Company NameBondrealm Limited
Company StatusDissolved
Company Number02959216
CategoryPrivate Limited Company
Incorporation Date16 August 1994(29 years, 8 months ago)
Dissolution Date20 April 2017 (7 years ago)

Business Activity

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

Directors

Director NamePhilip Cooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(2 years, 8 months after company formation)
Appointment Duration20 years (closed 20 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Verity Way
Stevenage
Hertfordshire
SG1 5PP
Secretary NameJulia Mary Catherine Cooper
NationalityBritish
StatusClosed
Appointed24 April 1997(2 years, 8 months after company formation)
Appointment Duration20 years (closed 20 April 2017)
RoleCompany Director
Correspondence Address113 Verity Way
Stevenage
Hertfordshire
SG1 5PP
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Director NameAlan Basil Dyus
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 24 April 1997)
RoleSteel Merchant
Correspondence AddressThe White House
Cottered
Buntingford
Hertfordshire
SG9 9PS
Director NamePatricia Hilda Dyus
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 24 April 1997)
RoleSecretary
Correspondence AddressThe White House
Cottered
Buntingford
Hertfordshire
SG9 9PS
Secretary NamePatricia Hilda Dyus
NationalityBritish
StatusResigned
Appointed23 August 1994(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 24 April 1997)
RoleSecretary
Correspondence AddressThe White House
Cottered
Buntingford
Hertfordshire
SG9 9PS

Contact

Websiteabbeysteel.com

Location

Registered AddressParker Cavendish
28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Philip Cooper
51.00%
Ordinary
49 at £1Julia Mary Cooper
49.00%
Ordinary

Financials

Year2014
Net Worth£380,085
Cash£5,536
Current Liabilities£888

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2017Final Gazette dissolved following liquidation (1 page)
20 April 2017Final Gazette dissolved following liquidation (1 page)
20 January 2017Return of final meeting in a members' voluntary winding up (3 pages)
20 January 2017Return of final meeting in a members' voluntary winding up (3 pages)
27 April 2016Appointment of a voluntary liquidator (1 page)
27 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-18
(1 page)
27 April 2016Appointment of a voluntary liquidator (1 page)
27 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-18
(1 page)
27 April 2016Declaration of solvency (3 pages)
27 April 2016Declaration of solvency (3 pages)
8 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
8 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Philip Cooper on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Philip Cooper on 29 October 2009 (2 pages)
10 November 2008Return made up to 26/10/08; full list of members (3 pages)
10 November 2008Return made up to 26/10/08; full list of members (3 pages)
14 August 2008Return made up to 26/10/07; full list of members (3 pages)
14 August 2008Return made up to 26/10/07; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Registered office changed on 14/07/2008 from 113 verity way stevenage hertfordshire SG1 5PP (1 page)
14 July 2008Registered office changed on 14/07/2008 from 113 verity way stevenage hertfordshire SG1 5PP (1 page)
14 May 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 May 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 January 2007Return made up to 26/10/06; full list of members (6 pages)
16 January 2007Return made up to 26/10/06; full list of members (6 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
9 March 2006Return made up to 26/10/05; full list of members (6 pages)
9 March 2006Return made up to 26/10/05; full list of members (6 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 November 2004Return made up to 26/10/04; full list of members (6 pages)
1 November 2004Return made up to 26/10/04; full list of members (6 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
6 January 2004Full accounts made up to 31 March 2003 (10 pages)
6 January 2004Full accounts made up to 31 March 2003 (10 pages)
31 October 2003Return made up to 26/10/03; full list of members (6 pages)
31 October 2003Return made up to 26/10/03; full list of members (6 pages)
25 November 2002Full accounts made up to 31 March 2002 (9 pages)
25 November 2002Full accounts made up to 31 March 2002 (9 pages)
15 November 2002Return made up to 26/10/02; full list of members (6 pages)
15 November 2002Return made up to 26/10/02; full list of members (6 pages)
9 November 2001Return made up to 26/10/01; full list of members (6 pages)
9 November 2001Return made up to 26/10/01; full list of members (6 pages)
31 July 2001Full accounts made up to 31 March 2001 (9 pages)
31 July 2001Full accounts made up to 31 March 2001 (9 pages)
13 October 2000Full accounts made up to 31 March 2000 (9 pages)
13 October 2000Full accounts made up to 31 March 2000 (9 pages)
8 September 2000Return made up to 16/08/00; full list of members (6 pages)
8 September 2000Return made up to 16/08/00; full list of members (6 pages)
13 October 1999Return made up to 16/08/99; no change of members (4 pages)
13 October 1999Return made up to 16/08/99; no change of members (4 pages)
27 July 1999Full accounts made up to 31 March 1999 (9 pages)
27 July 1999Full accounts made up to 31 March 1999 (9 pages)
9 October 1998Full accounts made up to 31 March 1998 (9 pages)
9 October 1998Full accounts made up to 31 March 1998 (9 pages)
28 September 1998Return made up to 16/08/98; full list of members (6 pages)
28 September 1998Return made up to 16/08/98; full list of members (6 pages)
3 December 1997Full accounts made up to 31 March 1997 (8 pages)
3 December 1997Full accounts made up to 31 March 1997 (8 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 May 1997Director resigned (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: the white house cottered buntingford hertfordshire SG9 9PS (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: the white house cottered buntingford hertfordshire SG9 9PS (1 page)
7 May 1997New secretary appointed (2 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
9 September 1996Return made up to 16/08/96; no change of members (4 pages)
9 September 1996Return made up to 16/08/96; no change of members (4 pages)
6 May 1996Full accounts made up to 31 March 1995 (8 pages)
6 May 1996Full accounts made up to 31 March 1995 (8 pages)
22 November 1995Return made up to 16/08/95; full list of members (6 pages)
22 November 1995Return made up to 16/08/95; full list of members (6 pages)
17 May 1995Accounting reference date shortened from 31/03 to 31/03 (1 page)
17 May 1995Accounting reference date shortened from 31/03 to 31/03 (1 page)
16 August 1994Incorporation (7 pages)
16 August 1994Incorporation (7 pages)