General information

Name:

Bond Processors Limited

Office Address:

Granite Building 3rd Floor Stanley Street L1 6AF Liverpool

Number: 04588044

Incorporation date: 2002-11-12

Dissolution date: 2017-12-12

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bond Processors started conducting its operations in the year 2002 as a Private Limited Company with reg. no. 04588044. The firm's office was situated in Liverpool at Granite Building 3rd Floor. The Bond Processors Ltd business had been operating in this business for 15 years.

According to this specific enterprise's register, there were two directors: Heather C. and Brian C..

Executives who had significant control over the firm were: Brian C. owned 1/2 or less of company shares. Heather C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Heather C.

Role: Director

Appointed: 20 November 2002

Latest update: 26 November 2023

Heather C.

Role: Secretary

Appointed: 20 November 2002

Latest update: 26 November 2023

Brian C.

Role: Director

Appointed: 20 November 2002

Latest update: 26 November 2023

People with significant control

Brian C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Heather C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 26 November 2019
Confirmation statement last made up date 12 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 December 2013
Date Approval Accounts 28 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 December 2014
Date Approval Accounts 30 August 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 01 December 2015
Date Approval Accounts 30 August 2017
Annual Accounts 10 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 10 July 2013
Annual Accounts 28 August 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 28 August 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2015
Annual Accounts
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, December 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
15
Company Age

Similar companies nearby

Closest companies