Company NameBondcote International Limited
Company StatusDissolved
Company Number02813788
CategoryPrivate Limited Company
Incorporation Date29 April 1993(31 years ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJillian Rachel Beaumont
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1993(3 months, 2 weeks after company formation)
Appointment Duration5 years (closed 08 September 1998)
RoleSecretary
Correspondence Address16 Wellfield Grove
Penistone
Sheffield
South Yorkshire
S30 6GP
Secretary NameJillian Rachel Beaumont
NationalityBritish
StatusClosed
Appointed13 August 1993(3 months, 2 weeks after company formation)
Appointment Duration5 years (closed 08 September 1998)
RoleSecretary
Correspondence Address16 Wellfield Grove
Penistone
Sheffield
South Yorkshire
S30 6GP
Director NamePeter Howze Jones
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed08 August 1996(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 08 September 1998)
RoleCompany Director
Correspondence Address117 Blood Road
Charlton
Massachusetts
1507
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Philip Greenhalgh
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 17 February 1996)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Sandyway
Prestwich
Manchester
M25 9PG
Director NameThomas Jackson
Date of BirthMay 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1994(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 1996)
RoleManager
Correspondence Address4090 Pepperell Way
Dublin
Virginia
Irish
Director NameThomas Petrarca
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1994(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 1996)
RoleManager
Correspondence AddressPO Box 729
509 Burgin Avenue
Pulaski
Virginia
Irish

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
19 May 1998First Gazette notice for voluntary strike-off (1 page)
21 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 May 1997Return made up to 29/04/97; full list of members (5 pages)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
21 June 1996Return made up to 29/04/96; no change of members (4 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 March 1996Director resigned (1 page)
5 July 1995Registered office changed on 05/07/95 from: ahed house dewsbury road ossett W.yorkshire WF5 9ND (1 page)
17 May 1995Return made up to 29/04/95; no change of members
  • 363(287) ‐ Registered office changed on 17/05/95
(4 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)