BOURNSTON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BOURNSTON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02775041

Incorporation date

18/12/1992

Size

Group

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1992)
dot icon06/01/2024
Final Gazette dissolved following liquidation
dot icon06/10/2023
Notice of final account prior to dissolution
dot icon14/08/2023
Progress report in a winding up by the court
dot icon09/09/2022
Progress report in a winding up by the court
dot icon31/07/2021
Progress report in a winding up by the court
dot icon17/07/2020
Progress report in a winding up by the court
dot icon16/07/2019
Progress report in a winding up by the court
dot icon20/07/2018
Progress report in a winding up by the court
dot icon03/08/2017
Progress report in a winding up by the court
dot icon31/08/2016
Insolvency filing
dot icon08/06/2016
Restoration by order of the court
dot icon18/02/2016
Final Gazette dissolved following liquidation
dot icon01/06/2015
Registered office address changed from Huntingdon House 278-290 Huntingdon Street Nottingham Nottinghamshire NG1 3LY United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2015-06-01
dot icon29/05/2015
Appointment of a liquidator
dot icon24/02/2014
Dissolution deferment
dot icon08/01/2014
Completion of winding up
dot icon06/01/2014
Receiver's abstract of receipts and payments to 2013-12-03
dot icon06/01/2014
Receiver's abstract of receipts and payments to 2013-10-08
dot icon06/01/2014
Notice of ceasing to act as receiver or manager
dot icon07/05/2013
Order of court to wind up
dot icon11/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 24
dot icon11/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 26
dot icon11/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 25
dot icon30/10/2012
Notice of appointment of receiver or manager
dot icon09/10/2012
Appointment of Mr Philip John Rothwell Barker as a director
dot icon09/10/2012
Termination of appointment of Paul Kilmister as a director
dot icon11/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon06/09/2012
Registered office address changed from Suite G the Point Welbeck Road West Bridgford Nottingham Nottinghamshire NG2 7QW United Kingdom on 2012-09-06
dot icon02/08/2012
Termination of appointment of Christine Kilmister as a secretary
dot icon02/08/2012
Termination of appointment of Christine Kilmister as a director
dot icon12/07/2012
Appointment of Mrs Christine Anne Kilmister as a director
dot icon22/06/2012
Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England on 2012-06-22
dot icon14/01/2012
Particulars of a mortgage or charge / charge no: 28
dot icon22/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon15/11/2011
Group of companies' accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon02/11/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/04/2010
Group of companies' accounts made up to 2008-12-31
dot icon26/03/2010
Registered office address changed from Huntingdon House 278-290 Huntingdon Street Nottingham Nottinghamshire NG1 3LY on 2010-03-26
dot icon14/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon08/09/2009
Secretary appointed christine anne kilmister
dot icon18/06/2009
Appointment terminated secretary brandon smith-hilliard
dot icon06/02/2009
Group of companies' accounts made up to 2007-12-31
dot icon29/12/2008
Return made up to 18/12/08; full list of members
dot icon09/01/2008
Return made up to 18/12/07; no change of members
dot icon07/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 18/12/06; full list of members
dot icon15/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon26/04/2006
Particulars of mortgage/charge
dot icon22/02/2006
Return made up to 18/12/05; full list of members
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Declaration of assistance for shares acquisition
dot icon21/12/2005
Declaration of assistance for shares acquisition
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Resolutions
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon22/09/2005
Particulars of mortgage/charge
dot icon22/09/2005
Particulars of mortgage/charge
dot icon22/09/2005
Particulars of mortgage/charge
dot icon01/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/08/2005
Director resigned
dot icon29/12/2004
Return made up to 18/12/04; full list of members
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon22/03/2004
New secretary appointed
dot icon22/03/2004
Secretary resigned;director resigned
dot icon07/01/2004
