Company NameBond Street Agencies Limited
Company StatusDissolved
Company Number01344422
CategoryPrivate Limited Company
Incorporation Date15 December 1977(46 years, 4 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameSattisclore Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Robert Charles Cosgrave
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(14 years, 9 months after company formation)
Appointment Duration24 years, 2 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorend House Snelsins Road
Cleckheaton
BD19 3UE
Director NameMr Ian Stewart Colquhoun
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(14 years, 9 months after company formation)
Appointment Duration24 years, 2 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorend House Snelsins Road
Cleckheaton
BD19 3UE
Secretary NameMr Robert Charles Cosgrave
NationalityBritish
StatusClosed
Appointed27 June 1994(16 years, 6 months after company formation)
Appointment Duration22 years, 5 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorend House Snelsins Road
Cleckheaton
BD19 3UE
Director NameJohn Adrian Firth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressL Argentiere
Viens
84750 Haute Provence
France
Director NameMr Bernard Friend
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(14 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 March 1997)
RoleChartered Accountant
Correspondence Address5 Langland Mansions
228 Finchley Road
London
NW3 6QA
Director NameChristopher James Rosam
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(19 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ballantine Street
London
SW18 1AL
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1992(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 1994)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered AddressMoorend House
Snelsins Road
Cleckheaton
BD19 3UE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£395,528
Cash£600
Current Liabilities£189,324

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved following liquidation (1 page)
6 December 2016Final Gazette dissolved following liquidation (1 page)
6 September 2016Return of final meeting in a members' voluntary winding up (9 pages)
6 September 2016Return of final meeting in a members' voluntary winding up (9 pages)
10 December 2015Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Moorend House Snelsins Road Cleckheaton BD19 3UE on 10 December 2015 (2 pages)
10 December 2015Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Moorend House Snelsins Road Cleckheaton BD19 3UE on 10 December 2015 (2 pages)
8 December 2015Appointment of a voluntary liquidator (1 page)
8 December 2015Declaration of solvency (3 pages)
8 December 2015Appointment of a voluntary liquidator (1 page)
8 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
(1 page)
8 December 2015Declaration of solvency (3 pages)
8 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
(1 page)
11 September 2015Director's details changed for Mr Robert Charles Cosgrave on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mr Ian Stewart Colquhoun on 11 September 2015 (2 pages)
11 September 2015Registered office address changed from 13 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB to West House King Cross Road Halifax West Yorkshire HX1 1EB on 11 September 2015 (1 page)
11 September 2015Registered office address changed from 13 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB to West House King Cross Road Halifax West Yorkshire HX1 1EB on 11 September 2015 (1 page)
11 September 2015Secretary's details changed for Mr Robert Charles Cosgrave on 11 September 2015 (1 page)
11 September 2015Director's details changed for Mr Ian Stewart Colquhoun on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mr Robert Charles Cosgrave on 11 September 2015 (2 pages)
11 September 2015Secretary's details changed for Mr Robert Charles Cosgrave on 11 September 2015 (1 page)
12 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 1,200
(5 pages)
12 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 1,200
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,200
(6 pages)
18 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,200
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Termination of appointment of Christopher Rosam as a director (2 pages)
30 January 2012Termination of appointment of Christopher Rosam as a director (2 pages)
1 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 November 2010Director's details changed for Mr Ian Stewart Colquhoun on 1 January 2010 (2 pages)
29 November 2010Director's details changed for Mr Ian Stewart Colquhoun on 1 January 2010 (2 pages)
29 November 2010Director's details changed for Robert Charles Cosgrave on 1 January 2010 (2 pages)
29 November 2010Director's details changed for Christopher James Rosam on 1 January 2010 (2 pages)
29 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
29 November 2010Director's details changed for Christopher James Rosam on 1 January 2010 (2 pages)
