Company NameBond Pearce (Resources)
DirectorsStephen Robert Pierce and Christopher Gareth Kagan
Company StatusActive
Company Number02971095
CategoryPrivate Unlimited Company
Incorporation Date21 September 1994(29 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Robert Pierce
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(16 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameChristopher Gareth Kagan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(16 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2010(15 years, 7 months after company formation)
Appointment Duration13 years, 11 months
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameJulian Trahair
NationalityBritish
StatusResigned
Appointed21 September 1994(same day as company formation)
RoleSolicitor
Correspondence AddressTreluggan
Landrake
Saltash
Cornwall
PL12 5ES
Director NameBrian Derek Starks
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(same day as company formation)
RoleSolicitor
Correspondence AddressBerry Farm
St Dominick
Saltash
Cornwall
PL12 6TB
Director NameMr David James Gunn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Pale Dry Lane
Christow
Devon
EX6 7PF
Director NameMr John Langley Crownshaw
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Woodleigh
Kingsbridge
Devon
TQ7 4DG
Director NameMr Richard Challands
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMarkham Down Road
Tavistock
Devon
PL19 9AG
Secretary NameMr John Langley Crownshaw
NationalityBritish
StatusResigned
Appointed21 September 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Woodleigh
Kingsbridge
Devon
TQ7 4DG
Director NameMr Victor Stephen Downes Tettmar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 December 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Limerick Road
Redland
Bristol
BS6 7DX
Director NameMark Anthony Thompson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 December 2003)
RoleSolicitor
Correspondence Address14 Meadow Bank
Chudleigh Knighton
TQ13 0HY
Director NameMr Andrew David Chalkley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 March 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Haynes Way
Dibden Purlieu
Southampton
Hampshire
SO45 5QQ
Director NameMr Simon Richardson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 October 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFive Elms Holt Wood
Holt
Wimborne
Dorset
BH21 7DT
Director NameLuke Hansard Gabb
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(9 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLownard Mill
Week Dartington
Totnes
South Devon
TQ9 6JJ
Director NameMr Anthony John Askham
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Oxford Street
Southampton
Hampshire
SO14 3DL
Director NameMr Simon Patrick Hewes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNetherby House
Hazelbury Hill, Box
Corsham
Wiltshire
SN13 8LB
Director NameMr Victor Stephen Downes Tettmar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(12 years after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Limerick Road
Redland
Bristol
BS6 7DX
Director NameChristine Hanley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(12 years after company formation)
Appointment Duration4 years, 5 months (resigned 12 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Station Road
South Brent
Devon
TQ10 9BE
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed21 September 1994(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed21 September 1994(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitebondpearce.com
Email address[email protected]
Telephone03454150000
Telephone regionUnknown

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4 at £1Bond Dickinson LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return21 September 2016 (7 years, 6 months ago)
Next Return Due5 October 2017 (overdue)

