Company NameBond3 Accounts (Subcontractors) Ltd
Company StatusDissolved
Company Number06000081
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)
Previous NameBond3 Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Joanne Outram
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Shooters Hill Drive
Rossington
Doncaster
South Yorkshire
DN11 0FY
Director NameMr Craig Pitman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 29 June 2010)
RoleCompany Director
Correspondence Address25 Shooters Hill Drive
Rossington
Doncaster
South Yorkshire
DN11 0FY
Secretary NameMiss Joanne Outram
NationalityBritish
StatusClosed
Appointed27 July 2009(2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 29 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Shooters Hill Drive
Rossington
Doncaster
South Yorkshire
DN11 0FY
Director NameDavid Anthony Sacree
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleConsultant
Correspondence Address37 Wye Dean Rise
Belmont
Hereford
HR2 7XZ
Wales
Secretary NameClare Miriam Spicer
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Bradgate Road
Rotherham
S61 1LF

Location

Registered AddressRobson House, 4 Regent Terrace
South Parade
Doncaster
South Yorkshire
DN1 2EE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
28 July 2009Director appointed mr craig pitman (2 pages)
28 July 2009Director appointed mr craig pitman (2 pages)
28 July 2009Secretary appointed miss joanne outram (1 page)
28 July 2009Secretary appointed miss joanne outram (1 page)
16 July 2009Appointment Terminated Secretary clare spicer (1 page)
16 July 2009Appointment terminated secretary clare spicer (1 page)
27 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
27 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
24 February 2009Company name changed BOND3 consultancy LIMITED\certificate issued on 25/02/09 (2 pages)
24 February 2009Company name changed BOND3 consultancy LIMITED\certificate issued on 25/02/09 (2 pages)
21 November 2008Return made up to 15/11/08; full list of members (3 pages)
21 November 2008Return made up to 15/11/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
4 February 2008Registered office changed on 04/02/08 from: south parade house 4 south parade doncaster DN1 2DY (1 page)
4 February 2008Registered office changed on 04/02/08 from: south parade house 4 south parade doncaster DN1 2DY (1 page)
24 January 2008Return made up to 15/11/07; full list of members (2 pages)
24 January 2008Return made up to 15/11/07; full list of members (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
24 March 2007Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page)
24 March 2007Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page)
13 December 2006Ad 15/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 2006Ad 15/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2006Incorporation (9 pages)
15 November 2006Incorporation (9 pages)