Return made up to 04/06/93; no change of members
dot icon23/06/1993
Location of register of members address changed
dot icon23/06/1993
Location of debenture register address changed
dot icon15/03/1993
Return made up to 26/02/93; full list of members
dot icon15/03/1993
Location of register of members address changed
dot icon15/03/1993
Location of debenture register address changed
dot icon15/03/1993
Registered office changed on 16/03/93
dot icon15/03/1993
Director's particulars changed
dot icon10/03/1993
Full accounts made up to 1992-05-31
dot icon15/02/1992
Return made up to 26/02/92; no change of members
dot icon15/02/1992
Location of register of members address changed
dot icon15/02/1992
Location of debenture register address changed
dot icon23/01/1992
Full accounts made up to 1991-05-31
dot icon01/07/1991
Return made up to 26/02/91; full list of members
dot icon07/04/1991
Full group accounts made up to 1990-05-31
dot icon17/06/1990
Return made up to 26/02/90; full list of members
dot icon16/05/1990
Full accounts made up to 1989-05-30
dot icon29/06/1989
Wd 28/06/89 ad 31/05/89--------- £ si 99998@1=99998 £ ic 2/100000
dot icon29/06/1989
Resolutions
dot icon29/06/1989
Resolutions
dot icon29/06/1989
£ nc 100/100000
dot icon27/06/1989
Secretary resigned;new secretary appointed
dot icon11/06/1989
Particulars of mortgage/charge
dot icon06/06/1989
Particulars of mortgage/charge
dot icon04/06/1989
Accounting reference date shortened from 31/07 to 31/05
dot icon29/12/1988
Accounting reference date notified as 31/07
dot icon05/12/1988
Registered office changed on 06/12/88 from: 14 fletcher gate nottingham NG1 2FX
dot icon31/10/1988
Registered office changed on 01/11/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon31/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcqueen, Jonathan
Director
27/09/2007 - Present
6
CRESCENT HILL LIMITED
Corporate Secretary
27/09/2007 - 22/05/2008
135
Martin, Philip
Secretary
22/05/2008 - Present
1

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 BONDSWORD LIMITED

BONDSWORD LIMITED is an(a) Dissolved company incorporated on 25/08/1988 with the registered office located at 94 Station Road, Langley Mill, Nottingham, Nottinghamshire NG16 4BP. There are currently 2 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 BONDSWORD LIMITED?

toggle

BONDSWORD LIMITED is currently Dissolved. It was registered on 25/08/1988 and dissolved on 01/03/2010.

Where is BONDSWORD LIMITED located?

toggle

BONDSWORD LIMITED is registered at 94 Station Road, Langley Mill, Nottingham, Nottinghamshire NG16 4BP.

What does BONDSWORD LIMITED do?

toggle

BONDSWORD LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BONDSWORD LIMITED?

toggle

The latest filing was on 01/03/2010: Final Gazette dissolved via voluntary strike-off.