Filing History

28 September 2020Restoration by order of the court (3 pages)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
5 December 2016Application to strike the company off the register (3 pages)
5 December 2016Application to strike the company off the register (3 pages)
20 October 2016Termination of appointment of Luke Hansard Gabb as a director on 30 April 2016 (1 page)
20 October 2016Termination of appointment of Luke Hansard Gabb as a director on 30 April 2016 (1 page)
20 October 2016Termination of appointment of Victor Stephen Downes Tettmar as a director on 30 April 2016 (1 page)
20 October 2016Termination of appointment of Victor Stephen Downes Tettmar as a director on 30 April 2016 (1 page)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
9 November 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
9 November 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4
(6 pages)
5 October 2015Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4
(6 pages)
5 October 2015Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
5 October 2015Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
5 June 2015Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(7 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(7 pages)
28 July 2014Director's details changed for Mr Victor Stephen Downes Tettmar on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Mr Victor Stephen Downes Tettmar on 28 July 2014 (2 pages)
31 March 2014Section 519 (1 page)
31 March 2014Section 519 (1 page)
2 December 2013Full accounts made up to 30 April 2013 (14 pages)
2 December 2013Full accounts made up to 30 April 2013 (14 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(5 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(5 pages)
8 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
24 August 2012Full accounts made up to 30 April 2012 (14 pages)
24 August 2012Full accounts made up to 30 April 2012 (14 pages)
25 November 2011Full accounts made up to 30 April 2011 (14 pages)
25 November 2011Full accounts made up to 30 April 2011 (14 pages)
29 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
16 May 2011Appointment of Christopher Gareth Kagan as a director (2 pages)
16 May 2011Appointment of Christopher Gareth Kagan as a director (2 pages)
13 May 2011Termination of appointment of Christine Hanley as a director (1 page)
13 May 2011Appointment of Stephen Robert Pierce as a director (2 pages)
13 May 2011Appointment of Stephen Robert Pierce as a director (2 pages)
13 May 2011Termination of appointment of Christine Hanley as a director (1 page)
5 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
9 August 2010Full accounts made up to 30 April 2010 (14 pages)
9 August 2010Full accounts made up to 30 April 2010 (14 pages)
11 May 2010Appointment of Bondlaw Secretaries Limited as a secretary (2 pages)
11 May 2010Appointment of Bondlaw Secretaries Limited as a secretary (2 pages)
6 May 2010Termination of appointment of John Crownshaw as a director (1 page)
6 May 2010Termination of appointment of John Crownshaw as a secretary (1 page)
6 May 2010Termination of appointment of John Crownshaw as a director (1 page)
6 May 2010Termination of appointment of John Crownshaw as a secretary (1 page)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
1 August 2009Full accounts made up to 30 April 2009 (14 pages)
1 August 2009Full accounts made up to 30 April 2009 (14 pages)
7 October 2008Return made up to 21/09/08; full list of members (4 pages)
7 October 2008Return made up to 21/09/08; full list of members (4 pages)
28 August 2008Full accounts made up to 30 April 2008 (14 pages)
28 August 2008Full accounts made up to 30 April 2008 (14 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
2 February 2008Full accounts made up to 30 April 2006 (14 pages)
2 February 2008Full accounts made up to 30 April 2006 (14 pages)
2 February 2008Full accounts made up to 30 April 2007 (19 pages)
2 February 2008Full accounts made up to 30 April 2007 (19 pages)
2 January 2008Return made up to 21/09/07; full list of members (3 pages)
2 January 2008Return made up to 21/09/07; full list of members (3 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006Registered office changed on 27/11/06 from: ballard house west hoe road plymouth devon PL1 3AE (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Registered office changed on 27/11/06 from: ballard house west hoe road plymouth devon PL1 3AE (1 page)
19 October 2006Return made up to 21/09/06; full list of members (4 pages)
19 October 2006Return made up to 21/09/06; full list of members (4 pages)
27 March 2006Auditor's resignation (1 page)
27 March 2006Auditor's resignation (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
4 November 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2004Return made up to 21/09/04; full list of members (8 pages)
18 October 2004Return made up to 21/09/04; full list of members (8 pages)
7 February 2004New director appointed (3 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004New director appointed (3 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004New director appointed (3 pages)
7 February 2004New director appointed (3 pages)
6 February 2004New director appointed (3 pages)
6 February 2004New director appointed (3 pages)
24 November 2003Return made up to 21/09/03; full list of members (15 pages)
24 November 2003Return made up to 21/09/03; full list of members (15 pages)
2 October 2002Return made up to 21/09/02; full list of members (8 pages)
2 October 2002Return made up to 21/09/02; full list of members (8 pages)
13 November 2001Return made up to 21/09/01; full list of members (8 pages)
13 November 2001Return made up to 21/09/01; full list of members (8 pages)
16 November 2000Return made up to 21/09/00; full list of members (8 pages)
16 November 2000Director's particulars changed (1 page)
16 November 2000Director's particulars changed (1 page)
16 November 2000Return made up to 21/09/00; full list of members (8 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
15 December 1999Return made up to 21/09/99; full list of members (8 pages)
15 December 1999Return made up to 21/09/99; full list of members (8 pages)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
26 January 1999Return made up to 21/09/98; full list of members (8 pages)
26 January 1999Return made up to 21/09/98; full list of members (8 pages)
26 February 1998Full accounts made up to 30 April 1997 (11 pages)
26 February 1998Full accounts made up to 30 April 1997 (11 pages)
8 January 1998Return made up to 21/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/98
(6 pages)
8 January 1998Return made up to 21/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/98
(6 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
25 February 1997Full accounts made up to 30 April 1996 (11 pages)
25 February 1997Full accounts made up to 30 April 1996 (11 pages)
2 December 1996Return made up to 21/09/96; no change of members (6 pages)
2 December 1996Return made up to 21/09/96; no change of members (6 pages)
26 November 1996Full accounts made up to 30 April 1995 (7 pages)
26 November 1996Full accounts made up to 30 April 1995 (7 pages)
26 November 1996Accounting reference date shortened from 30/09/96 to 30/04/96 (1 page)
26 November 1996Accounting reference date shortened from 30/09/96 to 30/04/96 (1 page)
19 January 1996Return made up to 21/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1996Return made up to 21/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 1996Director's particulars changed (2 pages)
10 January 1996Director's particulars changed (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995Secretary resigned;new director appointed (2 pages)
1 June 1995New secretary appointed;new director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New secretary appointed;new director appointed (2 pages)
1 June 1995Secretary resigned;new director appointed (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
21 September 1994Incorporation (9 pages)