Company NameBond Packaging Limited
Company StatusDissolved
Company Number01719235
CategoryPrivate Limited Company
Incorporation Date28 April 1983(40 years, 11 months ago)
Dissolution Date27 April 2004 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAlan Edward Bond
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1991(8 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 27 April 2004)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Acre Brays Lane
Canewdon
Rochford
Essex
SS4 3RP
Director NameNorma Lucy Bond
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1991(8 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 27 April 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Cherrymeade
Thundersley
Benfleet
Essex
SS7 1UA
Director NameMiss Anette Kuhn
Date of BirthJune 1942 (Born 81 years ago)
NationalityGerman
StatusClosed
Appointed07 October 1991(8 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 27 April 2004)
RolePaper Merchant
Country of ResidenceEngland
Correspondence Address7 Heathfield House
Westcliff On Sea
Essex
SS0 7QZ
Secretary NameMiss Anette Kuhn
NationalityGerman
StatusClosed
Appointed07 October 1991(8 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 27 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Heathfield House
Westcliff On Sea
Essex
SS0 7QZ
Director NameMr George Edward Bond
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(8 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 January 2004)
RolePaper Merchant
Correspondence Address10 Cherrymeade
Thundersley
Benfleet
Essex
SS7 1UA
Director NameMr George Edward Dike
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(8 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2003)
RolePrinter
Correspondence Address12 The Trundle
Somersham
Huntingdon
Cambridgeshire
PE17 3JW

Location

Registered AddressWollaston Way
Burnt Mills Industrial Area
Basildon
Essex
SS13 1DJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Financials

Year2014
Net Worth£298
Cash£276
Current Liabilities£19,737

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2004Director resigned (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
28 November 2003Application for striking-off (1 page)
14 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 October 2003Return made up to 07/10/03; change of members (8 pages)
2 October 2003Director resigned (1 page)
15 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
13 November 2002Return made up to 07/10/02; full list of members (8 pages)
10 August 2002Auditor's resignation (1 page)
1 March 2002Full accounts made up to 30 June 2001 (12 pages)
19 October 2001Return made up to 07/10/01; full list of members (7 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
1 November 2000Return made up to 07/10/00; full list of members (7 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 November 1999Return made up to 07/10/99; full list of members (7 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
14 October 1998Return made up to 07/10/98; full list of members (8 pages)
1 October 1998Director's particulars changed (1 page)
26 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 October 1997Return made up to 07/10/97; full list of members (8 pages)
15 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
14 October 1996Return made up to 07/10/96; full list of members (8 pages)
25 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
24 October 1995Return made up to 07/10/95; no change of members (12 pages)