Company NameBond-In Limited
Company StatusDissolved
Company Number06810204
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 1 month ago)
Dissolution Date9 July 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Foley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2013(4 years after company formation)
Appointment Duration6 years, 4 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address650 Anlaby Road
Kingston Upon Hull
East Yorkshire
HU3 6UU
Director NameMr Paul Darren Barker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Saltshouse Road
Kingston Upon Hull
East Yorkshire
HU8 9HH
Director NameMr Michael Stuart Foley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Mast Drive
Victoria Dock
Hull
E Yorks
HU9 1ST
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameMr Paul Darren Barker
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Saltshouse Road
Kingston Upon Hull
East Yorkshire
HU8 9HH
Director NameMaxine Morrow
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU
Director NameJulie Cape-Melbourne
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2018)
RoleComputer Repairs And Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address650 Anlaby Road
Kingston Upon Hull
East Riding Of Yorkshire
HU3 6UU

Location

Registered Address650 Anlaby Road
Kingston Upon Hull
East Yorkshire
HU3 6UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Michael Foley
100.00%
Ordinary

Financials

Year2014
Net Worth£4,929
Cash£1,879
Current Liabilities£5,295

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

9 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
7 December 2018Termination of appointment of Julie Cape-Melbourne as a director on 7 December 2018 (1 page)
15 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
8 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 101
(5 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 101
(5 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 100
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 100
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 2
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 June 2014Appointment of Julie Cape-Melbourne as a director (3 pages)
17 June 2014Appointment of Julie Cape-Melbourne as a director (3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
20 December 2013Termination of appointment of Maxine Morrow as a director (1 page)
20 December 2013Appointment of Mr Michael Foley as a director (2 pages)
20 December 2013Appointment of Mr Michael Foley as a director (2 pages)
20 December 2013Termination of appointment of Maxine Morrow as a director (1 page)
5 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
14 June 2010Termination of appointment of Michael Foley as a director (2 pages)
14 June 2010Appointment of Maxine Morrow as a director (2 pages)
14 June 2010Appointment of Maxine Morrow as a director (2 pages)
14 June 2010Termination of appointment of Michael Foley as a director (2 pages)
3 June 2010Termination of appointment of Paul Barker as a secretary (2 pages)
3 June 2010Termination of appointment of Paul Barker as a secretary (2 pages)
15 April 2010Director's details changed for Michael Stuart Foley on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Michael Stuart Foley on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Michael Stuart Foley on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 January 2010Termination of appointment of Paul Barker as a director (2 pages)
12 January 2010Termination of appointment of Paul Barker as a director (2 pages)
16 March 2009Ad 04/02/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
16 March 2009Director and secretary appointed paul darren barker (2 pages)
16 March 2009Ad 04/02/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
16 March 2009Director appointed michael stuart foley (2 pages)
16 March 2009Director appointed michael stuart foley (2 pages)
16 March 2009Director and secretary appointed paul darren barker (2 pages)
10 February 2009Appointment terminated director barbara kahan (1 page)
10 February 2009Appointment terminated director barbara kahan (1 page)
4 February 2009Incorporation (12 pages)
4 February 2009Incorporation (12 pages)