Company NameErnest G.Bond Limited
Company StatusDissolved
Company Number00562946
CategoryPrivate Limited Company
Incorporation Date17 March 1956(68 years, 1 month ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ivan Ernest Bond
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(35 years, 6 months after company formation)
Appointment Duration14 years, 5 months (closed 07 March 2006)
RoleCompany Director
Correspondence AddressOld Orchard Rectory Lane
Ightham
Sevenoaks
Kent
TN15 9AJ
Secretary NameMr Ivan Ernest Bond
NationalityBritish
StatusClosed
Appointed30 September 1991(35 years, 6 months after company formation)
Appointment Duration14 years, 5 months (closed 07 March 2006)
RoleCompany Director
Correspondence AddressOld Orchard Rectory Lane
Ightham
Sevenoaks
Kent
TN15 9AJ
Director NameMr Alan Leslie Greenwood
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(35 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 07 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Annetts Hall
Borough Green
Sevenoaks
TN15 8DY
Director NameMr Ernest Bond
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(35 years, 6 months after company formation)
Appointment Duration-1 years, 8 months (resigned 20 June 1991)
RolePrinter
Correspondence Address30 Wood Vale
Forest Hill
London
SE23 3EE
Director NameMr Keith Charles Warren Deal
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(35 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHingeston Platt House Lane
Fairseat
Sevenoaks
Kent
TN15 7LX

Location

Registered AddressC/O Cwm 1a High Street
Epsom
Surrey
KT19 8DA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£34,283
Cash£7,791
Current Liabilities£210,365

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
10 October 2005Application for striking-off (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 October 2004Registered office changed on 19/10/04 from: 2/6 victoria way charlton london SE7 7RT (1 page)
12 October 2004Return made up to 30/09/04; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 October 2003Return made up to 30/09/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
23 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 1999Return made up to 30/09/99; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
15 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
29 September 1998Return made up to 30/09/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
18 December 1997Return made up to 30/09/97; no change of members (4 pages)
19 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
21 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
20 March 1987Accounts made up to 30 April 1986 (7 pages)
25 October 1985Accounts made up to 30 April 1985 (4 pages)
28 November 1984Accounts made up to 30 April 1984 (8 pages)
18 January 1984Accounts made up to 30 April 1983 (7 pages)
22 December 1982Accounts made up to 30 April 1982 (5 pages)
7 October 1981Accounts made up to 30 April 1981 (7 pages)
19 July 1980Accounts made up to 30 April 1980 (7 pages)
6 October 1979Accounts made up to 30 April 1979 (8 pages)