Company NameJames Bond & Company Limited
Company StatusDissolved
Company Number01615561
CategoryPrivate Limited Company
Incorporation Date19 February 1982(42 years, 2 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Lloyd Hamilton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(9 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 21 May 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWhingarth 35a North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Director NameMr Francis Davison Pattison
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(9 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 21 May 2002)
RoleSolicitor
Correspondence AddressGlenroy
60 Front Street
Stanhope
Durham
DL13 2UE
Secretary NameMr John Lloyd Hamilton
NationalityBritish
StatusClosed
Appointed24 October 1991(9 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 21 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhingarth 35a North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ

Location

Registered AddressC/O Tindle Williamson Chartered
Accountants Coliseum Building
Whitley Road Whitley Bay
Tyne & Wear
NE26 2TE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
17 December 2001Application for striking-off (1 page)
3 December 2001Return made up to 24/10/01; full list of members (6 pages)
27 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
6 September 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
12 March 2001Registered office changed on 12/03/01 from: laburnum chambers 30 laburnum avenue whitley bay tyne & wear NE26 2HX (1 page)
31 October 2000Return made up to 24/10/00; full list of members (6 pages)
22 September 2000Full accounts made up to 31 December 1999 (9 pages)
9 August 2000Registered office changed on 09/08/00 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
8 November 1999Return made up to 24/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 1999Full accounts made up to 31 December 1998 (9 pages)
25 November 1998Return made up to 24/10/98; no change of members
  • 363(287) ‐ Registered office changed on 25/11/98
(4 pages)
11 September 1998Full accounts made up to 31 December 1997 (11 pages)
26 November 1997Return made up to 24/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 November 1996Return made up to 24/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 September 1996Full accounts made up to 31 December 1995 (6 pages)
25 September 1995Full accounts made up to 31 December 1994 (6 pages)