Peterlee
County Durham
SR8 5UD
Director Name | Mr Mark David Adams |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beverley Road Monkseaton Whitley Bay Tyne And Wear NE25 8JH |
Director Name | Stephen Briggs |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Studley Gardens Whitley Bay Tyne & Wear NE25 8RQ |
Secretary Name | Mr Christopher John Stanger-Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fort House Old Hartley Whitley Bay Tyne & Wear NE26 4RL |
Website | www.bond-solutions.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5166882 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
69 at £1 | Derek Antony Curtis 53.08% Ordinary |
---|---|
55 at £1 | Pershing Nominees LTD 42.31% Ordinary |
6 at £1 | Peter Clark 4.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,293 |
Cash | £645 |
Current Liabilities | £62,828 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2015 | Final Gazette dissolved following liquidation (1 page) |
5 June 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
5 June 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
18 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages) |
18 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages) |
24 June 2014 | Liquidators statement of receipts and payments to 1 May 2014 (12 pages) |
24 June 2014 | Liquidators statement of receipts and payments to 1 May 2014 (12 pages) |
24 June 2014 | Liquidators' statement of receipts and payments to 1 May 2014 (12 pages) |
24 June 2014 | Liquidators' statement of receipts and payments to 1 May 2014 (12 pages) |
21 May 2013 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 21 May 2013 (2 pages) |
21 May 2013 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 21 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from 21 O Neill Drive Peterlee Co Durham SR8 5UD on 20 May 2013 (2 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Appointment of a voluntary liquidator (1 page) |
20 May 2013 | Resolutions
|
20 May 2013 | Appointment of a voluntary liquidator (1 page) |
20 May 2013 | Statement of affairs with form 4.19 (8 pages) |
20 May 2013 | Statement of affairs with form 4.19 (8 pages) |
20 May 2013 | Registered office address changed from 21 O Neill Drive Peterlee Co Durham SR8 5UD on 20 May 2013 (2 pages) |
15 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
15 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
5 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr Derek Antony Curtis on 14 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Derek Antony Curtis on 14 December 2009 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Gbp nc 100/125\01/06/09 (1 page) |
4 June 2009 | Gbp nc 100/125\01/06/09 (1 page) |
4 June 2009 | Resolutions
|
18 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
18 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
7 October 2008 | Company name changed bond crm LIMITED\certificate issued on 07/10/08 (2 pages) |
7 October 2008 | Company name changed bond crm LIMITED\certificate issued on 07/10/08 (2 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
2 September 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
29 August 2008 | Appointment terminated secretary christopher stanger-leathes (1 page) |
29 August 2008 | Appointment terminated secretary christopher stanger-leathes (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
14 January 2008 | Return made up to 16/11/07; full list of members (2 pages) |
14 January 2008 | Return made up to 16/11/07; full list of members (2 pages) |
27 September 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
27 September 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
20 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
20 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
2 March 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
21 February 2006 | Return made up to 16/11/05; full list of members (2 pages) |
21 February 2006 | Return made up to 16/11/05; full list of members (2 pages) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
14 February 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
14 February 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
30 June 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
26 November 2003 | Return made up to 16/11/03; full list of members (6 pages) |
26 November 2003 | Return made up to 16/11/03; full list of members (6 pages) |
18 September 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
18 September 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
20 June 2003 | Company name changed impact crm LIMITED\certificate issued on 20/06/03 (2 pages) |
20 June 2003 | Company name changed impact crm LIMITED\certificate issued on 20/06/03 (2 pages) |
11 April 2003 | Particulars of mortgage/charge (7 pages) |
11 April 2003 | Particulars of mortgage/charge (7 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Return made up to 16/11/02; full list of members
|
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Return made up to 16/11/02; full list of members
|
29 November 2002 | Director resigned (1 page) |
17 September 2002 | Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2002 | Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (1 page) |
26 November 2001 | New director appointed (1 page) |
26 November 2001 | New director appointed (2 pages) |
16 November 2001 | Incorporation (19 pages) |
16 November 2001 | Incorporation (19 pages) |