BOURNE END SIX

Register to unlock more data on OkredoRegister

BOURNE END SIX

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01257360

Incorporation date

06/05/1976

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Unit L, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire SL8 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1976)
dot icon04/12/2018
Final Gazette dissolved via compulsory strike-off
dot icon18/09/2018
First Gazette notice for compulsory strike-off
dot icon21/09/2016
Termination of appointment of Kevin Nigel Franklin as a director on 2016-08-31
dot icon15/04/2015
Restoration by order of the court
dot icon06/03/2007
Return made up to 22/02/07; full list of members
dot icon06/03/2007
Location of debenture register
dot icon06/03/2007
Location of register of members
dot icon06/03/2007
Registered office changed on 06/03/07 from: unit l bourne end business park cores end road bourne end SL8 5AS
dot icon19/01/2007
Accounts made up to 2006-12-31
dot icon22/11/2006
Application for striking-off
dot icon03/07/2006
Registered office changed on 03/07/06 from: 4 hockley COURT2401 stratford rd hockley heath solihull west midlands B94 6NW
dot icon10/04/2006
Return made up to 22/02/06; full list of members
dot icon27/01/2006
Accounts made up to 2005-12-31
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon28/02/2005
Return made up to 22/02/05; full list of members
dot icon14/06/2004
Memorandum and Articles of Association
dot icon14/06/2004
Resolutions
dot icon14/06/2004
Resolutions
dot icon14/06/2004
Resolutions
dot icon28/05/2004
Re-registration of Memorandum and Articles
dot icon28/05/2004
Declaration of assent for reregistration to UNLTD
dot icon28/05/2004
Members' assent for rereg from LTD to UNLTD
dot icon28/05/2004
Application for reregistration from LTD to UNLTD
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Resolutions
dot icon02/03/2004
Return made up to 22/02/04; full list of members
dot icon21/01/2004
Accounts made up to 2003-12-31
dot icon08/10/2003
New director appointed
dot icon05/03/2003
Return made up to 22/02/03; full list of members
dot icon28/01/2003
Secretary's particulars changed
dot icon16/01/2003
Accounts made up to 2002-12-31
dot icon22/08/2002
Director resigned
dot icon26/07/2002
Declaration of mortgage charge released/ceased
dot icon26/03/2002
Accounts made up to 2001-12-31
dot icon27/02/2002
Return made up to 22/02/02; full list of members
dot icon21/03/2001
Amended accounts made up to 2000-12-31
dot icon12/03/2001
Return made up to 22/02/01; full list of members
dot icon12/01/2001
Accounts made up to 2000-12-31
dot icon15/09/2000
Resolutions
dot icon15/08/2000
Director resigned
dot icon10/08/2000
Full accounts made up to 1999-12-31
dot icon09/03/2000
Return made up to 22/02/00; full list of members
dot icon03/11/1999
Registered office changed on 03/11/99 from: 9TH floor west 114 knightsbridge london SW1X 7NN
dot icon01/11/1999
Declaration of assistance for shares acquisition
dot icon28/10/1999
Particulars of mortgage/charge
dot icon12/10/1999
Declaration of satisfaction of mortgage/charge
dot icon12/10/1999
Declaration of satisfaction of mortgage/charge
dot icon23/06/1999
Full accounts made up to 1998-12-31
dot icon26/02/1999
Return made up to 22/02/99; full list of members
dot icon03/09/1998
Full accounts made up to 1997-12-31
dot icon26/02/1998
Return made up to 22/02/98; full list of members
dot icon28/05/1997
Full accounts made up to 1996-12-31
dot icon05/03/1997
Return made up to 22/02/97; full list of members
dot icon30/09/1996
Director resigned
dot icon20/09/1996
Full accounts made up to 1995-12-31
dot icon29/04/1996
Return made up to 22/02/96; full list of members
dot icon29/04/1996
Location of register of members
dot icon04/12/1995
Resolutions
dot icon04/12/1995
Resolutions
dot icon04/12/1995
Resolutions
dot icon22/11/1995
