BOURNEMOUTH VINEYARD CHRISTIAN FELLOWSHIP

Register to unlock more data on OkredoRegister

BOURNEMOUTH VINEYARD CHRISTIAN FELLOWSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03329325

Incorporation date

06/03/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

27 Bascott Road, Bournemouth BH11 8RJCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1997)
dot icon13/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2017
Voluntary strike-off action has been suspended
dot icon26/12/2016
First Gazette notice for voluntary strike-off
dot icon19/12/2016
Application to strike the company off the register
dot icon04/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/05/2016
Annual return made up to 2016-03-17 no member list
dot icon08/05/2016
Registered office address changed from Suite 5 Wessex House St. Leonards Road Charminster Bournemouth Dorset BH8 8QS to 27 Bascott Road Bournemouth BH11 8RJ on 2016-05-09
dot icon28/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/05/2015
Appointment of Mrs Joy Lang as a director on 2014-09-25
dot icon07/05/2015
Annual return made up to 2015-03-17 no member list
dot icon06/05/2015
Appointment of Mr Philip Wright as a director on 2015-03-12
dot icon06/05/2015
Termination of appointment of Christopher Thomas Muir as a director on 2015-03-12
dot icon13/04/2015
Termination of appointment of Mark Peter Wilson as a director on 2015-01-01
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Termination of appointment of a secretary
dot icon10/11/2014
Appointment of Mr Mark Peter Wilson as a director on 2014-01-01
dot icon09/11/2014
Termination of appointment of Steven John Duncanson as a director on 2014-09-01
dot icon09/11/2014
Termination of appointment of Dylan John Trainer as a director on 2014-06-01
dot icon09/11/2014
Termination of appointment of Linda Newman as a secretary on 2014-02-27
dot icon09/11/2014
Termination of appointment of Steven John Duncanson as a director on 2014-09-01
dot icon07/05/2014
Annual return made up to 2014-03-17 no member list
dot icon07/05/2014
Termination of appointment of Angela Curran-Smith as a director
dot icon07/05/2014
Termination of appointment of Angela Curran-Smith as a director
dot icon07/05/2014
Registered office address changed from 9 Sherwood Avenue Ferndown Dorset BH22 8JS England on 2014-05-08
dot icon07/05/2014
Termination of appointment of Linda Newman as a director
dot icon07/05/2014
Termination of appointment of Robert Stebbings as a director
dot icon07/05/2014
Termination of appointment of Matthew Levinsohn as a director
dot icon07/05/2014
Termination of appointment of Andrew Bye as a director
dot icon02/12/2013
Appointment of Mr Dylan John Trainer as a director
dot icon28/11/2013
Appointment of Mrs Angela Frances Curran-Smith as a director
dot icon27/11/2013
Director's details changed for Mrs Linda Newman on 2013-11-11
dot icon27/11/2013
Appointment of Mrs Linda Newman as a director
dot icon27/11/2013
Appointment of Mr Christopher Thomas Muir as a director
dot icon27/11/2013
Appointment of Mr Mark Peter Wilson as a director
dot icon27/11/2013
Appointment of Mr Steven John Duncanson as a director
dot icon25/11/2013
Appointment of Mr Matthew James Levinsohn as a director
dot icon25/11/2013
Termination of appointment of Geoffrey Newman as a director
dot icon24/11/2013
Termination of appointment of Matthew Clarkson as a director
dot icon24/11/2013
Termination of appointment of Geoffrey Newman as a secretary
dot icon24/11/2013
Appointment of Mrs Linda Newman as a secretary
dot icon21/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/07/2013
Appointment of Mr Andrew Simon Riggs as a director
dot icon20/03/2013
Annual return made up to 2013-03-17 no member list
dot icon20/03/2013
Appointment of Mr Geoffrey Roger Newman as a secretary
dot icon20/03/2013
Termination of appointment of Matthew Clarkson as a secretary
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon06/12/2012
Appointment of Mr Andrew Philip Bye as a director
dot icon06/12/2012
Termination of appointment of Julian Thompson as a director
dot icon06/12/2012
Termination of appointment of Joy Langlois as a director
dot icon30/07/2012
Resolutions
dot icon18/03/2012
Annual return made up to 2012-03-17 no member list
dot icon27/11/2011
Full accounts made up to 2011-03-31
dot icon23/11/2011
Appointment of Mrs Joy Louise Langlois as a director
dot icon23/11/2011
Appointment of Mr Matthew Livingston Clarkson as a secretary
dot icon23/11/2011
Director's details changed for Mr Matthew Livingston Clarkson on 2011-11-21
dot icon23/11/2011
Appointment of Mr Geoffrey Roger Newman as a director
dot icon23/11/2011
Appointment of Mr Robert Stebbings as a director
dot icon23/11/2011
Termination of appointment of David Johnson as a director
dot icon23/11/2011
Termination of appointment of Mark Wilson as a director
dot icon23/11/2011
Termination of appointment of Clive Sampson as a director
dot icon23/11/2011
Termination of appointment of David Mears as a director
dot icon23/11/2011
