Company NameBond Classics Limited
Company StatusDissolved
Company Number09035996
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr John Anthony Fallon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(same day as company formation)
RoleMotor Cycle Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressKerrys Farm House Kerrys Farm Lane
Bacton
Suffolk
IP14 4HL
Director NameMiss Linda Gleeson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(same day as company formation)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKerrys Farm House Kerrys Farm Lane
Bacton
Suffolk
IP14 4HL

Location

Registered Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1John Anthony Fallon
50.00%
Ordinary
50 at £1Linda Gleeson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2015Application to strike the company off the register (3 pages)
26 November 2015Application to strike the company off the register (3 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
30 June 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
30 June 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 100
(26 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 100
(26 pages)