Company NameBondguard Limited
Company StatusDissolved
Company Number02704901
CategoryPrivate Limited Company
Incorporation Date8 April 1992(32 years ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJohn Berry
NationalityBritish
StatusClosed
Appointed07 April 2001(9 years after company formation)
Appointment Duration5 years, 7 months (closed 21 November 2006)
RoleManager
Correspondence Address35 Sturgeon Avenue
Nottingham
NG11 8HD
Director NameMr Michael Berry
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(10 years after company formation)
Appointment Duration4 years, 7 months (closed 21 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manorfield Close
Littl Billing
Northampton
NN3 9SL
Director NameDr Robert Elston Berry
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992
Appointment Duration10 years, 1 month (resigned 01 May 2002)
RoleDoctor Of Chemistry
Correspondence Address9 Manorfield Close
Northampton
Northamptonshire
NN3 9SL
Director NameSandra Cripwell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1993(11 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address9 Manorfield Close
Northampton
Northamptonshire
NN3 9SL
Secretary NameSandra Cripwell
NationalityBritish
StatusResigned
Appointed21 March 1993(11 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address9 Manorfield Close
Northampton
Northamptonshire
NN3 9SL
Secretary NameRoger James Deller
NationalityBritish
StatusResigned
Appointed01 October 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 1998)
RoleCompany Director
Correspondence Address5 Whitworth Road
Wellingborough
Northamptonshire
NN8 1QQ
Director NameRoger James Deller
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 February 1998)
RolePrinter
Correspondence Address5 Whitworth Road
Wellingborough
Northamptonshire
NN8 1QQ
Director NameSandra Berry
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2000)
RoleIllustrator
Correspondence Address9 Manorfield Close
Northampton
Northamptonshire
NN3 9SL
Secretary NameSandra Berry
NationalityBritish
StatusResigned
Appointed25 March 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2000)
RoleClerk
Correspondence Address9 Manorfield Close
Northampton
Northamptonshire
NN3 9SL
Secretary NameDr Robert Elston Berry
NationalityBritish
StatusResigned
Appointed01 March 2000(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2001)
RoleDoctor Of Chemistry
Correspondence Address9 Manorfield Close
Northampton
Northamptonshire
NN3 9SL
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressSuite 210 Coburn House
3 Coburn Road Docklands
London
E3 2DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,304
Current Liabilities£2,304

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
18 July 2006Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 July 2006Voluntary strike-off action has been suspended (1 page)
9 June 2006Application for striking-off (1 page)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 April 2005Return made up to 08/04/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 September 2004Registered office changed on 01/09/04 from: 9 manorfield close northampton NN3 9SL (1 page)
21 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 April 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(6 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
26 June 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
1 May 2002Return made up to 08/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
17 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 April 2001New secretary appointed (2 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Secretary resigned;director resigned (1 page)
24 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
7 May 1999Return made up to 08/04/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Return made up to 08/04/98; no change of members (6 pages)
8 April 1998Secretary resigned;director resigned (1 page)
12 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 May 1997Return made up to 08/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1996Full accounts made up to 30 April 1996 (6 pages)
14 April 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 14/04/96
(6 pages)
1 April 1996New secretary appointed (2 pages)
20 November 1995Particulars of mortgage/charge (4 pages)
13 April 1995Return made up to 08/04/95; no change of members (6 pages)