Company NameBond Homes (Salford) Ltd
DirectorStephen Spencer Jones
Company StatusDissolved
Company Number03673288
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStephen Spencer Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1998(same day as company formation)
RoleCompnay Director
Correspondence Address24 Clonmel Road
London
SW6 5BJ
Secretary NameWilliam Wilson
NationalityBritish
StatusCurrent
Appointed08 February 2001(2 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleAccountant
Correspondence AddressGrizelrig
Gavieside
West Calder
West Lothian
EH55 8PU
Scotland
Director NameMilton Lord
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleContracts Director
Correspondence AddressGreendale 47 Wheatley Lane Road
Barrowford
Nelson
Lancashire
BB9 6QP
Secretary NameMrs Lynda Morgan
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address167 Prestbury Road
Cheltenham
Gloucestershire
GL52 2DU
Wales
Secretary NameBenjamin Stuart Crichton
NationalityBritish
StatusResigned
Appointed09 July 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2001)
RoleCompany Director
Correspondence Address80 Brook Street
Mayfair
London
W1Y 2DD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£137,032
Current Liabilities£2,216,020

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 October 2004Dissolved (1 page)
9 July 2004Liquidators statement of receipts and payments (5 pages)
9 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
27 April 2004Registered office changed on 27/04/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page)
14 April 2004Liquidators statement of receipts and payments (7 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Appointment of a voluntary liquidator (1 page)
10 October 2002Statement of affairs (12 pages)
10 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2002Registered office changed on 10/09/02 from: 24 bedford row london WC1R 4TQ (1 page)
27 March 2002Return made up to 24/11/01; full list of members (6 pages)
22 February 2002Full accounts made up to 30 June 2000 (13 pages)
1 October 2001Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 01/10/01
(6 pages)
28 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
25 July 2000Return made up to 24/11/99; full list of members (6 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
25 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
30 July 1999Registered office changed on 30/07/99 from: 35 st georges road cheltenham gloucestershire GL50 3DU (1 page)
29 July 1999Ad 09/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
29 July 1999Secretary resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (3 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998Registered office changed on 02/12/98 from: 12 york place leeds LS1 2DS (1 page)
24 November 1998Incorporation (15 pages)