Company NameBond Wright Limited
Company StatusDissolved
Company Number04592261
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)
Previous NameTJB (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameTimothy James Bond
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37c Kent Road
Harrogate
North Yorkshire
HG1 2ET
Secretary NameTimothy James Bond
NationalityBritish
StatusClosed
Appointed15 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37c Kent Road
Harrogate
North Yorkshire
HG1 2ET
Director NameMrs Catherine Selby Wright
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2006(3 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 24 July 2007)
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Youngs Drive
Harrogate
North Yorkshire
HG3 2GA
Director NameSteven James Wright
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Youngs Drive
Harrogate
North Yorkshire
HG3 2GA
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address37c Kent Road
Harrogate
North Yorkshire
HG1 2ET
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Financials

Year2014
Net Worth£3,545
Cash£3,921
Current Liabilities£1,255

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Application for striking-off (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 January 2006Return made up to 15/11/05; full list of members (2 pages)
31 March 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
16 December 2004Return made up to 15/11/04; full list of members (7 pages)
17 January 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2003Registered office changed on 10/12/03 from: 41 kent road harrogate north yorkshire HG1 2EU (1 page)
7 December 2002New director appointed (2 pages)
7 December 2002Registered office changed on 07/12/02 from: 41 kent road harrogate HG1 2EU (1 page)
7 December 2002New director appointed (2 pages)
7 December 2002New secretary appointed (2 pages)