Full accounts made up to 1995-04-30
dot icon20/11/1995
Director resigned
dot icon09/11/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon25/08/1995
Registered office changed on 25/08/95 from: bowater house knightsbridge london SW1X 7NN
dot icon12/05/1995
Return made up to 22/02/95; full list of members
dot icon12/05/1995
Location of register of members address changed
dot icon12/05/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Declaration of satisfaction of mortgage/charge
dot icon12/10/1994
Declaration of satisfaction of mortgage/charge
dot icon12/10/1994
Declaration of satisfaction of mortgage/charge
dot icon12/10/1994
Declaration of satisfaction of mortgage/charge
dot icon08/09/1994
New secretary appointed
dot icon08/09/1994
Location of register of members
dot icon23/08/1994
Full accounts made up to 1994-04-30
dot icon23/08/1994
New director appointed
dot icon23/08/1994
New director appointed
dot icon23/08/1994
Secretary resigned;new director appointed
dot icon23/08/1994
Registered office changed on 23/08/94 from: water orton lane minworth sutton coldfield west midlands B76 9BG
dot icon23/08/1994
Auditor's resignation
dot icon18/08/1994
Resolutions
dot icon18/08/1994
Resolutions
dot icon18/08/1994
Resolutions
dot icon18/08/1994
Us$ nc 0/8000000 11/08/94
dot icon07/04/1994
Location of register of members address changed
dot icon07/04/1994
Location of debenture register address changed
dot icon14/02/1994
Full accounts made up to 1993-04-30
dot icon15/10/1993
Secretary resigned;new secretary appointed;director resigned
dot icon17/03/1993
Secretary's particulars changed
dot icon27/01/1993
Full accounts made up to 1992-04-30
dot icon12/03/1992
Full accounts made up to 1991-04-30
dot icon05/06/1991
New secretary appointed;new director appointed
dot icon05/06/1991
Secretary resigned;director resigned
dot icon18/04/1991
Full accounts made up to 1990-04-30
dot icon21/02/1991
Return made up to 25/07/90; full list of members
dot icon18/05/1990
Accounts for a medium company made up to 1989-04-30
dot icon02/05/1990
Return made up to 25/07/89; full list of members
dot icon23/04/1990
Particulars of mortgage/charge
dot icon02/06/1989
Full accounts made up to 1988-04-30
dot icon02/06/1989
Return made up to 25/07/88; full list of members
dot icon25/04/1989
Nc inc already adjusted
dot icon25/04/1989
Resolutions
dot icon25/04/1989
Resolutions
dot icon25/04/1989
Resolutions
dot icon25/04/1989
Resolutions
dot icon12/04/1989
Full accounts made up to 1987-04-30
dot icon27/04/1988
Return made up to 30/07/87; full list of members
dot icon09/01/1987
Secretary resigned;new secretary appointed
dot icon06/01/1987
Return made up to 30/07/86; full list of members
dot icon24/11/1986
Full accounts made up to 1986-04-30
dot icon06/05/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Trevor John
Secretary
16/08/1994 - Present
6
Franklin, Kevin Nigel
Director
03/10/2003 - 31/08/2016
136
Shakesheff, Ronald Morris
Director
16/08/1994 - 31/07/2002
12
Richmond, Nigel John
Director
16/08/1994 - Present
32
Duguid, Peter Winston Gordon
Director
16/08/1994 - Present
15

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 BOURNE END SIX

BOURNE END SIX is an(a) Dissolved company incorporated on 06/05/1976 with the registered office located at Unit L, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire SL8 5AS. There are currently 3 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 BOURNE END SIX?

toggle

BOURNE END SIX is currently Dissolved. It was registered on 06/05/1976 and dissolved on 04/12/2018.

Where is BOURNE END SIX located?

toggle

BOURNE END SIX is registered at Unit L, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire SL8 5AS.

What is the latest filing for BOURNE END SIX?

toggle

The latest filing was on 04/12/2018: Final Gazette dissolved via compulsory strike-off.