Company NamePrismbond Limited
Company StatusDissolved
Company Number01903043
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDebra Anne Searle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(15 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleSecretary
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameDavid Fraser Thomson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2001(15 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaylins Acre 17 Maylins Drive
Sawbridgeworth
Hertfordshire
CM21 9HG
Director NameKeith Pearson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(18 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Executive
Correspondence AddressSandstones
5 Tebbs Way Ighthan
Sevenoaks
Kent
TN15 9BJ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusCurrent
Appointed28 November 2003(18 years, 7 months after company formation)
Appointment Duration20 years, 5 months
Correspondence AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
Director NameAdriano Dispenza
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed31 July 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 1995)
RoleCompany Executive
Correspondence Address36 Abbey Lodge
Park Road
London
NW8 7RJ
Director NameChristopher Charles Biddulph Duffett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1999)
RoleCompany Executive
Correspondence Address15 Hereford Square
London
SW7 4TS
Secretary NameMarcus Butler Heilner
NationalityAmerican
StatusResigned
Appointed31 July 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 July 1997)
RoleCompany Director
Correspondence Address24 St James Gardens
London
W11 4RE
Director NameMr Martyn George Macphee
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(10 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 April 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address103 Stanley Avenue
Chiswell Green
St Albans
Hertfordshire
AL2 3AQ
Secretary NameMarilyn Ivy Richards
NationalityBritish
StatusResigned
Appointed25 July 1997(12 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 25 July 1997)
RoleSecretary
Correspondence Address6 Garbutt Road
Upminster
Essex
RM14 2XA
Secretary NameDebra Anne Searle
NationalityBritish
StatusResigned
Appointed25 July 1997(12 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2003)
RoleSecretary
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameCarol Ann Langham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed29 June 1999(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 July 2000)
RoleSecretary
Correspondence Address30 Sandford Road
Bromley
Kent
BR2 9AW
Director NameDebra Anne Searle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 July 2000)
RoleSecretary
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameMrs Barbara Anne McAll
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Carriers Way
Carlton
Bedford
Bedfordshire
MK43 7LN
Director NameJoseph Francis Regan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2001(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2003)
RoleCompany Executive
Correspondence Address40 Townshend Road
London
NW8 6LE
Secretary NameMrs Barbara Anne McAll
NationalityBritish
StatusResigned
Appointed02 February 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carriers Way
Carlton
Bedford
Bedfordshire
MK43 7LN

Location

Registered AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,671

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2007Dissolved (1 page)
25 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
7 April 2006Ex res re. Powers of liquidator (1 page)
7 April 2006Appointment of a voluntary liquidator (1 page)
7 April 2006Declaration of solvency (3 pages)
7 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 August 2005Return made up to 31/07/05; full list of members (3 pages)
8 June 2005Full accounts made up to 31 December 2004 (11 pages)
13 September 2004Full accounts made up to 26 December 2003 (13 pages)
20 August 2004Return made up to 31/07/04; full list of members (6 pages)
23 December 2003Location of register of members (1 page)
23 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (2 pages)
20 August 2003New director appointed (3 pages)
20 August 2003Return made up to 31/07/03; full list of members (6 pages)
14 August 2003New director appointed (3 pages)
31 July 2003Director resigned (1 page)
13 June 2003Full accounts made up to 27 December 2002 (13 pages)
7 October 2002Secretary resigned;director resigned (1 page)
24 July 2002Full accounts made up to 28 December 2001 (13 pages)
24 April 2002Registered office changed on 24/04/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page)
14 August 2001Return made up to 31/07/01; full list of members (7 pages)
14 August 2001Director's particulars changed (1 page)
31 May 2001Director resigned (1 page)
23 April 2001Full accounts made up to 29 December 2000 (12 pages)
8 March 2001New director appointed (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
25 October 2000Return made up to 31/07/00; full list of members (8 pages)
27 July 2000Full accounts made up to 31 December 1999 (11 pages)
19 July 2000Director resigned (1 page)
19 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
1 September 1999Return made up to 31/07/99; full list of members (6 pages)
26 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
8 April 1999Full accounts made up to 31 December 1998 (8 pages)
14 September 1998Return made up to 31/07/98; full list of members; amend (7 pages)
2 September 1998Return made up to 31/07/98; full list of members (7 pages)
25 January 1998Full accounts made up to 31 December 1997 (8 pages)
23 December 1997Return made up to 31/07/97; full list of members (8 pages)
23 December 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
5 August 1997Full accounts made up to 31 December 1996 (7 pages)
6 December 1996Registered office changed on 06/12/96 from: plumtree court london EC4A 4HT (1 page)
19 August 1996Return made up to 31/07/96; full list of members (7 pages)
26 February 1996Full accounts made up to 31 December 1995 (8 pages)
2 October 1995Full accounts made up to 31 December 1994 (7 pages)
26 September 1995New director appointed (4 pages)
25 September 1995Director resigned (2 pages)
15 August 1995Return made up to 31/07/95; full list of members (8 pages)