Company NameBondapanel Limited
Company StatusDissolved
Company Number00765742
CategoryPrivate Limited Company
Incorporation Date28 June 1963(60 years, 10 months ago)
Dissolution Date4 November 2008 (15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameDavid George Peck
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2004(41 years, 4 months after company formation)
Appointment Duration3 years, 12 months (closed 04 November 2008)
RoleCompany Director
Correspondence AddressSteam Packet House
76 Cross Street
Manchester
Greater Manchester
M2 4JU
Secretary NameDaniel Peck
NationalityBritish
StatusClosed
Appointed17 March 2006(42 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 04 November 2008)
RoleProduction
Correspondence Address1 Richmond Court
Ashton Keynes
Wiltshire
SN6 6PP
Director NameBarbara Edna Aspland
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(27 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 08 November 2004)
RoleSales Representative
Correspondence AddressTwinoaks 30 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DN
Director NameJames Robert Aspland
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(27 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 08 November 2004)
RoleEngineer
Correspondence AddressTwinoaks 30 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DN
Secretary NameBarbara Edna Aspland
NationalityBritish
StatusResigned
Appointed01 March 1991(27 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 08 November 2004)
RoleCompany Director
Correspondence AddressTwinoaks 30 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DN
Secretary NameMr Peter Metcalfe
NationalityBritish
StatusResigned
Appointed08 November 2004(41 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlants Farm
Greenside Ainsworth
Bolton
Lancashire
BL2 5SF
Director NameDaniel Peck
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(42 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 May 2006)
RoleProduction
Correspondence Address1 Richmond Court
Ashton Keynes
Wiltshire
SN6 6PP

Location

Registered AddressArmstrong Watson Central House
47 St Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£978,455
Cash£469,338
Current Liabilities£226,670

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

4 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2008Notice of move from Administration to Dissolution (12 pages)
24 January 2008 (35 pages)
24 January 2008Notice of vacation of office by administrator (1 page)
17 January 2008Registered office changed on 17/01/08 from: concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
2 June 2007Administrator's progress report (9 pages)
30 May 2007Administrator's progress report (8 pages)
4 August 2006Statement of administrator's proposal (33 pages)
5 June 2006Registered office changed on 05/06/06 from: mitchell charlesworth 6TH floor brazennose house west, brazennose street manchester lancashire M2 5FE (1 page)
31 May 2006Appointment of an administrator (1 page)
24 May 2006Director resigned (1 page)
18 May 2006Particulars of mortgage/charge (8 pages)
24 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed;new director appointed (2 pages)
16 March 2006Secretary resigned (1 page)
9 March 2006Return made up to 22/02/06; full list of members (2 pages)
30 July 2005Declaration of mortgage charge released/ceased (1 page)
11 April 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
31 March 2005Return made up to 22/02/05; full list of members (3 pages)
30 March 2005Resolutions
  • RES13 ‐ Re-approve documents 22/03/05
(2 pages)
30 March 2005Declaration of assistance for shares acquisition (7 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Declaration of assistance for shares acquisition (7 pages)
18 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 December 2004Registered office changed on 09/12/04 from: 3 brunel road manor trading estate thundersley benfleet essex SS7 4PS (1 page)
2 December 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Declaration of assistance for shares acquisition (8 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004New secretary appointed (2 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
12 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
28 February 2004Return made up to 22/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
27 February 2003Return made up to 22/02/03; full list of members (7 pages)
20 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
13 March 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2002Accounts for a medium company made up to 30 June 2001 (7 pages)
2 March 2001Return made up to 22/02/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 April 2000Return made up to 22/02/00; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
9 March 1999Return made up to 22/02/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
24 February 1998Return made up to 22/02/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
23 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
15 March 1996Return made up to 22/02/96; full list of members (8 pages)
23 October 1995Full accounts made up to 30 June 1995 (8 pages)
23 June 1994Auditor's resignation (1 page)
14 September 1984Accounts made up to 30 June 1982 (6 pages)
30 May 1984Accounts made up to 30 June 1983 (7 pages)
21 July 1982Annual return made up to 19/07/82 (4 pages)
21 July 1982Accounts made up to 30 June 1981 (8 pages)
21 July 1982Accounts made up to 30 June 1980 (6 pages)
28 June 1963Incorporation (16 pages)