Company NameBondco 700
Company StatusDissolved
Company Number00926544
CategoryPrivate Unlimited Company
Incorporation Date30 January 1968(56 years, 2 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)
Previous NamesDynasafe Equipment Limited and Bristol Street Second Investments

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Geoff Merson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish/Polish
StatusClosed
Appointed15 November 2010(42 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 02 October 2012)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Anthony David Dawson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(24 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Hillbrow
Richmond Hill
Richmond
Surrey
TW10 6BH
Director NameMr Thomas Charles Cannon
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(24 years, 5 months after company formation)
Appointment Duration10 months (resigned 10 May 1993)
RoleChartered Secretary
Correspondence Address90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Director NameRichard Egerton Christopher Marton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(25 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressCapernwray
6 Kier Park
Ascot
Berkshire
SL5 7DS
Director NameMr John Bernard Tustain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(27 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Oak Barn Clattercut Lane
Rushock
Droitwich
Worcestershire
WR9 0NN
Director NamePeter Turnbull
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(27 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 1997)
RoleChartered Accountant
Correspondence AddressMuch Binding
Marsh
Aylesbury
Buckinghamshire
HP17 8SS
Director NameMr Stuart David McCaslin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(28 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 April 1997)
RoleChartered Sec
Country of ResidenceEngland
Correspondence AddressVictoria House 27 Victoria Road
Bidford On Avon
Warwickshire
B50 4AS
Director NameMr Raymond Thorne
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(28 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 April 1997)
RoleChartered Accountant
Correspondence Address60 Silhill Hall Road
Solihull
West Midlands
B91 1JS
Director NamePaul Raymond Williams
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(29 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressSummerfields House
Stoke Pound Lane Stoke Prior
Bromsgrove
Worcestershire
B60 4LE
Director NamePatrick Joseph Smiley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(29 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2000)
RoleChartered Accountant
Correspondence Address6 Knightlow Road
Harborne
Birmingham
West Midlands
B17 8QB
Secretary NamePatrick Joseph Smiley
NationalityBritish
StatusResigned
Appointed04 April 1997(29 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2000)
RoleChartered Accountant
Correspondence Address6 Knightlow Road
Harborne
Birmingham
West Midlands
B17 8QB
Director NameEdward Vincent Sabisky
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(32 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2003)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Cornwall Gardens Walk
London
SW7 4BJ
Director NameNicholas John Brownrigg
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(32 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 April 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Director NameMark Justin Sutherland
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(32 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 12 September 2000)
RoleNew Markets & Strategic Iniati
Correspondence Address6 The Granary
Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HN
Director NameMark Franklin Bole
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(32 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 12 September 2000)
RoleNew Markets & Strategic Iniati
Correspondence AddressThe Elms
Elm Road
Penn
Buckinghamshire
HP10 8LF
Secretary NameEdward Vincent Sabisky
NationalityBritish
StatusResigned
Appointed01 September 2000(32 years, 7 months after company formation)
Appointment Duration10 months (resigned 02 July 2001)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Cornwall Gardens Walk
London
SW7 4BJ
Director NameRichard John Sturt Clout
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2001(33 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2005)
RoleExecutive Vice President
Correspondence AddressHallbarn Cottage
30 Windsor End
Beaconsfield
Buckinghamshire
HP9 2JW
Director NameDennis William Sheehan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2001(33 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 June 2002)
RoleChief Financial Officer
Correspondence Address200 Sutherland Avenue
London
W9 1RX
Director NamePeter Brian Phillips
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(33 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2010)
RoleAccountant
