Company NameBond Consultants Limited
Company StatusDissolved
Company Number04028742
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameTechnology Services (Chester) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr John Clive Bond
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(same day as company formation)
RoleTechnology Adviser
Country of ResidenceUnited Kingdom
Correspondence Address8 White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameMrs Vanessa Bond
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(8 years after company formation)
Appointment Duration9 years, 1 month (closed 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 White Friars
Chester
Cheshire
CH1 1NZ
Wales
Secretary NameJoy Radcliffe Bishop
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleFinancial Adviser
Correspondence Address39 Rowcliffe Avenue
Chester
Cheshire
CH4 7PN
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1John Clive Bond
50.00%
Ordinary
1 at £1Mrs Vanessa Bond
50.00%
Ordinary

Financials

Year2014
Net Worth£3,176
Cash£14,090
Current Liabilities£13,685

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
19 May 2017Application to strike the company off the register (3 pages)
19 May 2017Application to strike the company off the register (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Director's details changed for Mrs Vanessa Bond on 23 June 2014 (2 pages)
10 July 2014Director's details changed for Mrs Vanessa Bond on 23 June 2014 (2 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
18 July 2013Director's details changed for John Clive Bond on 23 June 2013 (2 pages)
18 July 2013Director's details changed for John Clive Bond on 23 June 2013 (2 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 July 2010Director's details changed for Mrs Vanessa Bond on 23 June 2010 (2 pages)
8 July 2010Director's details changed for Mrs Vanessa Bond on 23 June 2010 (2 pages)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 April 2010Registered office address changed from 5 St Johns Court Vicars Lane Chester CH1 1QP on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 5 St Johns Court Vicars Lane Chester CH1 1QP on 19 April 2010 (1 page)
25 June 2009Return made up to 23/06/09; full list of members (3 pages)
25 June 2009Ad 01/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 June 2009Return made up to 23/06/09; full list of members (3 pages)
25 June 2009Ad 01/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 July 2008Memorandum and Articles of Association (19 pages)
18 July 2008Memorandum and Articles of Association (19 pages)
11 July 2008Company name changed technology services (chester) LIMITED\certificate issued on 11/07/08 (3 pages)
11 July 2008Company name changed technology services (chester) LIMITED\certificate issued on 11/07/08 (3 pages)
9 July 2008Appointment terminated secretary joy bishop (1 page)
9 July 2008Director appointed mrs vanessa bond (1 page)
9 July 2008Director appointed mrs vanessa bond (1 page)
9 July 2008Appointment terminated secretary joy bishop (1 page)
27 June 2008Return made up to 23/06/08; full list of members (3 pages)
27 June 2008Return made up to 23/06/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 July 2007Return made up to 23/06/07; no change of members (6 pages)
9 July 2007Return made up to 23/06/07; no change of members (6 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 July 2006Return made up to 23/06/06; full list of members (6 pages)
10 July 2006Return made up to 23/06/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 July 2005Return made up to 23/06/05; full list of members (6 pages)
2 July 2005Return made up to 23/06/05; full list of members (6 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
21 July 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
21 July 2004Registered office changed on 21/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
21 July 2004Registered office changed on 21/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
21 July 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
7 April 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
7 April 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
14 July 2003Return made up to 07/07/03; full list of members (6 pages)
14 July 2003Return made up to 07/07/03; full list of members (6 pages)
28 May 2003Registered office changed on 28/05/03 from: 40 salmon leap chester cheshire CH4 7JJ (1 page)
28 May 2003Registered office changed on 28/05/03 from: 40 salmon leap chester cheshire CH4 7JJ (1 page)
11 May 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
11 May 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
18 July 2002Return made up to 07/07/02; full list of members (6 pages)
18 July 2002Return made up to 07/07/02; full list of members (6 pages)
8 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
8 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
28 July 2001Return made up to 07/07/01; full list of members (6 pages)
28 July 2001Return made up to 07/07/01; full list of members (6 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
7 July 2000Incorporation (18 pages)
7 July 2000Incorporation (18 pages)