Company NameBondex Limited
Company StatusDissolved
Company Number02946131
CategoryPrivate Limited Company
Incorporation Date6 July 1994(29 years, 10 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameStephen Baxendale
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 20 December 2005)
RoleConsultant
Correspondence AddressThe Old Coach House Wales Court
Manor Road Wales
Sheffield
South Yorkshire
S26 5PB
Director NameMr Brian Kay
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(8 years after company formation)
Appointment Duration3 years, 5 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masters House
92a Arundel Street
Sheffield
South Yorkshire
S1 4RE
Secretary NameMr Brian Kay
NationalityBritish
StatusClosed
Appointed10 August 2004(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masters House
92a Arundel Street
Sheffield
South Yorkshire
S1 4RE
Director NameLiam Joseph Charles Le Roy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 February 1996)
RoleNight Club Manager
Correspondence Address10 Broomfield Court
Weybridge
Surrey
KT13 9YP
Secretary NameTheo Shepherd
NationalityBritish
StatusResigned
Appointed06 July 1995(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 February 1996)
RoleCompany Director
Correspondence Address133 Blackstock Road
Sheffield
Yorkshire
S14 1FT
Director NameStephen Baxendale
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 28 February 1997)
RoleNight Club Owner
Correspondence Address393 Redmires Road
Sheffield
South Yorkshire
S10 4LE
Director NameMark Laidler
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(1 year, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 August 2004)
RoleAdministration & Consultant
Correspondence Address37 Hazelbarrow Crescent
Jordanthorpe
Sheffield
South Yorkshire
S8 8AN
Secretary NameMark Laidler
NationalityBritish
StatusResigned
Appointed20 February 1996(1 year, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 August 2004)
RoleAdministration & Consultant
Correspondence Address37 Hazelbarrow Crescent
Jordanthorpe
Sheffield
South Yorkshire
S8 8AN
Director NameMartin Henderson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 1999)
RoleAccountant
Correspondence Address61 Westerton Road
Tingley
Wakefield
West Yorkshire
WF3 1NS
Director NameMartin Henderson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 1999)
RoleAccountant
Correspondence Address61 Westerton Road
Tingley
Wakefield
West Yorkshire
WF3 1NS
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed06 July 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed06 July 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressThe Master House
92a Arundel Street
Sheffield
S1 4RE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£360,874
Gross Profit£253,487
Net Worth£43,070
Cash£4,444
Current Liabilities£25,176

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
27 July 2005Application for striking-off (1 page)
6 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004Secretary resigned;director resigned (1 page)
24 August 2004Return made up to 06/07/04; full list of members (7 pages)
16 July 2003Return made up to 06/07/03; full list of members (7 pages)
16 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 October 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/10/02
(7 pages)
22 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 July 2002New director appointed (2 pages)
9 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 October 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 September 2000Full accounts made up to 31 March 2000 (10 pages)
23 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2000Full accounts made up to 31 March 1999 (11 pages)
26 August 1999Return made up to 06/07/99; no change of members (4 pages)
15 July 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 August 1998Return made up to 06/07/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
24 July 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1997Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
26 January 1997Auditor's resignation (1 page)
29 March 1996Full accounts made up to 31 October 1995 (12 pages)
28 July 1995Return made up to 06/07/95; full list of members (6 pages)
2 May 1995Ad 28/02/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 May 1995Accounting reference date extended from 31/07 to 31/10 (1 page)
19 April 1995Registered office changed on 19/04/95 from: 8 tun lane south hendley barnsley yorkshire S72 9BZ (1 page)
6 July 1994Incorporation (14 pages)