This company is commonly known as Bonds Foundry Company Limited. The company was founded 24 years ago and was given the registration number 03968831. The firm's registered office is in BIRNIMGHAM. You can find them at Four, Brindley Place, Birnimgham, . This company's SIC code is 24520 - Casting of steel.
Name | : | BONDS FOUNDRY COMPANY LIMITED |
---|---|---|
Company Number | : | 03968831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 10 April 2000 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Four, Brindley Place, Birnimgham, B1 2HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Secretary | 31 January 2007 | Active |
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 05 November 2004 | Active |
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 01 October 2010 | Active |
The Ashes, Kirk Rise, Frosterley, Bishop Auckland, England, DL13 2SF | Director | 01 November 2004 | Active |
1, Bakery Drive, Grange Park, Stockton-On-Tees, TS19 0SN | Secretary | 06 November 2004 | Active |
11 Osborne Gardens, Whitley Bay, NE26 3PG | Secretary | 26 April 2000 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 10 April 2000 | Active |
Tow Law, North Road, Bishop Auckland, DL13 4AB | Director | 01 November 2010 | Active |
School House, Bank Foot Shincliffe, Durham, DH1 2PD | Director | 26 April 2000 | Active |
Volta Str 46, Frankfurt, Germany, | Director | 01 July 2000 | Active |
1, Prospect Road, Crook, England, DL15 8JL | Director | 29 July 2013 | Active |
Balgrochan Cottage, West Balgrochan Road Torrance, Glasgow, G64 4DQ | Director | 20 May 2000 | Active |
11 Osborne Gardens, Whitley Bay, NE26 3PG | Director | 05 December 2000 | Active |
2 Psalters Drive, Oxspring, Sheffield, S36 8ZW | Director | 22 June 2001 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 10 April 2000 | Active |
Bondshold Limited | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Prospect Road, Crook, England, DL15 8JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-23 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-23 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-07-25 | Insolvency | Liquidation in administration progress report. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-01-20 | Insolvency | Liquidation in administration progress report. | Download |
2021-12-20 | Insolvency | Liquidation in administration extension of period. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-04 | Insolvency | Liquidation in administration progress report. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-01-21 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-15 | Insolvency | Liquidation in administration extension of period. | Download |
2020-08-03 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-13 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-02-21 | Insolvency | Liquidation in administration proposals. | Download |
2020-01-31 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Accounts | Change account reference date company current extended. | Download |
2018-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type full. | Download |
2018-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.