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Secretary NamePeter Brian Phillips
NationalityBritish
StatusResigned
Appointed02 July 2001(33 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2005)
RoleChief Financial Officer
Correspondence Address4 Farriers Court
Wasperton
Warwick
Warwickshire
CV35 8EB
Director NameMr Leonard Francis Clayton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(34 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2005)
RoleCEO
Correspondence Address2 Walford Road
Sibford Ferris
Banbury
Oxfordshire
OX15 5BL
Director NameMichael Patrick McCarthy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2002(34 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2009)
RoleFinance Director
Correspondence AddressInternational House
Bickenhill Lane
Birmingham
West Midlands
B37 7HQ
Director NameMr Garry Hobson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(36 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFour Winds
Sugar Lane
Hemel Hempstead
Hertfordshire
HP1 2RT
Director NameMr Garry George Clarke
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(37 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lower Drive
Besford
Worcester
WR8 9AH
Director NameMark Franklin Bole
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2005(37 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Secretary NameMr Garry George Clarke
NationalityBritish
StatusResigned
Appointed01 April 2005(37 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lower Drive
Besford
Worcester
WR8 9AH
Director NameGrant Peter Tatlock
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(38 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Director NameGareth Shaw
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(38 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2010)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Director NameClive Richard Forsythe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(38 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Secretary NameChristopher John Burlton
NationalityBritish
StatusResigned
Appointed01 December 2006(38 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 January 2007)
RoleChartered Accountant
Correspondence Address15 Holt Castle Barns
Holt Heath
Worcester
WR6 6NJ
Secretary NameGareth Shaw
NationalityBritish
StatusResigned
Appointed01 February 2007(39 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 November 2010)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Director NameMr Russell Craig Webber
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(42 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameMr Stephen Lyth
StatusResigned
Appointed15 November 2010(42 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressInternational House
Bickenhill Lane
Birmingham
B37 7HQ
Secretary NameBSG Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 1992(24 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 April 1997)
Correspondence AddressSeton House
Warwick Technology Park Gallows Hill
Warwick
CV34 6DE

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£80,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 October 2012Final Gazette dissolved following liquidation (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved following liquidation (1 page)
11 July 2012Termination of appointment of Russell Craig Webber as a director on 30 June 2012 (1 page)
11 July 2012Termination of appointment of Russell Webber as a director (1 page)
2 July 2012Return of final meeting in a members' voluntary winding up (4 pages)
2 July 2012Return of final meeting in a members' voluntary winding up (4 pages)
19 April 2012Termination of appointment of Nicholas John Brownrigg as a director on 6 April 2012 (1 page)
19 April 2012Termination of appointment of Nicholas Brownrigg as a director (1 page)
24 November 2011Registered office address changed from International House Bickenhill Lane Birmingham B37 7HQ on 24 November 2011 (2 pages)
24 November 2011Registered office address changed from International House Bickenhill Lane Birmingham B37 7HQ on 24 November 2011 (2 pages)
23 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-10
(1 page)
23 November 2011Declaration of solvency (3 pages)
23 November 2011Declaration of solvency (3 pages)
23 November 2011Appointment of a voluntary liquidator (1 page)
23 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 November 2011Appointment of a voluntary liquidator (1 page)
14 October 2011Termination of appointment of Stephen Lyth as a secretary (1 page)
14 October 2011Termination of appointment of Stephen Lyth as a secretary on 30 September 2011 (1 page)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 80,000
(4 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 80,000
(4 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 80,000
(4 pages)
6 May 2011Termination of appointment of Grant Tatlock as a director (1 page)
6 May 2011Termination of appointment of Mark Bole as a director (1 page)
6 May 2011Termination of appointment of Mark Bole as a director (1 page)
