BOURNEMOUTH AND POOLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOURNEMOUTH AND POOLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02658734

Incorporation date

30/10/1991

Size

Dormant

Contacts

Registered address

Registered address

Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset BH12 1JYCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1991)
dot icon11/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2023
First Gazette notice for voluntary strike-off
dot icon12/04/2023
Application to strike the company off the register
dot icon11/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon14/12/2022
Director's details changed for Mrs Monica Dawn Hall on 2022-10-30
dot icon14/12/2022
Confirmation statement made on 2022-10-30 with updates
dot icon08/12/2022
Director's details changed for Mr Michael John Hall on 2022-10-01
dot icon11/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon11/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon19/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon27/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon06/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon01/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon04/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon05/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon06/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon31/10/2016
Confirmation statement made on 2016-10-30 with updates
dot icon03/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon28/10/2015
Accounts for a dormant company made up to 2015-04-30
dot icon25/02/2015
Registered office address changed from Unit 2a Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 2015-02-25
dot icon16/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon18/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon04/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon29/10/2013
Accounts for a dormant company made up to 2013-04-30
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon30/08/2012
Accounts for a dormant company made up to 2012-04-30
dot icon29/12/2011
Secretary's details changed for Monica Dawn Hall on 2011-12-28
dot icon29/12/2011
Director's details changed for Monica Dawn Hall on 2011-12-28
dot icon29/12/2011
Director's details changed for Mr Michael John Hall on 2011-12-28
dot icon28/12/2011
Director's details changed for Christine Beryl Alicia Oak on 2011-12-28
dot icon28/12/2011
Director's details changed for Mr John Oak on 2011-12-28
dot icon11/12/2011
Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom on 2011-12-11
dot icon09/12/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon14/06/2011
Accounts for a dormant company made up to 2011-04-30
dot icon04/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon21/07/2010
Accounts for a dormant company made up to 2010-04-30
dot icon24/05/2010
Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 2010-05-24
dot icon17/02/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr Michael John Hall on 2009-10-30
dot icon17/02/2010
Director's details changed for Mr John Oak on 2009-10-30
dot icon17/02/2010
Director's details changed for Christine Beryl Alicia Oak on 2009-10-30
dot icon17/02/2010
Director's details changed for Monica Dawn Hall on 2009-10-30
dot icon17/02/2010
Secretary's details changed for Monica Dawn Hall on 2009-10-30
dot icon02/02/2010
Registered office address changed from Argyll House 158 Richmond Park Road Charminster Bournemouth Dorset BH8 8TW on 2010-02-02
dot icon31/01/2010
Full accounts made up to 2009-04-30
dot icon19/02/2009
Director and secretary's change of particulars / monica hall / 18/02/2009
dot icon19/02/2009
Director's change of particulars / michael hall / 18/02/2009
dot icon05/12/2008
Accounts for a dormant company made up to 2008-04-30
dot icon13/11/2008
Return made up to 30/10/08; full list of members
dot icon15/04/2008
Director appointed christine beryl alicia oak
dot icon09/04/2008
Ad 28/03/08-28/03/08\gbp si 98@1=98\gbp ic 2/100\
dot icon09/04/2008
Director appointed monica dawn hall
dot icon15/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon12/11/2007
Return made up to 30/10/07; no change of members
dot icon05/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon16/11/2006
Return made up to 30/10/06; full list of members
dot icon14/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon19/10/2005
Return made up to 30/10/05; no change of members
dot icon09/06/2005
Accounts for a dormant company made up to 2005-04-30
dot icon30/10/2004
Return made up to 30/10/04; full list of members
dot icon10/08/2004
Accounts for a dormant company made up to 2004-04-30
dot icon17/11/2003
Return made up to 30/10/03; no change of members
dot icon08/07/2003
Accounts for a dormant company made up to 2003-04-30
dot icon18/12/2002
Return made up to 30/10/02; no change of members
dot icon18/12/2002
Accounts for a dormant company made up to 2002-04-30
dot icon29/10/2002
Certificate of change of name
dot icon20/11/2001
Accounts for a dormant company made up to 2001-04-30
dot icon20/11/2001
Return made up to 30/10/01; full list of members
dot icon02/11/2000
Return made up to 30/10/00; full list of members
dot icon03/08/2000
Accounts for a dormant company made up to 2000-04-30
dot icon03/11/1999
Return made up to 30/10/99; no change of members
dot icon03/08/1999
Accounts for a dormant company made up to 1999-04-30
dot icon18/12/1998
Director's particulars changed
dot icon18/12/1998
Secretary's particulars changed;director's particulars changed
dot icon18/12/1998
Director's particulars changed
dot icon18/12/1998
Secretary's particulars changed;director's particulars changed
dot icon05/11/1998
Return made up to 30/10/98; full list of members
dot icon23/10/1998
Accounts for a dormant company made up to 1998-04-30
dot icon17/11/1997
Return made up to 30/10/97; no change of members
dot icon22/10/1997
Accounts for a dormant company made up to 1997-04-30
dot icon13/02/1997
Accounts for a dormant company made up to 1996-04-30
dot icon13/02/1997
Resolutions
dot icon05/12/1996
Return made up to 30/10/96; no change of members
dot icon05/12/1996
Location of debenture register address changed
dot icon01/10/1996
Certificate of change of name
dot icon29/03/1996
Certificate of change of name
dot icon04/12/1995
Return made up to 30/10/95; full list of members
dot icon04/12/1995
Location of register of members address changed
dot icon04/12/1995
Accounts for a dormant company made up to 1995-04-30
dot icon21/12/1994
Return made up to 30/10/94; no change of members
dot icon12/10/1994
Accounts for a dormant company made up to 1994-04-30
dot icon25/02/1994
Accounts for a dormant company made up to 1993-04-30
dot icon25/11/1993
Return made up to 30/10/93; no change of members
dot icon28/02/1993
Accounts for a dormant company made up to 1992-04-30
dot icon28/02/1993
Resolutions
dot icon18/01/1993
Return made up to 30/10/92; full list of members
dot icon30/06/1992
Accounting reference date notified as 30/04
dot icon04/11/1991
Secretary resigned
dot icon30/10/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oak, John
Director
01/02/2006 - Present
27
Hall, Monica Dawn
Director
28/03/2008 - Present
9
Oak, Christine Beryl Alicia
Director
28/03/2008 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BOURNEMOUTH AND POOLE PROPERTIES LIMITED

BOURNEMOUTH AND POOLE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 30/10/1991 with the registered office located at Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset BH12 1JY. 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 BOURNEMOUTH AND POOLE PROPERTIES LIMITED?

toggle

BOURNEMOUTH AND POOLE PROPERTIES LIMITED is currently Dissolved. It was registered on 30/10/1991 and dissolved on 11/07/2023.

Where is BOURNEMOUTH AND POOLE PROPERTIES LIMITED located?

toggle

BOURNEMOUTH AND POOLE PROPERTIES LIMITED is registered at Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset BH12 1JY.

What does BOURNEMOUTH AND POOLE PROPERTIES LIMITED do?

toggle

BOURNEMOUTH AND POOLE PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BOURNEMOUTH AND POOLE PROPERTIES LIMITED?

toggle

The latest filing was on 11/07/2023: Final Gazette dissolved via voluntary strike-off.