Company NameBond Instrumentation & Process Control Limited
Company StatusDissolved
Company Number01870708
CategoryPrivate Limited Company
Incorporation Date11 December 1984(39 years, 4 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameThalest Limited

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Secretary NameColin Paul Barrell
NationalityBritish
StatusClosed
Appointed05 December 1991(6 years, 12 months after company formation)
Appointment Duration21 years, 8 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Markland Drive
Maldon
Essex
CM9 6UD
Director NameMartyn Dickinson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(22 years, 8 months after company formation)
Appointment Duration6 years (closed 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Mayflower Drive
Maldon
Essex
CM9 6XX
Director NameGraham Johnson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(27 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodrope Building
Woodrolfe Road Tollesbury
Maldon
Essex
CM9 8SE
Director NameSumit Kumar Mukherjee
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed03 April 2012(27 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressWoodrope Building
Woodrolfe Road Tollesbury
Maldon
Essex
CM9 8SE
Director NameNorman Harrison
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 April 1996)
RoleShipping Agent
Correspondence Address2 Disraeli Park
Beaconsfield
Buckinghamshire
HP9 2QE
Director NameIvan Mark Kibble
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2002)
RoleEngineer
Correspondence AddressBrocksey Dyers Cottage
Rayne Road
Braintree
Essex
CM7 8RG
Director NameBrian George Smith
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 12 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 April 2010)
RoleEngineer
Correspondence AddressThe Stables
East Street Tollesbury
Maldon
Essex
CM9 8QD
Director NameMr Stephen Brian Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 12 months after company formation)
Appointment Duration20 years, 4 months (resigned 03 April 2012)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address7 East Street
Tollesbury
Maldon
Essex
CM9 8QD
Director NameColin Paul Barrell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(9 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 03 April 2012)
RoleAcc/Co Sec
Country of ResidenceEngland
Correspondence Address6 Markland Drive
Maldon
Essex
CM9 6UD
Director NameBrian Richard Blackwell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(9 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 16 September 2011)
RoleEngineer
Correspondence Address1 Mill Walk
Tiptree
Essex
CO5 0LF
Director NamePeter Colin Milton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(23 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3230 Nw 51st Terrace
Margate
Florida 33063
United States

Location

Registered AddressWoodrope Building
Woodrolfe Road Tollesbury
Maldon
Essex
CM9 8SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury

