About

Registered Number: 03248851
Date of Incorporation: 12/09/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 9 months ago)
Registered Address: 43 Chapel Street, Leigh, Lancashire, WN7 5PB

 

Having been setup in 1996, Martin Bond Holdings Ltd are based in Lancashire, it's status is listed as "Dissolved". We don't know the number of employees at this business. The current directors of this organisation are listed as Martin, James, Martin, Glenys, Martin, David James, Martin Bond Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, James 13 October 2011 - 1
MARTIN, David James 13 September 1996 14 October 2009 1
MARTIN BOND LTD 14 October 2009 13 October 2011 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Glenys 08 March 2007 15 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
DISS40 - Notice of striking-off action discontinued 30 December 2017
AA - Annual Accounts 29 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 08 October 2012
AAMD - Amended Accounts 29 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 13 October 2011
AP01 - Appointment of director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 21 October 2009
AP02 - Appointment of corporate director 14 October 2009
TM01 - Termination of appointment of director 14 October 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 13 March 2008
363a - Annual Return 14 February 2008
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 29 October 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 03 February 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 16 October 2000
CERTNM - Change of name certificate 15 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 02 October 1997
225 - Change of Accounting Reference Date 20 November 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
287 - Change in situation or address of Registered Office 18 September 1996
NEWINC - New incorporation documents 12 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.