6 May 2011Termination of appointment of Grant Tatlock as a director (1 page)
8 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 January 2011Termination of appointment of Gareth Shaw as a director (1 page)
10 January 2011Termination of appointment of Clive Forsythe as a director (1 page)
10 January 2011Termination of appointment of Gareth Shaw as a director (1 page)
10 January 2011Termination of appointment of Clive Forsythe as a director (1 page)
15 November 2010Termination of appointment of Gareth Shaw as a secretary (1 page)
15 November 2010Appointment of Mr Stephen Lyth as a secretary (1 page)
15 November 2010Appointment of Mr Geoff Merson as a director (2 pages)
15 November 2010Appointment of Mr Stephen Lyth as a secretary (1 page)
15 November 2010Termination of appointment of Gareth Shaw as a secretary (1 page)
15 November 2010Appointment of Mr Russell Webber as a director (2 pages)
15 November 2010Appointment of Mr Geoff Merson as a director (2 pages)
15 November 2010Appointment of Mr Russell Webber as a director (2 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Grant Peter Tatlock on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Grant Peter Tatlock on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Grant Peter Tatlock on 3 May 2010 (2 pages)
31 March 2010Termination of appointment of Peter Phillips as a director (1 page)
31 March 2010Termination of appointment of Peter Phillips as a director (1 page)
30 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 July 2009Appointment Terminated Director michael mccarthy (1 page)
31 July 2009Appointment terminated director michael mccarthy (1 page)
29 May 2009Return made up to 03/05/09; full list of members (5 pages)
29 May 2009Return made up to 03/05/09; full list of members (5 pages)
20 November 2008Director's change of particulars / mark bole / 19/11/2008 (1 page)
20 November 2008Director's Change of Particulars / mark bole / 19/11/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: international house; Street was: 815 mohegan, now: bickenhill lane; Region was: detroit, now: ; Post Code was: MI48009, now: B37 7HQ; Country was: usa, now: united kingdom (1 page)
20 November 2008Director's Change of Particulars / michael mccarthy / 19/11/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: international house; Street was: 1974 rolling woods drive, now: bickenhill lane; Post Town was: troy, now: birmingham; Region was: detroit, now: ; Post Code was: SL9 7NW, now: B37 7HQ; Country was: usa, now: (1 page)
20 November 2008Director's change of particulars / michael mccarthy / 19/11/2008 (1 page)
19 November 2008Director and Secretary's Change of Particulars / gareth shaw / 19/11/2008 / (1 page)
19 November 2008Director and secretary's change of particulars / gareth shaw / 19/11/2008 (1 page)
19 November 2008Director's Change of Particulars / nicholas brownrigg / 19/11/2008 / HouseName/Number was: , now: international house; Street was: the dust houses, now: bickenhill lane; Area was: biddlesden road, westbury, now: ; Post Town was: brackley, now: birmingham; Region was: northamptonshire, now: ; Post Code was: NN13 5JL, now: B37 7HQ; Country was: , now (1 page)
19 November 2008Director's Change of Particulars / peter phillips / 19/11/2008 / HouseName/Number was: , now: 4; Street was: 4 farriers court, now: bickenhill lane; Area was: wasperton, now: international house; Post Town was: warwick, now: birmingham; Region was: warwickshire, now: ; Post Code was: CV35 8EB, now: B37 7HQ; Country was: , now: united kingdom (1 page)
19 November 2008Director's Change of Particulars / clive forsythe / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 10 speedwell drive, now: bickenhill lane; Area was: balsall common, now: ; Post Town was: coventry, now: birmingham; Post Code was: CV7 7AU, now: B37 7HQ; Country was: , now: united kingdom (1 page)
19 November 2008Director's change of particulars / grant tatlock / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / clive forsythe / 19/11/2008 (1 page)
19 November 2008Director and secretary's change of particulars / gareth shaw / 19/11/2008 (1 page)
19 November 2008Director's Change of Particulars / grant tatlock / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 9 sandringham close, now: bickenhill lane; Area was: westwood heath, now: ; Post Town was: coventry, now: birmingham; Region was: west midlands, now: ; Post Code was: CV4 8JR, now: B37 7HQ; Country was: , now: united kingdom (1 page)
19 November 2008Director's change of particulars / nicholas brownrigg / 19/11/2008 (1 page)
19 November 2008Director and Secretary's Change of Particulars / gareth shaw / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 7 sunningdale road, now: bickenhill lane; Post Town was: bromsgrove, now: birmingham; Region was: worcestershire, now: ; Post Code was: B61 7NN, now: B37 7HQ; Country was: , now: united kingdom (1 page)
19 November 2008Director's change of particulars / peter phillips / 19/11/2008 (1 page)
