Company NameFrederick Bone & Co.Limited
Company StatusDissolved
Company Number00695963
CategoryPrivate Limited Company
Incorporation Date20 June 1961(62 years, 10 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameMr John Frederick Bone
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(29 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address6 Old Westhall Close
Warlingham
Surrey
CR6 9HR
Secretary NameMr John Frederick Bone
NationalityBritish
StatusClosed
Appointed28 May 1991(29 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address6 Old Westhall Close
Warlingham
Surrey
CR6 9HR
Director NameMr David George Bone
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(29 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address7 Friars Close
Colchester
Essex
CO4 4SA
Director NameMrs Thora Cecily Bone
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(29 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 1994)
RoleCompany Director
Correspondence Address6 Old Westhall Close
Warlingham
Surrey
CR6 9HR

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£2,948
Gross Profit£1,648
Net Worth-£4,002
Cash£97
Current Liabilities£6,158

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
8 July 2003Application for striking-off (1 page)
25 June 2003Director resigned (1 page)
30 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
7 June 2002Return made up to 28/05/02; full list of members (7 pages)
14 June 2001Return made up to 28/05/01; full list of members (6 pages)
1 August 2000Full accounts made up to 30 September 1999 (7 pages)
16 June 2000Return made up to 28/05/00; full list of members (6 pages)
29 July 1999Full accounts made up to 30 September 1998 (7 pages)
30 June 1999Return made up to 28/05/99; no change of members (4 pages)
11 March 1999Registered office changed on 11/03/99 from: 53 whytecliffe road south purley surrey CR8 2AZ (1 page)
30 June 1998Full accounts made up to 30 September 1997 (8 pages)
30 June 1998Return made up to 28/05/98; no change of members (4 pages)
22 July 1997Full accounts made up to 30 September 1996 (7 pages)
26 June 1997Return made up to 28/05/97; full list of members (6 pages)
4 August 1996Full accounts made up to 30 September 1995 (7 pages)
19 June 1996Return made up to 28/05/96; no change of members (4 pages)
19 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
7 June 1995Return made up to 28/05/95; no change of members (4 pages)