Company NameBond Solutions Ltd
Company StatusDissolved
Company Number04323677
CategoryPrivate Limited Company
Incorporation Date16 November 2001(22 years, 5 months ago)
Dissolution Date5 September 2015 (8 years, 7 months ago)
Previous NamesImpact Crm Limited and Bond Crm Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Derek Antony Curtis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oneill Drive
Peterlee
County Durham
SR8 5UD
Director NameMr Mark David Adams
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Beverley Road
Monkseaton
Whitley Bay
Tyne And Wear
NE25 8JH
Director NameStephen Briggs
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Studley Gardens
Whitley Bay
Tyne & Wear
NE25 8RQ
Secretary NameMr Christopher John Stanger-Leathes
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFort House
Old Hartley
Whitley Bay
Tyne & Wear
NE26 4RL

Contact

Websitewww.bond-solutions.com
Email address[email protected]
Telephone0191 5166882
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

69 at £1Derek Antony Curtis
53.08%
Ordinary
55 at £1Pershing Nominees LTD
42.31%
Ordinary
6 at £1Peter Clark
4.62%
Ordinary

Financials

Year2014
Net Worth-£28,293
Cash£645
Current Liabilities£62,828

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2015Final Gazette dissolved following liquidation (1 page)
5 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
5 June 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
18 February 2015Registered 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 2015Registered 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 2014Liquidators statement of receipts and payments to 1 May 2014 (12 pages)
24 June 2014Liquidators statement of receipts and payments to 1 May 2014 (12 pages)
24 June 2014Liquidators' statement of receipts and payments to 1 May 2014 (12 pages)
24 June 2014Liquidators' statement of receipts and payments to 1 May 2014 (12 pages)
21 May 2013Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 21 May 2013 (2 pages)
21 May 2013Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 21 May 2013 (2 pages)
20 May 2013Registered office address changed from 21 O Neill Drive Peterlee Co Durham SR8 5UD on 20 May 2013 (2 pages)
20 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2013Appointment of a voluntary liquidator (1 page)
20 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2013Appointment of a voluntary liquidator (1 page)
20 May 2013Statement of affairs with form 4.19 (8 pages)
20 May 2013Statement of affairs with form 4.19 (8 pages)
20 May 2013Registered office address changed from 21 O Neill Drive Peterlee Co Durham SR8 5UD on 20 May 2013 (2 pages)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 130
(3 pages)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 130
(3 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 130
(5 pages)
19 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 130
(5 pages)
5 April 2012Resolutions
  • RES13 ‐ Abolish max allotted share cap 28/03/2012
(1 page)
5 April 2012Resolutions
  • RES13 ‐ Abolish max allotted share cap 28/03/2012
(1 page)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Derek Antony Curtis on 14 December 2009 (2 pages)
3 March 2010Director's details changed for Mr Derek Antony Curtis on 14 December 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2009Gbp nc 100/125\01/06/09 (1 page)
4 June 2009Gbp nc 100/125\01/06/09 (1 page)
4 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2008Return made up to 16/11/08; full list of members (3 pages)
18 December 2008Return made up to 16/11/08; full list of members (3 pages)
7 October 2008Company name changed bond crm LIMITED\certificate issued on 07/10/08 (2 pages)
7 October 2008Company name changed bond crm LIMITED\certificate issued on 07/10/08 (2 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
2 September 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
29 August 2008Registered office changed on 29/08/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
29 August 2008Appointment terminated secretary christopher stanger-leathes (1 page)
29 August 2008Appointment terminated secretary christopher stanger-leathes (1 page)
29 August 2008Registered office changed on 29/08/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
14 January 2008Return made up to 16/11/07; full list of members (2 pages)
14 January 2008Return made up to 16/11/07; full list of members (2 pages)
27 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
27 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
20 December 2006Return made up to 16/11/06; full list of members (2 pages)
20 December 2006Return made up to 16/11/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
2 March 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
21 February 2006Return made up to 16/11/05; full list of members (2 pages)
21 February 2006Return made up to 16/11/05; full list of members (2 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
14 February 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
14 February 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
23 November 2004Return made up to 16/11/04; full list of members (6 pages)
23 November 2004Return made up to 16/11/04; full list of members (6 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 June 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
30 June 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
26 November 2003Return made up to 16/11/03; full list of members (6 pages)
26 November 2003Return made up to 16/11/03; full list of members (6 pages)
18 September 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
18 September 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
20 June 2003Company name changed impact crm LIMITED\certificate issued on 20/06/03 (2 pages)
20 June 2003Company name changed impact crm LIMITED\certificate issued on 20/06/03 (2 pages)
11 April 2003Particulars of mortgage/charge (7 pages)
11 April 2003Particulars of mortgage/charge (7 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 November 2002Director resigned (1 page)
29 November 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 November 2002Director resigned (1 page)
17 September 2002Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2002Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (1 page)
26 November 2001New director appointed (1 page)
26 November 2001New director appointed (2 pages)
16 November 2001Incorporation (19 pages)
16 November 2001Incorporation (19 pages)