BOUNTY GROUP LIMITED

Register to unlock more data on OkredoRegister

BOUNTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05246953

Incorporation date

29/09/2004

Size

Full

Contacts

Registered address

Registered address

29 Broadwater Road, Welwyn Garden City, Hertfordshire AL7 3BQCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2004)
dot icon28/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2012
First Gazette notice for voluntary strike-off
dot icon04/10/2012
Application to strike the company off the register
dot icon01/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
dot icon01/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon08/08/2012
Termination of appointment of Clare Goodrham as a director on 2012-08-02
dot icon08/08/2012
Termination of appointment of James Anthony Long as a director on 2012-08-02
dot icon01/08/2012
Statement of capital on 2012-08-02
dot icon01/08/2012
Statement by Directors
dot icon01/08/2012
Solvency Statement dated 25/07/12
dot icon01/08/2012
Resolutions
dot icon30/07/2012
Termination of appointment of Robert William Myers as a director on 2012-07-25
dot icon30/07/2012
Termination of appointment of Alexander George Malcolm Ritchie as a director on 2012-07-25
dot icon30/07/2012
Termination of appointment of Tim Swales as a director on 2012-07-25
dot icon24/07/2012
Statement of capital following an allotment of shares on 2012-07-19
dot icon05/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon20/04/2011
Director's details changed for James Anthony Long on 2011-01-09
dot icon23/01/2011
Director's details changed for Zoe Tibell on 2010-12-08
dot icon20/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Appointment of Clare Goodrham as a director
dot icon06/06/2010
Director's details changed for Tim Swales on 2010-06-04
dot icon02/06/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon24/05/2010
Termination of appointment of Carl Fisher as a director
dot icon07/03/2010
Appointment of Alexander George Malcolm Ritchie as a director
dot icon22/02/2010
Termination of appointment of Anthony Earley as a director
dot icon10/11/2009
Director's details changed for Carl John Fisher on 2009-10-29
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon18/10/2009
Director's details changed for Stephen Taylor on 2009-10-14
dot icon18/10/2009
Director's details changed for James Anthony Long on 2009-10-14
dot icon18/10/2009
Director's details changed for Carl John Fisher on 2009-10-14
dot icon18/10/2009
Director's details changed for Zoe Tibell on 2009-10-14
dot icon18/10/2009
Director's details changed for Anthony Nicholas Earley on 2009-10-14
dot icon18/10/2009
Director's details changed for Ian Beswetherick on 2009-10-14
dot icon18/10/2009
Secretary's details changed for Zoe Tibell on 2009-10-14
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon21/07/2009
Director appointed rob myers
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/07/2009
Director appointed anthony nicholas earley
dot icon10/07/2009
Director appointed james anthony long
dot icon10/07/2009
Resolutions
dot icon10/07/2009
Director appointed tim swales
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon11/06/2009
Appointment Terminated Director jonathan pollack
dot icon11/06/2009
Appointment Terminated Director jason dezwirek
dot icon06/06/2009
Resolutions
dot icon03/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/12/2008
Registered office changed on 15/12/2008 from bounty house vinces road diss norfolk IP98 6BB
dot icon03/12/2008
Appointment Terminated Director andrew thomas
dot icon30/10/2008
Return made up to 30/09/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/05/2008
Director appointed stephen taylor
dot icon06/01/2008
Director resigned
dot icon22/12/2007
Director resigned
dot icon22/12/2007
Director resigned
dot icon19/12/2007
Auditor's resignation
dot icon17/12/2007
Director's particulars changed
dot icon11/12/2007
Ad 29/11/07--------- £ si [email protected]=5408714 £ ic 10000/5418714
dot icon11/12/2007
Notice of assignment of name or new name to shares
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon11/12/2007
£ nc 3885000/9293715 29/11/07
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon14/11/2007
Amended group of companies' accounts made up to 2006-12-31
dot icon22/10/2007
Return made up to 30/09/07; full list of members
dot icon18/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/02/2007
Resolutions
dot icon19/01/2007
£ ic 3885000/10000 22/12/06 £ sr 3875000@1=3875000
dot icon01/01/2007
Memorandum and Articles of Association
dot icon01/01/2007
Resolutions
dot icon20/12/2006
Resolutions
dot icon12/12/2006
Memorandum and Articles of Association
dot icon29/10/2006
Return made up to 30/09/06; full list of members
dot icon29/10/2006
Director's particulars changed
dot icon16/10/2006
Director's particulars changed
dot icon30/07/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
New director appointed
dot icon23/10/2005
Return made up to 30/09/05; full list of members
dot icon04/09/2005
Ad 29/07/05--------- £ si [email protected]=500 £ ic 2370617/2371117
dot icon01/08/2005
Director resigned
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon11/05/2005
Ad 20/12/04--------- £ si [email protected] £ si 2345827@1
dot icon20/03/2005
Auditor's resignation
dot icon23/01/2005
Ad 04/01/05--------- £ si [email protected]=18310 £ ic 29939/48249
dot icon07/01/2005
Particulars of mortgage/charge
dot icon03/01/2005
S-div recon 20/12/04
dot icon03/01/2005
Ad 20/12/04--------- £ si [email protected]=29938 £ ic 1/29939
dot icon03/01/2005
Resolutions
dot icon03/01/2005
Resolutions
dot icon03/01/2005
£ nc 1000/3885000 20/12/04
dot icon03/01/2005
New director appointed
dot icon03/01/2005
New director appointed
dot icon03/01/2005
New director appointed
dot icon03/01/2005
New director appointed
dot icon03/01/2005
New director appointed
dot icon03/01/2005
New director appointed
dot icon03/01/2005
New secretary appointed;new director appointed
dot icon03/01/2005
Registered office changed on 04/01/05 from: narrow quay house narrow quay bristol BS1 4AH
dot icon03/01/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon03/01/2005
Secretary resigned
dot icon03/01/2005
Director resigned
dot icon14/12/2004
Certificate of change of name
dot icon29/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUNTY GROUP LIMITED

BOUNTY GROUP LIMITED is an(a) Dissolved company incorporated on 29/09/2004 with the registered office located at 29 Broadwater Road, Welwyn Garden City, Hertfordshire AL7 3BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUNTY GROUP LIMITED?

toggle

BOUNTY GROUP LIMITED is currently Dissolved. It was registered on 29/09/2004 and dissolved on 28/01/2013.

Where is BOUNTY GROUP LIMITED located?

toggle

BOUNTY GROUP LIMITED is registered at 29 Broadwater Road, Welwyn Garden City, Hertfordshire AL7 3BQ.

What does BOUNTY GROUP LIMITED do?

toggle

BOUNTY GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BOUNTY GROUP LIMITED?

toggle

The latest filing was on 28/01/2013: Final Gazette dissolved via voluntary strike-off.