Company NameSFM Bonds Limited
Company StatusDissolved
Company Number06220323
CategoryPrivate Limited Company
Incorporation Date20 April 2007(16 years, 11 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Nicholas Simpson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Valley Drive
Low Fell
Gateshead
Tyne & Wear
NE9 5DD
Director NameMrs Deborah Ann Simpson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 28 September 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Valley Drive
Low Fell
Gateshead
Tyne And Wear
NE9 5DD
Director NameMr Malcolm Stewart Graham
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
NE16 4RY
Secretary NameMr Malcolm Stewart Graham
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
NE16 4RY

Location

Registered AddressAire House Mandale Business Park
Belmont
Durham
Co Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
3 June 2010Application to strike the company off the register (3 pages)
3 June 2010Application to strike the company off the register (3 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 November 2009Annual return made up to 20 April 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 20 April 2009 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 November 2009Restoration by order of the court (2 pages)
13 November 2009Restoration by order of the court (2 pages)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 August 2008Director appointed deborah ann simpson (2 pages)
19 August 2008Director appointed deborah ann simpson (2 pages)
13 August 2008Appointment Terminate, Director And Secretary Malcolm Stewart Graham Logged Form (1 page)
13 August 2008Appointment terminate, director and secretary malcolm stewart graham logged form (1 page)
4 July 2008Registered office changed on 04/07/2008 from, 1 staithes, the watermark, gateshead, tyne & wear, NE11 9SN, england (1 page)
4 July 2008Registered office changed on 04/07/2008 from, 1 staithes, the watermark, gateshead, tyne & wear, NE11 9SN, england (1 page)
22 April 2008Return made up to 20/04/08; full list of members (4 pages)
22 April 2008Return made up to 20/04/08; full list of members (4 pages)
22 April 2008Registered office changed on 22/04/2008 from, alexander house kingsway north, team valley, trading estate, gateshead, NE11 0JH (1 page)
22 April 2008Registered office changed on 22/04/2008 from, alexander house kingsway north, team valley, trading estate, gateshead, NE11 0JH (1 page)
16 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
16 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
20 April 2007Incorporation (8 pages)
20 April 2007Incorporation (8 pages)