BOURNERIVER MARKETING COMMUNICATIONS PLC

Register to unlock more data on OkredoRegister

BOURNERIVER MARKETING COMMUNICATIONS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02840102

Incorporation date

27/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 Queen Street, Sheffield, S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1993)
dot icon24/02/2010
Final Gazette dissolved following liquidation
dot icon24/11/2009
Return of final meeting in a creditors' voluntary winding up
dot icon12/02/2009
Liquidators' statement of receipts and payments to 2009-01-13
dot icon31/07/2008
Liquidators' statement of receipts and payments to 2008-07-13
dot icon07/02/2008
Liquidators' statement of receipts and payments
dot icon09/08/2007
Liquidators' statement of receipts and payments
dot icon16/01/2007
Liquidators' statement of receipts and payments
dot icon20/07/2006
Liquidators' statement of receipts and payments
dot icon18/01/2006
Liquidators' statement of receipts and payments
dot icon25/07/2005
Liquidators' statement of receipts and payments
dot icon27/02/2005
Liquidators' statement of receipts and payments
dot icon01/08/2004
Liquidators' statement of receipts and payments
dot icon18/02/2004
Liquidators' statement of receipts and payments
dot icon11/08/2003
Liquidators' statement of receipts and payments
dot icon12/02/2003
Liquidators' statement of receipts and payments
dot icon16/06/2002
Registered office changed on 17/06/02 from: barclay house hospital hill dawlish EX7 9NS
dot icon20/01/2002
Statement of affairs
dot icon20/01/2002
Resolutions
dot icon20/01/2002
Appointment of a voluntary liquidator
dot icon08/01/2002
Registered office changed on 09/01/02 from: sutherland chambers 128 sutherland road croydon surrey CR0 3QJ
dot icon21/08/2001
Return made up to 28/07/01; full list of members
dot icon08/02/2001
Full accounts made up to 2000-07-31
dot icon24/09/2000
Return made up to 28/07/00; full list of members
dot icon24/09/2000
Secretary's particulars changed
dot icon01/03/2000
Full accounts made up to 1999-07-31
dot icon24/08/1999
Return made up to 28/07/99; full list of members
dot icon24/08/1999
Director's particulars changed
dot icon29/07/1999
Director's particulars changed
dot icon25/02/1999
Full accounts made up to 1998-07-31
dot icon01/02/1999
Director resigned
dot icon15/11/1998
New director appointed
dot icon20/08/1998
Return made up to 28/07/98; full list of members
dot icon09/07/1998
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon09/07/1998
Declaration on reregistration from private to PLC
dot icon09/07/1998
Balance Sheet
dot icon09/07/1998
Auditor's statement
dot icon09/07/1998
Auditor's report
dot icon09/07/1998
Re-registration of Memorandum and Articles
dot icon09/07/1998
Application for reregistration from private to PLC
dot icon09/07/1998
Resolutions
dot icon09/07/1998
Accounts made up to 1998-01-31
dot icon09/07/1998
Resolutions
dot icon09/07/1998
Particulars of contract relating to shares
dot icon09/07/1998
Ad 21/04/98--------- £ si 45000@1=45000 £ ic 5000/50000
dot icon09/07/1998
£ nc 20000/50000 21/04/98
dot icon28/04/1998
Registered office changed on 29/04/98 from: nightingale house 1-3 brighton road crawley west sussex RH10 6AE
dot icon06/04/1998
Full accounts made up to 1997-07-31
dot icon14/09/1997
Return made up to 28/07/97; full list of members
dot icon14/09/1997
Director's particulars changed
dot icon09/09/1997
New director appointed
dot icon31/03/1997
Full accounts made up to 1996-07-31
dot icon26/08/1996
Return made up to 28/07/96; no change of members
dot icon12/03/1996
Full accounts made up to 1995-07-31
dot icon06/12/1995
New director appointed
dot icon10/10/1995
Particulars of mortgage/charge
dot icon21/08/1995
Particulars of contract relating to shares
dot icon20/08/1995
Return made up to 28/07/95; change of members
dot icon20/08/1995
Ad 15/07/95--------- £ si 4998@1=4998 £ ic 2/5000
dot icon20/08/1995
Resolutions
dot icon20/08/1995
£ nc 1000/20000 15/07/95
dot icon20/08/1995
Secretary resigned
dot icon20/08/1995
New secretary appointed
dot icon19/04/1995
Accounts for a small company made up to 1994-07-31
dot icon31/07/1994
Return made up to 28/07/94; full list of members
dot icon31/07/1994
Director's particulars changed
dot icon18/11/1993
Registered office changed on 19/11/93 from: 7 skimmington cottage reigate heath reigate surrey RH2 0RL
dot icon14/10/1993
Memorandum and Articles of Association
dot icon30/08/1993
Certificate of change of name
dot icon28/08/1993
Registered office changed on 29/08/93 from: 2 baches street london N1 6UB
dot icon28/08/1993
Director resigned;new director appointed
dot icon28/08/1993
Secretary resigned;new secretary appointed
dot icon27/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/07/1993 - 19/08/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/07/1993 - 19/08/1993
43699
Bantock, Matthew John
Director
16/04/1997 - 30/12/1998
4
Heller, Robert Gordon Barry
Director
31/07/1998 - Present
5
State, Michael Alan Lawler
Secretary
31/05/1995 - Present
-

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 BOURNERIVER MARKETING COMMUNICATIONS PLC

BOURNERIVER MARKETING COMMUNICATIONS PLC is an(a) Dissolved company incorporated on 27/07/1993 with the registered office located at 93 Queen Street, Sheffield, S1 1WF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BOURNERIVER MARKETING COMMUNICATIONS PLC?

toggle

BOURNERIVER MARKETING COMMUNICATIONS PLC is currently Dissolved. It was registered on 27/07/1993 and dissolved on 24/02/2010.

Where is BOURNERIVER MARKETING COMMUNICATIONS PLC located?

toggle

BOURNERIVER MARKETING COMMUNICATIONS PLC is registered at 93 Queen Street, Sheffield, S1 1WF.

What does BOURNERIVER MARKETING COMMUNICATIONS PLC do?

toggle

BOURNERIVER MARKETING COMMUNICATIONS PLC operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for BOURNERIVER MARKETING COMMUNICATIONS PLC?

toggle

The latest filing was on 24/02/2010: Final Gazette dissolved following liquidation.