BOND PEARCE (RESOURCES)
Overview
| Company Name | BOND PEARCE (RESOURCES) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02971095 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOND PEARCE (RESOURCES)?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BOND PEARCE (RESOURCES) located?
| Registered Office Address | 4 More London Riverside SE1 2AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOND PEARCE (RESOURCES)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What is the status of the latest confirmation statement for BOND PEARCE (RESOURCES)?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 21, 2016 |
What are the latest filings for BOND PEARCE (RESOURCES)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Victor Stephen Downes Tettmar as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Luke Hansard Gabb as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 8 pages | AA | ||||||||||
Secretary's details changed for Bondlaw Secretaries Limited on Jun 08, 2015 | 1 pages | CH04 | ||||||||||
Annual return made up to Sep 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ to 4 More London Riverside London SE1 2AU on Jun 05, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Sep 21, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Victor Stephen Downes Tettmar on Jul 28, 2014 | 2 pages | CH01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Full accounts made up to Apr 30, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Sep 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2012 | 14 pages | AA | ||||||||||
Full accounts made up to Apr 30, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Sep 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Christopher Gareth Kagan as a director | 2 pages | AP01 | ||||||||||
Who are the officers of BOND PEARCE (RESOURCES)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BONDLAW SECRETARIES LIMITED | Secretary | More London Riverside SE1 2AU London 4 England |
| 59771390002 | ||||||||||
| KAGAN, Christopher Gareth | Director | More London Riverside SE1 2AU London 4 United Kingdom | United Kingdom | British | 141677880001 | |||||||||
| PIERCE, Stephen Robert | Director | More London Riverside SE1 2AU London 4 United Kingdom | United Kingdom | British | 76951810002 | |||||||||
| CROWNSHAW, John Langley | Secretary | The Old School House Woodleigh TQ7 4DG Kingsbridge Devon | British | 7690710002 | ||||||||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||||||
| ASKHAM, Anthony John | Director | 65 Oxford Street SO14 3DL Southampton Hampshire | England | British | 26810680003 | |||||||||
| CHALKLEY, Andrew David | Director | 5 Haynes Way Dibden Purlieu SO45 5QQ Southampton Hampshire | England | British | 47730210001 | |||||||||
| CHALLANDS, Richard | Director | Markham Down Road PL19 9AG Tavistock Devon | United Kingdom | British | 45075930001 | |||||||||
| CROWNSHAW, John Langley | Director | The Old School House Woodleigh TQ7 4DG Kingsbridge Devon | United Kingdom | British | 7690710002 | |||||||||
| GABB, Luke Hansard | Director | Lownard Mill Week Dartington TQ9 6JJ Totnes South Devon | United Kingdom | British | 33086740002 | |||||||||
| GUNN, David James | Director | Higher Pale Dry Lane EX6 7PF Christow Devon | United Kingdom | British | 43386060002 | |||||||||
| HANLEY, Christine | Director | 12 Station Road TQ10 9BE South Brent Devon | England | British | 141678400001 | |||||||||
| HEWES, Simon Patrick | Director | Netherby House Hazelbury Hill, Box SN13 8LB Corsham Wiltshire | United Kingdom | British | 33239900003 | |||||||||
| RICHARDSON, Simon | Director | Five Elms Holt Wood Holt BH21 7DT Wimborne Dorset | United Kingdom | British | 141606100001 | |||||||||
| STARKS, Brian Derek | Director | Berry Farm St Dominick PL12 6TB Saltash Cornwall | British | 43385850001 | ||||||||||
| TETTMAR, Victor Stephen Downes | Director | 7 Limerick Road Redland BS6 7DX Bristol | England | British | 53273040003 | |||||||||
| TETTMAR, Victor Stephen Downes | Director | 7 Limerick Road Redland BS6 7DX Bristol | England | British | 53273040002 | |||||||||
| THOMPSON, Mark Anthony | Director | 14 Meadow Bank TQ13 0HY Chudleigh Knighton | British | 53273190002 | ||||||||||
| TRAHAIR, Julian | Director | Treluggan Landrake PL12 5ES Saltash Cornwall | British | 77945720001 | ||||||||||
| BOURSE SECURITIES LIMITED | Nominee Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001030001 |
Who are the persons with significant control of BOND PEARCE (RESOURCES)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bond Dickinson Llp | Apr 06, 2016 | More London Riverside SE1 2AU London 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0