Company NameBondhay Public Limited Company
Company StatusDissolved
Company Number02737830
CategoryPublic Limited Company
Incorporation Date6 August 1992(31 years, 8 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCyrano Joshua Francis Castle Bennett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1992(same day as company formation)
RoleProposed Director
Correspondence AddressBondhay Farm
Bondhay Lane Whitwell
Worksop
Nottinghamshire
S80 3EH
Director NamePeter Taylor
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1996(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 14 August 2001)
RoleRetired
Correspondence AddressAmberstone House Hill Road
Ashover
Chesterfield
Derbyshire
S45 0BX
Director NameMr Mark Edward Pearson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(same day as company formation)
RoleGolf Professional
Correspondence AddressUnderwood Gardens
Stubbing Lane
Worksop
Notts
S80
Secretary NameLinda West Bennett
NationalityBritish
StatusResigned
Appointed06 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBondhay Farm Bondhay Lane
Whitwell Common
Worksop
Nottinghamshire
S80 3EH
Director NameMr Lionel Bennett
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 1994)
RoleRetired Farmer
Correspondence AddressBondhay Farm Bondhay Lane
Whitwell
Worksop
Nottinghamshire
S80 3EH
Director NameAndrew Richard Langdale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 1996)
RoleFinancial Consultant
Correspondence AddressMeadow Croft Croft Lane
Sheffield
Yorkshire
S11 9QG
Secretary NameAndrew James Hartley
NationalityBritish
StatusResigned
Appointed20 December 1995(3 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 September 1996)
RoleCompany Director
Correspondence Address3 Cloister Chambers
St Peters Close
Sheffield
S1 2EJ
Director NameGary John Mitchell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 23 September 1996)
RoleBusinessman
Correspondence Address2 Lancaster Court
Barnsley
South Yorkshire
S70 6DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 East Parade
Sheffield
South Yoprkshire
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£796,153
Cash£12,095
Current Liabilities£1,270,677

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
12 December 2000Receiver ceasing to act (1 page)
11 December 2000Receiver's abstract of receipts and payments (3 pages)
4 April 2000Receiver's abstract of receipts and payments (4 pages)
24 December 1999Receiver ceasing to act (1 page)
24 December 1999Appointment of receiver/manager (1 page)
25 March 1999Receiver's abstract of receipts and payments (3 pages)
25 March 1998Receiver's abstract of receipts and payments (4 pages)
13 February 1997Registered office changed on 13/02/97 from: bondhay lane whitwell,worksop nottinghamshire S80 3EH (1 page)
27 January 1997Appointment of receiver/manager (1 page)
15 January 1997Registered office changed on 15/01/97 from: embankment house acorn business park woodscats close sheffield S8 0TB (1 page)
15 November 1996Director resigned (1 page)
15 November 1996Secretary resigned (1 page)
29 October 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 October 1996Ad 24/05/96--------- £ si 7692@1=7692 £ ic 53846/61538 (2 pages)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1996Ad 20/12/95--------- £ si 49000@1=49000 £ ic 4846/53846 (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996£ nc 50000/76923 24/05/96 (1 page)
25 October 1996New director appointed (2 pages)
9 July 1996Accounts for a small company made up to 30 April 1995 (9 pages)
7 June 1996Ad 24/05/96--------- £ si 3846@1=3846 £ ic 1000/4846 (2 pages)
28 December 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 December 1995Declaration on reregistration from private to PLC (1 page)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
28 December 1995Balance Sheet (2 pages)
28 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 December 1995Re-registration of Memorandum and Articles (24 pages)
28 December 1995Auditor's statement (2 pages)
28 December 1995Application for reregistration from private to PLC (1 page)
27 December 1995Secretary resigned (2 pages)
27 December 1995New secretary appointed (2 pages)
27 December 1995£ nc 1000/50000 20/12/95 (1 page)
8 December 1995Particulars of mortgage/charge (4 pages)
22 August 1995Ad 15/08/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
18 August 1995Return made up to 06/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1995Accounts for a small company made up to 30 April 1994 (10 pages)
3 May 1995Return made up to 06/08/94; no change of members (4 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)