Company NameA. R. Bond Limited
Company StatusDissolved
Company Number03540791
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Raymond Bond
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleEngineer
Correspondence Address32 Woodland Rise West
Sheringham
Norfolk
NR26 8PF
Director NameSylvia Marjorie Bond
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address32 Woodland Rise West
Sheringham
Norfolk
NR26 8PF
Secretary NameSylvia Marjorie Bond
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address32 Woodland Rise West
Sheringham
Norfolk
NR26 8PF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHamlet House 366-368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£787
Cash£4,503
Current Liabilities£3,716

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
14 July 2004Application for striking-off (1 page)
6 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 April 2004Return made up to 03/04/04; full list of members (5 pages)
1 March 2004Secretary's particulars changed;director's particulars changed (1 page)
1 March 2004Director's particulars changed (1 page)
18 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 03/04/03; full list of members (7 pages)
17 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 April 2002Return made up to 03/04/02; full list of members (5 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 March 2001Return made up to 03/04/01; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
17 April 2000Return made up to 03/04/00; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 March 1999 (3 pages)
24 April 1999Registered office changed on 24/04/99 from: delta house london southend airport rochford essex SS2 6YP (1 page)
19 April 1999Return made up to 03/04/99; full list of members (6 pages)
27 August 1998Registered office changed on 27/08/98 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
29 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
29 July 1998Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)