BOURNEMOUTH BUSINESS SCHOOL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BOURNEMOUTH BUSINESS SCHOOL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02692399

Incorporation date

01/03/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset BH12 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1992)
dot icon29/05/2017
Final Gazette dissolved via compulsory strike-off
dot icon09/11/2016
Compulsory strike-off action has been suspended
dot icon29/08/2016
First Gazette notice for compulsory strike-off
dot icon12/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon06/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon08/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon10/03/2014
Director's details changed for Mr Shane Norman Wilkinson on 2014-03-01
dot icon25/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon29/10/2012
Cancellation of shares. Statement of capital on 2012-10-30
dot icon11/10/2012
Appointment of Mr Ashton Saunders as a director
dot icon10/10/2012
Termination of appointment of Ian Gault as a director
dot icon29/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/07/2012
Previous accounting period shortened from 2011-12-31 to 2011-09-30
dot icon21/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon21/03/2012
Director's details changed for Mr Ian Gault on 2012-03-02
dot icon04/07/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon23/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon15/03/2010
Director's details changed for Lourdes Bernadette Saunders on 2010-03-02
dot icon15/03/2010
Director's details changed for Mr Ian Gault on 2010-03-02
dot icon24/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/03/2009
Return made up to 02/03/09; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/04/2008
Return made up to 02/03/08; full list of members
dot icon29/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/03/2007
Return made up to 02/03/07; full list of members
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon21/08/2006
Particulars of contract relating to shares
dot icon21/08/2006
Ad 14/06/06--------- £ si 720@1=720 £ ic 400/1120
dot icon12/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/07/2006
£ nc 1000/2000 14/06/06
dot icon06/07/2006
Resolutions
dot icon05/07/2006
Return made up to 02/03/06; full list of members
dot icon27/03/2006
Ad 23/12/05--------- £ si 300@1=300 £ ic 100/400
dot icon03/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/03/2005
Return made up to 02/03/05; full list of members
dot icon02/08/2004
Accounts for a small company made up to 2003-09-30
dot icon16/03/2004
Registered office changed on 17/03/04 from: new house ,market place ringwood hampshire BH24 1ER
dot icon22/02/2004
Return made up to 02/03/04; full list of members
dot icon24/11/2003
Certificate of change of name
dot icon30/03/2003
Return made up to 02/03/03; full list of members
dot icon22/01/2003
Accounts for a small company made up to 2002-09-30
dot icon01/09/2002
Ad 23/08/02--------- £ si 95@1=95 £ ic 5/100
dot icon01/09/2002
New director appointed
dot icon01/09/2002
New director appointed
dot icon14/03/2002
Return made up to 02/03/02; full list of members
dot icon10/03/2002
Accounts for a small company made up to 2001-09-30
dot icon21/02/2002
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon11/06/2001
New secretary appointed
dot icon11/06/2001
Director resigned
dot icon29/03/2001
Return made up to 02/03/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 1999-12-31
dot icon27/11/2000
New director appointed
dot icon27/11/2000
Director resigned
dot icon27/03/2000
Return made up to 02/03/00; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon17/03/1999
Return made up to 02/03/99; no change of members
dot icon18/10/1998
Accounts for a small company made up to 1997-12-31
dot icon20/04/1998
Return made up to 02/03/98; no change of members
dot icon29/09/1997
Accounts for a small company made up to 1996-12-31
dot icon23/03/1997
Return made up to 02/03/97; full list of members
dot icon19/01/1997
Accounting reference date extended from 30/11/96 to 31/12/96
dot icon22/08/1996
Ad 07/08/96--------- £ si 2@1=2 £ ic 3/5
dot icon21/08/1996
Accounts for a small company made up to 1995-11-30
dot icon17/03/1996
Return made up to 02/03/96; no change of members
dot icon09/07/1995
Accounts for a small company made up to 1994-11-30
dot icon27/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/02/1995
Return made up to 02/03/95; full list of members
dot icon06/02/1995
Ad 01/10/94--------- £ si 1@1=1 £ ic 2/3
dot icon24/01/1995
Secretary resigned;new secretary appointed;director's particulars changed;new director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon03/10/1994
Accounts for a small company made up to 1993-11-30
dot icon09/03/1994
Return made up to 02/03/94; no change of members
dot icon30/06/1993
Particulars of mortgage/charge
dot icon23/05/1993
Accounts for a dormant company made up to 1992-10-31
dot icon23/05/1993
Resolutions
dot icon23/05/1993
Accounting reference date extended from 31/10 to 30/11
dot icon29/04/1993
Return made up to 02/03/93; full list of members
dot icon25/04/1993
New secretary appointed;director resigned
dot icon25/11/1992
Accounting reference date notified as 31/10
dot icon21/05/1992
Certificate of change of name
dot icon06/04/1992
Director resigned;new director appointed
dot icon06/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon06/04/1992
Registered office changed on 07/04/92 from: 2 baches street london N1 6UB
dot icon01/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
dot iconNext due on
29/06/2016
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/03/1992 - 17/03/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/03/1992 - 17/03/1992
43699
Andrews, Colin Michael Clinton
Director
17/03/1992 - 31/01/1993
15
Wilkinson, Shane Norman
Director
17/03/1992 - Present
3
Horrocks, Martin Richard
Director
30/09/1994 - 19/11/2000
1

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 BOURNEMOUTH BUSINESS SCHOOL INTERNATIONAL LIMITED

BOURNEMOUTH BUSINESS SCHOOL INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 01/03/1992 with the registered office located at Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset BH12 1DY. 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 BOURNEMOUTH BUSINESS SCHOOL INTERNATIONAL LIMITED?

toggle

BOURNEMOUTH BUSINESS SCHOOL INTERNATIONAL LIMITED is currently Dissolved. It was registered on 01/03/1992 and dissolved on 29/05/2017.

Where is BOURNEMOUTH BUSINESS SCHOOL INTERNATIONAL LIMITED located?

toggle

BOURNEMOUTH BUSINESS SCHOOL INTERNATIONAL LIMITED is registered at Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset BH12 1DY.

What does BOURNEMOUTH BUSINESS SCHOOL INTERNATIONAL LIMITED do?

toggle

BOURNEMOUTH BUSINESS SCHOOL INTERNATIONAL LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BOURNEMOUTH BUSINESS SCHOOL INTERNATIONAL LIMITED?

toggle

The latest filing was on 29/05/2017: Final Gazette dissolved via compulsory strike-off.