22 May 2008Return made up to 03/05/08; full list of members (5 pages)
22 May 2008Return made up to 03/05/08; full list of members (5 pages)
1 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 February 2008Accounts made up to 31 December 2007 (7 pages)
16 May 2007Return made up to 03/05/07; full list of members (3 pages)
16 May 2007Return made up to 03/05/07; full list of members (3 pages)
7 February 2007New secretary appointed (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
25 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 January 2007Accounts made up to 31 December 2006 (7 pages)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
15 December 2006Director resigned (1 page)
15 December 2006New secretary appointed (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006New secretary appointed (1 page)
28 September 2006Accounts made up to 31 December 2005 (7 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
22 May 2006Return made up to 03/05/06; full list of members (3 pages)
22 May 2006Return made up to 03/05/06; full list of members (3 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
13 October 2005Accounts made up to 31 December 2004 (7 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
5 July 2005Return made up to 10/06/05; full list of members (3 pages)
5 July 2005Return made up to 10/06/05; full list of members (3 pages)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
20 October 2004Accounts made up to 31 December 2003 (7 pages)
26 July 2004Return made up to 10/07/04; full list of members (9 pages)
26 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Location of register of members (non legible) (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Location of register of members (1 page)
7 June 2004Location of register of members (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Location of register of members (1 page)
7 June 2004Location of register of members (1 page)
7 June 2004Location of register of members (non legible) (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Registered office changed on 07/06/04 from: brindley wharf icknield port road birmingham west midlands B16 0BE (1 page)
7 June 2004Registered office changed on 07/06/04 from: brindley wharf icknield port road birmingham west midlands B16 0BE (1 page)
11 March 2004New director appointed (1 page)
11 March 2004New director appointed (1 page)
11 March 2004New director appointed (1 page)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
11 March 2004Secretary's particulars changed;director's particulars changed (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (1 page)
11 March 2004Secretary's particulars changed;director's particulars changed (1 page)
14 October 2003Full accounts made up to 31 December 2002 (8 pages)
14 October 2003Full accounts made up to 31 December 2002 (8 pages)
15 September 2003Return made up to 10/07/03; full list of members (8 pages)
15 September 2003Return made up to 10/07/03; full list of members (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
23 August 2002Full accounts made up to 31 December 2000 (12 pages)
23 August 2002Full accounts made up to 31 December 2000 (12 pages)
1 August 2002Return made up to 10/07/02; full list of members (8 pages)
1 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
15 May 2002Secretary's particulars changed;director's particulars changed (1 page)
15 May 2002Secretary's particulars changed;director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
24 July 2001Return made up to 10/07/01; full list of members (6 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 October 2000Registered office changed on 12/10/00 from: alpha house wassage way hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page)
25 September 2000Company name changed bristol street second investment s\certificate issued on 26/09/00 (2 pages)
25 September 2000Company name changed bristol street second investment s\certificate issued on 26/09/00 (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000Secretary resigned;director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000£ sr 30000@1 09/06/00 (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000£ sr 30000@1 09/06/00 (1 page)
14 September 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000Secretary resigned;director resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New secretary appointed;new director appointed (2 pages)
12 September 2000Auditor's resignation (1 page)
12 September 2000Auditor's resignation (1 page)
11 September 2000Auditor's resignation (1 page)
11 September 2000Auditor's resignation (1 page)
5 September 2000Return made up to 10/07/00; full list of members; amend (7 pages)
5 September 2000Return made up to 10/07/00; full list of members; amend (7 pages)
1 September 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
1 September 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
31 August 2000Full accounts made up to 31 December 1999 (10 pages)
31 August 2000Full accounts made up to 31 December 1999 (10 pages)