29 November 2010Director's details changed for Robert Charles Cosgrave on 1 January 2010 (2 pages)
29 November 2010Director's details changed for Christopher James Rosam on 1 January 2010 (2 pages)
29 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
29 November 2010Director's details changed for Mr Ian Stewart Colquhoun on 1 January 2010 (2 pages)
29 November 2010Director's details changed for Robert Charles Cosgrave on 1 January 2010 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 February 2009Amended accounts made up to 31 December 2007 (6 pages)
27 February 2009Amended accounts made up to 31 December 2007 (6 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 December 2008Return made up to 20/09/08; full list of members (4 pages)
12 December 2008Return made up to 20/09/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 March 2008Return made up to 20/09/07; full list of members (4 pages)
24 March 2008Return made up to 20/09/07; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Return made up to 20/09/06; full list of members (8 pages)
31 October 2006Return made up to 20/09/06; full list of members (8 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
28 September 2004Return made up to 20/09/04; full list of members (7 pages)
28 September 2004Return made up to 20/09/04; full list of members (7 pages)
5 May 2004Ad 26/04/04--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
5 May 2004Ad 26/04/04--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 September 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 October 2002Return made up to 20/09/02; full list of members (7 pages)
4 October 2002Return made up to 20/09/02; full list of members (7 pages)
27 September 2002Particulars of mortgage/charge (7 pages)
27 September 2002Particulars of mortgage/charge (7 pages)
26 September 2001Return made up to 20/09/01; full list of members (7 pages)
26 September 2001Return made up to 20/09/01; full list of members (7 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 October 2000Return made up to 20/09/00; full list of members (7 pages)
10 October 2000Return made up to 20/09/00; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 April 2000Director's particulars changed (1 page)
15 April 2000Director's particulars changed (1 page)
26 February 2000Particulars of mortgage/charge (6 pages)
26 February 2000Particulars of mortgage/charge (6 pages)
30 September 1999Return made up to 20/09/99; full list of members (7 pages)
30 September 1999Return made up to 20/09/99; full list of members (7 pages)
24 March 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
24 March 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
10 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
10 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
2 October 1998Return made up to 20/09/98; full list of members (7 pages)
2 October 1998Return made up to 20/09/98; full list of members (7 pages)
2 February 1998Ad 10/03/97--------- £ si 250@1 (2 pages)
2 February 1998Ad 10/03/97--------- £ si 250@1 (2 pages)
8 December 1997Full accounts made up to 30 June 1997 (11 pages)
8 December 1997Full accounts made up to 30 June 1997 (11 pages)
9 October 1997Return made up to 20/09/97; full list of members (7 pages)
9 October 1997Return made up to 20/09/97; full list of members (7 pages)
9 October 1997Secretary's particulars changed;director's particulars changed (1 page)
9 October 1997Secretary's particulars changed;director's particulars changed (1 page)
18 September 1997Director's particulars changed (1 page)
18 September 1997Director's particulars changed (1 page)
12 March 1997Memorandum and Articles of Association (6 pages)
12 March 1997£ ic 1000/750 28/02/97 £ sr 250@1=250 (1 page)
12 March 1997Memorandum and Articles of Association (6 pages)
12 March 1997£ ic 1000/750 28/02/97 £ sr 250@1=250 (1 page)
12 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 March 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 March 1997£ nc 1000/50000 06/02/97 (1 page)
12 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1997£ nc 1000/50000 06/02/97 (1 page)
26 September 1996Return made up to 20/09/96; full list of members (7 pages)
26 September 1996Return made up to 20/09/96; full list of members (7 pages)
2 September 1996Full accounts made up to 30 June 1996 (11 pages)
2 September 1996Full accounts made up to 30 June 1996 (11 pages)
17 October 1995Return made up to 20/09/95; full list of members (14 pages)
17 October 1995Return made up to 20/09/95; full list of members (14 pages)
5 October 1995Full accounts made up to 30 June 1995 (11 pages)
5 October 1995Full accounts made up to 30 June 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
7 February 1978Company name changed\certificate issued on 07/02/78 (2 pages)
7 February 1978Company name changed\certificate issued on 07/02/78 (2 pages)
15 December 1977Certificate of incorporation (1 page)
15 December 1977Certificate of incorporation (1 page)