Company NameBondco 957 Ltd.
Company StatusDissolved
Company Number00414985
CategoryPrivate Limited Company
Incorporation Date13 July 1946(77 years, 10 months ago)
Dissolution Date8 October 2009 (14 years, 6 months ago)
Previous NameFriary Press Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMedia & Print (Directors) Ltd (Corporation)
StatusClosed
Appointed03 November 2007(61 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 08 October 2009)
Correspondence AddressLatimer Studios
West Kington
Wiltshire
SN14 7JQ
Director NameMedia & Print (Nominees) Ltd (Corporation)
StatusClosed
Appointed03 November 2007(61 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 08 October 2009)
Correspondence AddressLatimer Studios
West Kington
Wiltshire
SN14 7JQ
Secretary NameMedia & Print (Secretaries) Limited (Corporation)
StatusClosed
Appointed03 November 2007(61 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 08 October 2009)
Correspondence AddressLatimer Studios
West Kington
Wiltshire
SN14 7JQ
Director NameCharles Robert Anderson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(45 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 February 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPomeroy Farm
Wyke Champflower
Bruton
Somerset
BA10 0PW
Director NameAndrew Colin Barter
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(45 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1993)
RolePrinter
Correspondence Address33 Corfe Road
Weymouth
Dorset
DT3 5RH
Secretary NameChristina Helen Anderson
NationalityBritish
StatusResigned
Appointed12 October 1991(45 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressUpwater Barn Sutton Road
Sutton Poyntz
Weymouth
Dorset
DT3 6LW
Director NameKarl Stuart Ostler
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(47 years, 7 months after company formation)
Appointment Duration9 years (resigned 10 February 2003)
RoleProduction Director
Correspondence Address1 Corfe Halt Close
Corfe Mullen
Wimborne
Dorset
BH21 3EH
Director NameJonothan Michael Parvin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(49 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 November 2007)
RoleManaging Director
Correspondence Address5 Marshwood Road
Dorchester
Dorset
DT1 2TR
Secretary NameCharles Robert Anderson
NationalityBritish
StatusResigned
Appointed01 July 1996(50 years after company formation)
Appointment Duration6 years, 7 months (resigned 11 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPomeroy Farm
Wyke Champflower
Bruton
Somerset
BA10 0PW
Director NameBrian Raymond Gerrett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(55 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 03 November 2007)
RoleOperations Director
Correspondence Address4 Cogdean Way
Corfe Mullen
Dorset
BH21 3XD
Director NameDawn Gardner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(56 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 November 2007)
RoleSales Director
Correspondence Address4 East Street
Sydling St Nicholas
Dorset
DT2 9NX
Director NamePhilip Keith Stocker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(56 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakehouse Broadway Road
Broadway
Ilminster
Somerset
TA19 9RB
Secretary NameJonothan Michael Parvin
NationalityBritish
StatusResigned
Appointed11 February 2003(56 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 November 2007)
RoleManaging Director
Correspondence Address5 Marshwood Road
Dorchester
Dorset
DT1 2TR

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,699,806

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

8 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2009Notice of move from Administration to Dissolution (41 pages)
17 April 2009Administrator's progress report to 10 March 2009 (55 pages)
7 November 2008Statement of administrator's proposal (144 pages)
30 October 2008Statement of affairs with form 2.14B (6 pages)
22 September 2008Appointment of an administrator (1 page)
17 September 2008Registered office changed on 17/09/2008 from latimer studios west kington wiltshire SN14 7JQ (1 page)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Registered office changed on 14/11/07 from: latimer studios west kington wiltshire SN14 7JQ (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Secretary resigned;director resigned (1 page)
12 November 2007Registered office changed on 12/11/07 from: the old radio station bridport road dorchester dorset DT1 1JL (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Return made up to 12/10/07; full list of members (3 pages)
12 November 2007Location of debenture register (1 page)
12 November 2007New director appointed (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007New director appointed (1 page)
12 November 2007Location of register of members (1 page)
5 January 2007Full accounts made up to 28 February 2006 (10 pages)
16 October 2006Return made up to 12/10/06; full list of members (3 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Return made up to 12/10/05; full list of members (3 pages)
2 September 2005Full accounts made up to 28 February 2005 (15 pages)
18 October 2004Return made up to 12/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 August 2004Full accounts made up to 29 February 2004 (19 pages)
5 January 2004Director's particulars changed (1 page)
16 December 2003Company name changed friary press LIMITED\certificate issued on 16/12/03 (2 pages)
6 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 October 2003Full accounts made up to 28 February 2003 (21 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003Secretary resigned;director resigned (1 page)
26 February 2003Auditors res sect 394 quoted (1 page)
26 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Declaration of assistance for shares acquisition (9 pages)
22 February 2003Particulars of mortgage/charge (4 pages)
21 February 2003Particulars of mortgage/charge (5 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2003Particulars of mortgage/charge (7 pages)
28 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2003Return made up to 12/10/02; full list of members (10 pages)
25 June 2002Full accounts made up to 28 February 2002 (21 pages)
9 November 2001New director appointed (2 pages)
23 October 2001Return made up to 12/10/01; full list of members (10 pages)
24 April 2001Full accounts made up to 28 February 2001 (20 pages)
19 December 2000Full accounts made up to 29 February 2000 (21 pages)
25 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 September 2000Articles of association (7 pages)
7 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
19 May 2000Particulars of mortgage/charge (7 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
20 December 1999Full accounts made up to 28 February 1999 (19 pages)
6 December 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/12/99
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
30 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
30 July 1999Ad 29/06/99--------- £ si 200000@1=200000 £ ic 297000/497000 (2 pages)
30 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
10 December 1998Full accounts made up to 28 February 1998 (19 pages)
10 December 1998Return made up to 12/10/98; full list of members (5 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
29 October 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
1 October 1997Full accounts made up to 28 February 1997 (18 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
16 October 1996Return made up to 12/10/96; full list of members (6 pages)
10 July 1996Full accounts made up to 29 February 1996 (17 pages)
8 July 1996New secretary appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 April 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(13 pages)
15 April 1996Ad 01/04/96--------- £ si 280000@1=280000 £ ic 17000/297000 (2 pages)
15 April 1996£ nc 33000/550000 01/04/96 (1 page)
15 April 1996Particulars of contract relating to shares (3 pages)
9 April 1996Director's particulars changed (1 page)
19 October 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1995Full accounts made up to 28 February 1995 (15 pages)
22 November 1994Return made up to 12/10/94; full list of members (5 pages)
24 November 1993Return made up to 12/10/93; full list of members (5 pages)
11 August 1993Particulars of mortgage/charge (4 pages)
5 November 1992Particulars of mortgage/charge (4 pages)
22 October 1992Return made up to 12/10/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 March 1992Particulars of mortgage/charge (3 pages)
19 November 1980Particulars of mortgage/charge (5 pages)