26 July 2000Return made up to 10/07/00; full list of members (7 pages)
26 July 2000Return made up to 10/07/00; full list of members (7 pages)
7 June 2000Members' assent for rereg from LTD to UNLTD (4 pages)
7 June 2000Re-registration of Memorandum and Articles (12 pages)
7 June 2000Application for reregistration from LTD to UNLTD (3 pages)
7 June 2000Certificate of re-registration from Limited to Unlimited (1 page)
7 June 2000Declaration of assent for reregistration to UNLTD (5 pages)
7 June 2000Re-registration of Memorandum and Articles (12 pages)
7 June 2000Application for reregistration from LTD to UNLTD (3 pages)
7 June 2000Members' assent for rereg from LTD to UNLTD (4 pages)
7 June 2000Declaration of assent for reregistration to UNLTD (5 pages)
7 June 2000Certificate of re-registration from Limited to Unlimited (1 page)
27 August 1999Full accounts made up to 31 December 1998 (10 pages)
27 August 1999Full accounts made up to 31 December 1998 (10 pages)
30 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 July 1999Nc inc already adjusted 21/07/99 (1 page)
30 July 1999Ad 21/07/99--------- £ si 30000@1=30000 £ ic 80000/110000 (2 pages)
30 July 1999Ad 21/07/99--------- £ si 30000@1=30000 £ ic 80000/110000 (2 pages)
30 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 July 1999Nc inc already adjusted 21/07/99 (1 page)
15 July 1999Return made up to 10/07/99; no change of members (4 pages)
15 July 1999Return made up to 10/07/99; no change of members (4 pages)
8 October 1998Full accounts made up to 31 December 1997 (11 pages)
8 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
7 August 1997Return made up to 10/07/97; full list of members (7 pages)
7 August 1997Return made up to 10/07/97; full list of members (7 pages)
15 July 1997Registered office changed on 15/07/97 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page)
15 July 1997Registered office changed on 15/07/97 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (4 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Declaration of assistance for shares acquisition (11 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (4 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Declaration of assistance for shares acquisition (11 pages)
18 April 1997Director resigned (1 page)
18 April 1997New secretary appointed;new director appointed (3 pages)
18 April 1997Director resigned (1 page)
18 April 1997Declaration of assistance for shares acquisition (11 pages)
18 April 1997Declaration of assistance for shares acquisition (11 pages)
18 April 1997Declaration of assistance for shares acquisition (11 pages)
18 April 1997Declaration of assistance for shares acquisition (11 pages)
18 April 1997Director resigned (1 page)
18 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
18 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
18 April 1997New secretary appointed;new director appointed (3 pages)
16 April 1997Particulars of mortgage/charge (7 pages)
16 April 1997Particulars of mortgage/charge (7 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (5 pages)
11 April 1997Particulars of mortgage/charge (5 pages)
9 April 1997Particulars of mortgage/charge (8 pages)
9 April 1997Particulars of mortgage/charge (8 pages)
17 December 1996Auditor's resignation (3 pages)
17 December 1996Auditor's resignation (3 pages)
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1996Full accounts made up to 31 December 1995 (8 pages)
1 October 1996Full accounts made up to 31 December 1995 (8 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Registered office changed on 24/09/96 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Registered office changed on 24/09/96 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page)
12 August 1996Return made up to 10/07/96; no change of members (6 pages)
12 August 1996Return made up to 10/07/96; no change of members (6 pages)
9 January 1996Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page)
9 January 1996Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page)
28 November 1995Director resigned;new director appointed (6 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
27 October 1995Accounts made up to 31 December 1994 (1 page)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1995Registered office changed on 14/08/95 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1995Registered office changed on 14/08/95 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page)
11 August 1995New director appointed (4 pages)
1 August 1995Return made up to 10/07/95; full list of members (14 pages)
24 July 1995Company name changed dynasafe equipment LIMITED\certificate issued on 25/07/95 (4 pages)
24 July 1995Company name changed dynasafe equipment LIMITED\certificate issued on 25/07/95 (2 pages)
19 June 1995Registered office changed on 19/06/95 from: burgess house 1270 coventry road yardley birmingham B25 8BB (1 page)
19 June 1995Registered office changed on 19/06/95 from: burgess house 1270 coventry road yardley birmingham B25 8BB (1 page)