Termination of appointment of David Johnson as a director
dot icon23/11/2011
Termination of appointment of Robert Clark as a director
dot icon23/11/2011
Termination of appointment of David Mears as a secretary
dot icon22/03/2011
Annual return made up to 2011-03-17 no member list
dot icon07/03/2011
Appointment of Mr Matthew Livingston Clarkson as a director
dot icon09/01/2011
Appointment of Reverend Clive Sampson as a director
dot icon28/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/11/2010
Appointment of Mr Julian Dudley Thompson as a director
dot icon16/11/2010
Termination of appointment of David Morgan as a director
dot icon03/10/2010
Registered office address changed from 11 Osborne Road Bournemouth Dorset BH9 2JJ on 2010-10-04
dot icon29/04/2010
Annual return made up to 2010-03-17 no member list
dot icon29/04/2010
Director's details changed for Mr David Morgan on 2010-03-17
dot icon29/04/2010
Director's details changed for Reverend Robert Clark on 2010-03-17
dot icon24/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/04/2009
Annual return made up to 17/03/09
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/11/2008
Director appointed david trevor morgan
dot icon01/05/2008
Director appointed david james johnson
dot icon15/04/2008
Annual return made up to 17/03/08
dot icon07/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/01/2008
Registered office changed on 28/01/08 from: 188 alma road bournemouth dorset BH9 1AJ
dot icon11/10/2007
New secretary appointed
dot icon03/10/2007
Director resigned
dot icon03/10/2007
Secretary resigned
dot icon02/04/2007
Annual return made up to 17/03/07
dot icon02/04/2007
Director resigned
dot icon02/04/2007
Director resigned
dot icon19/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/09/2006
New director appointed
dot icon25/09/2006
Registered office changed on 26/09/06 from: the vineyard centre 1086 christchurch road bournemouth dorset BH7 6DT
dot icon30/03/2006
Annual return made up to 17/03/06
dot icon18/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/06/2005
Annual return made up to 17/03/05
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon30/11/2004
New director appointed
dot icon03/11/2004
Director resigned
dot icon27/09/2004
New director appointed
dot icon27/09/2004
Director resigned
dot icon24/05/2004
Particulars of mortgage/charge
dot icon31/03/2004
Annual return made up to 17/03/04
dot icon31/03/2004
New director appointed
dot icon02/03/2004
New director appointed
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon03/11/2003
New secretary appointed
dot icon30/09/2003
Secretary resigned;director resigned
dot icon30/09/2003
Director's particulars changed
dot icon14/08/2003
Secretary resigned;director resigned
dot icon10/04/2003
Annual return made up to 17/03/03
dot icon03/04/2003
Director resigned
dot icon17/03/2003
New director appointed
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon03/12/2002
New director appointed
dot icon30/06/2002
Registered office changed on 01/07/02 from: 1084-1086 christchurch road boscombe east bournemouth dorset BH7 6DT
dot icon16/04/2002
New director appointed
dot icon16/04/2002
Annual return made up to 17/03/02
dot icon21/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/03/2001
Annual return made up to 17/03/01
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon16/04/2000
Annual return made up to 17/03/00
dot icon16/04/2000
New secretary appointed
dot icon16/04/2000
Secretary resigned
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon18/04/1999
Annual return made up to 17/03/99
dot icon10/03/1999
Full accounts made up to 1998-03-31
dot icon24/03/1998
Annual return made up to 17/03/98
dot icon24/03/1998
New director appointed
dot icon06/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Robert
Director
07/03/1997 - 28/03/2011
3
Morgan, David Trevor
Director
24/11/2008 - 08/10/2010
28
Morgan, David Trevor
Director
17/09/2004 - 26/03/2007
28
Clark, Catherine Anne
Director
07/03/1997 - 15/09/2004
2
Riggs, Andrew Simon
Director
21/03/2013 - Present
11

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 VINEYARD CHRISTIAN FELLOWSHIP

BOURNEMOUTH VINEYARD CHRISTIAN FELLOWSHIP is an(a) Dissolved company incorporated on 06/03/1997 with the registered office located at 27 Bascott Road, Bournemouth BH11 8RJ. 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 VINEYARD CHRISTIAN FELLOWSHIP?

toggle

BOURNEMOUTH VINEYARD CHRISTIAN FELLOWSHIP is currently Dissolved. It was registered on 06/03/1997 and dissolved on 13/03/2017.

Where is BOURNEMOUTH VINEYARD CHRISTIAN FELLOWSHIP located?

toggle

BOURNEMOUTH VINEYARD CHRISTIAN FELLOWSHIP is registered at 27 Bascott Road, Bournemouth BH11 8RJ.

What does BOURNEMOUTH VINEYARD CHRISTIAN FELLOWSHIP do?

toggle

BOURNEMOUTH VINEYARD CHRISTIAN FELLOWSHIP operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BOURNEMOUTH VINEYARD CHRISTIAN FELLOWSHIP?

toggle

The latest filing was on 13/03/2017: Final Gazette dissolved via voluntary strike-off.