Shareholders

2 at £1Thalest LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
26 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2013Application to strike the company off the register (3 pages)
26 April 2013Application to strike the company off the register (3 pages)
7 February 2013Accounts for a small company made up to 31 May 2012 (8 pages)
7 February 2013Accounts for a small company made up to 31 May 2012 (8 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 2
(5 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 2
(5 pages)
4 September 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
4 September 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
12 April 2012Termination of appointment of Stephen Brian Smith as a director on 3 April 2012 (2 pages)
12 April 2012Termination of appointment of Peter Milton as a director (2 pages)
12 April 2012Appointment of Graham Johnson as a director on 3 April 2012 (3 pages)
12 April 2012Termination of appointment of Stephen Smith as a director (2 pages)
12 April 2012Termination of appointment of Colin Barrell as a director (2 pages)
12 April 2012Termination of appointment of Peter Colin Milton as a director on 3 April 2012 (2 pages)
12 April 2012Appointment of Sumit Kumar Mukherjee as a director on 3 April 2012 (3 pages)
12 April 2012Appointment of Sumit Kumar Mukherjee as a director (3 pages)
12 April 2012Appointment of Graham Johnson as a director (3 pages)
12 April 2012Termination of appointment of Colin Paul Barrell as a director on 3 April 2012 (2 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (9 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (9 pages)
10 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (16 pages)
10 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (16 pages)
10 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (16 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 February 2012Amending 288A (2 pages)
2 February 2012Amending 288A (2 pages)
20 October 2011Termination of appointment of Brian Richard Blackwell as a director on 16 September 2011 (2 pages)
20 October 2011Termination of appointment of Brian Blackwell as a director (2 pages)
17 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
17 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
21 January 2011Annual return made up to 5 December 2010 (18 pages)
21 January 2011Annual return made up to 5 December 2010 (18 pages)
21 January 2011Annual return made up to 5 December 2010 (18 pages)
2 June 2010Termination of appointment of Brian Smith as a director (2 pages)
2 June 2010Termination of appointment of Brian Smith as a director (2 pages)
5 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
5 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
7 January 2010Annual return made up to 5 December 2009 (6 pages)
7 January 2010Annual return made up to 5 December 2009 (6 pages)
7 January 2010Annual return made up to 5 December 2009 (6 pages)
25 March 2009Accounts for a small company made up to 31 May 2008 (10 pages)
25 March 2009Accounts for a small company made up to 31 May 2008 (10 pages)
21 December 2008Return made up to 05/12/08; full list of members (7 pages)
21 December 2008Return made up to 05/12/08; full list of members (7 pages)
18 June 2008Director appointed peter colin milton (2 pages)
18 June 2008Director appointed peter colin milton (2 pages)
14 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
14 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
10 January 2008Return made up to 05/12/07; no change of members (8 pages)
10 January 2008Return made up to 05/12/07; no change of members (8 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
10 January 2007Return made up to 05/12/06; full list of members (8 pages)
10 January 2007Return made up to 05/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
29 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
3 January 2006Return made up to 05/12/05; full list of members (8 pages)
3 January 2006Return made up to 05/12/05; full list of members (8 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
9 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
6 January 2005Return made up to 05/12/04; full list of members (8 pages)
6 January 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
30 December 2003Return made up to 05/12/03; full list of members (8 pages)
30 December 2003Return made up to 05/12/03; full list of members (8 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
8 January 2003Return made up to 05/12/02; full list of members (8 pages)
8 January 2003Return made up to 05/12/02; full list of members (8 pages)
8 July 2002Registered office changed on 08/07/02 from: the street hatfield peverel chelmsford essex CM3 2EH (1 page)
8 July 2002Registered office changed on 08/07/02 from: the street hatfield peverel chelmsford essex CM3 2EH (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
6 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
6 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
8 January 2002Return made up to 05/12/01; full list of members (7 pages)
8 January 2002Return made up to 05/12/01; full list of members (7 pages)
8 January 2001Return made up to 05/12/00; full list of members (7 pages)
8 January 2001Return made up to 05/12/00; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
27 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
5 January 2000Return made up to 05/12/99; full list of members (7 pages)
5 January 2000Return made up to 05/12/99; full list of members (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
14 January 1999Return made up to 05/12/98; no change of members (8 pages)
14 January 1999Return made up to 05/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
12 January 1998Return made up to 05/12/97; no change of members (6 pages)
12 January 1998Return made up to 05/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
6 January 1997Return made up to 05/12/96; full list of members (8 pages)
6 January 1997Return made up to 05/12/96; full list of members (8 pages)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
1 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
12 January 1996Return made up to 05/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1996Return made up to 05/12/95; no change of members (6 pages)
10 January 1995Registered office changed on 10/01/95 (6 pages)
10 January 1995Return made up to 05/12/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
18 December 1994Accounts for a small company made up to 31 May 1994 (6 pages)
2 September 1994Director's particulars changed (4 pages)
1 July 1994New director appointed (2 pages)
27 June 1994New director appointed (4 pages)
1 March 1994Director's particulars changed (2 pages)
10 January 1994Director's particulars changed (5 pages)
10 January 1994Return made up to 05/12/93; full list of members (5 pages)
26 February 1993Full accounts made up to 31 May 1992 (17 pages)
25 January 1993Auditor's resignation (1 page)
6 January 1993Return made up to 05/12/92; no change of members (5 pages)
6 January 1993Registered office changed on 06/01/93 (4 pages)
6 January 1993Director's particulars changed (4 pages)
4 March 1992Full accounts made up to 31 May 1991 (11 pages)
19 December 1991Return made up to 05/12/91; no change of members (6 pages)
19 December 1991Registered office changed on 19/12/91 (6 pages)
8 November 1991Secretary resigned;new secretary appointed (2 pages)
6 April 1991Return made up to 04/12/90; full list of members (4 pages)
6 March 1991Full accounts made up to 31 May 1990 (11 pages)
5 December 1989Return made up to 05/12/89; full list of members (5 pages)
5 December 1989Full accounts made up to 31 May 1989 (12 pages)
10 October 1989Memorandum and Articles of Association (13 pages)
10 October 1989Memorandum and Articles of Association (13 pages)
26 June 1989Return made up to 30/11/88; full list of members (5 pages)
14 June 1989Director resigned (2 pages)
13 June 1989Full accounts made up to 31 May 1988 (12 pages)
29 November 1988Secretary resigned;new secretary appointed (2 pages)
6 July 1988Particulars of mortgage/charge (3 pages)
21 June 1988Memorandum and Articles of Association (12 pages)
21 June 1988Memorandum and Articles of Association (12 pages)
15 June 1988Secretary resigned;new secretary appointed (2 pages)
31 May 1988Company name changed thalest LIMITED\certificate issued on 01/06/88 (2 pages)
31 May 1988Company name changed thalest LIMITED\certificate issued on 01/06/88 (2 pages)
19 May 1988New director appointed (2 pages)
13 May 1988Company name changed\certificate issued on 13/05/88 (2 pages)
19 April 1988Accounting reference date shortened from 31/03 to 31/05 (1 page)
8 April 1988Return made up to 16/10/87; full list of members (5 pages)
12 February 1988Full accounts made up to 31 May 1987 (8 pages)
20 January 1988Full accounts made up to 31 March 1986 (5 pages)
15 December 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 December 1987Registered office changed on 15/12/87 from: roman road hatfield peverel chelmsford essex CM32EM (1 page)
14 March 1987Registered office changed on 14/03/87 from: 11/13 new rents ashford kent TN23 1LE (1 page)
8 December 1986Return made up to 09/06/86; full list of members (4 pages)
11 December 1984Incorporation (16 pages)
11 December 1984Incorporation (16 pages)