Company NameBond Creative Limited
Company StatusDissolved
Company Number06806877
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)
Dissolution Date27 July 2010 (13 years, 8 months ago)

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
Appointed02 February 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Shooters Hill Drive
Rossington
Doncaster
South Yorkshire
DN11 0FY
Director NameJeremy Middleton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleNew Media
Correspondence Address20 Saint Mays Walk
Boat Lane Sprotbrough
Doncaster
DN5 7NZ
Director NameGlenn Smickersgill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleSalesman
Correspondence Address5 Stainforth Road
Barnby Dun
Doncaster
South Yorkshire
DN3 1AB
Secretary NameMiss Joanne Outram
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Shooters Hill Drive
Rossington
Doncaster
South Yorkshire
DN11 0FY
Director NameMr Peter Stewart Ware
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2010)
RolePrinter
Country of ResidenceEngland
Correspondence Address8 Harewood Drive
Bawtry
Doncaster
South Yorkshire
DN10 6XH

Location

Registered AddressRobson House
4 Regent Terrace
Doncaster
DN1 2EE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
1 April 2010Application to strike the company off the register (3 pages)
1 April 2010Application to strike the company off the register (3 pages)
19 March 2010Termination of appointment of Glenn Smickersgill as a director (1 page)
19 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 99
(4 pages)
19 March 2010Termination of appointment of Joanne Outram as a secretary (1 page)
19 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 99
(4 pages)
19 March 2010Termination of appointment of Joanne Outram as a secretary (1 page)
19 March 2010Termination of appointment of Peter Ware as a director (1 page)
19 March 2010Termination of appointment of Peter Ware as a director (1 page)
19 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 99
(4 pages)
19 March 2010Termination of appointment of Glenn Smickersgill as a director (1 page)
7 April 2009Appointment terminated director jeremy middleton (1 page)
7 April 2009Director appointed mr peter stewart ware (1 page)
7 April 2009Appointment Terminated Director jeremy middleton (1 page)
7 April 2009Director appointed mr peter stewart ware (1 page)
2 February 2009Incorporation (10 pages)
2 February 2009Incorporation (10 pages)