Return made up to 18/12/03; full list of members
dot icon10/12/2003
Group of companies' accounts made up to 2002-12-31
dot icon12/11/2003
Declaration of satisfaction of mortgage/charge
dot icon26/04/2003
Memorandum and Articles of Association
dot icon26/04/2003
Resolutions
dot icon17/03/2003
New secretary appointed;new director appointed
dot icon17/03/2003
Secretary resigned
dot icon17/03/2003
Registered office changed on 17/03/03 from: c/o stephenson nuttall & co ossington chambers 6 castle gate newark NG24 1AX
dot icon03/02/2003
Return made up to 18/12/02; full list of members
dot icon29/11/2002
Declaration of satisfaction of mortgage/charge
dot icon20/09/2002
Secretary resigned
dot icon20/09/2002
New secretary appointed
dot icon17/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon29/05/2002
Auditor's resignation
dot icon26/04/2002
New director appointed
dot icon22/04/2002
Particulars of mortgage/charge
dot icon12/02/2002
Particulars of mortgage/charge
dot icon06/02/2002
Particulars of mortgage/charge
dot icon31/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Return made up to 18/12/01; full list of members
dot icon21/12/2001
Group of companies' accounts made up to 2000-12-31
dot icon09/10/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon11/05/2001
Particulars of mortgage/charge
dot icon08/02/2001
Full accounts made up to 1999-12-31
dot icon10/01/2001
Return made up to 18/12/00; full list of members
dot icon14/01/2000
Return made up to 18/12/99; full list of members
dot icon18/10/1999
Particulars of mortgage/charge
dot icon02/10/1999
Particulars of mortgage/charge
dot icon16/08/1999
Particulars of mortgage/charge
dot icon16/08/1999
Particulars of mortgage/charge
dot icon12/08/1999
Particulars of mortgage/charge
dot icon30/06/1999
Full accounts made up to 1998-12-31
dot icon03/02/1999
Return made up to 18/12/98; full list of members
dot icon12/01/1999
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon12/11/1998
Particulars of mortgage/charge
dot icon28/05/1998
Particulars of mortgage/charge
dot icon08/05/1998
Particulars of mortgage/charge
dot icon18/02/1998
Full accounts made up to 1997-08-31
dot icon23/01/1998
Return made up to 18/12/97; no change of members
dot icon29/10/1997
Particulars of mortgage/charge
dot icon24/04/1997
Full accounts made up to 1996-08-31
dot icon15/01/1997
Return made up to 18/12/96; full list of members
dot icon15/01/1996
Return made up to 18/12/95; no change of members
dot icon10/01/1996
Accounts for a small company made up to 1995-08-31
dot icon27/02/1995
Particulars of mortgage/charge
dot icon20/01/1995
Return made up to 18/12/94; no change of members
dot icon16/01/1995
Accounts for a small company made up to 1994-08-31
dot icon11/01/1995
Declaration of satisfaction of mortgage/charge
dot icon11/01/1995
Declaration of satisfaction of mortgage/charge
dot icon11/01/1995
Declaration of satisfaction of mortgage/charge
dot icon11/01/1995
Declaration of satisfaction of mortgage/charge
dot icon11/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Accounts for a small company made up to 1993-08-31
dot icon19/01/1994
Return made up to 18/12/93; full list of members
dot icon12/03/1993
Particulars of mortgage/charge
dot icon12/03/1993
Particulars of mortgage/charge
dot icon12/03/1993
Particulars of mortgage/charge
dot icon12/03/1993
Particulars of mortgage/charge
dot icon12/03/1993
Particulars of mortgage/charge
dot icon12/03/1993
Particulars of mortgage/charge
dot icon27/01/1993
Accounting reference date notified as 31/08
dot icon27/01/1993
Registered office changed on 27/01/93 from: 14 fletcher gate nottingham nottinghamshire NG1 2FX
dot icon27/01/1993
New secretary appointed
dot icon27/01/1993
Director resigned;new director appointed
dot icon27/01/1993
Secretary resigned;director resigned;new director appointed
dot icon18/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allwood, David
Director
03/03/2003 - 08/03/2004
9
Allwood, David
Secretary
03/03/2003 - 08/03/2004
8

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 BOURNSTON DEVELOPMENTS LIMITED

BOURNSTON DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 18/12/1992 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There is currently no 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 BOURNSTON DEVELOPMENTS LIMITED?

toggle

BOURNSTON DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 18/12/1992 and dissolved on 06/01/2024.

Where is BOURNSTON DEVELOPMENTS LIMITED located?

toggle

BOURNSTON DEVELOPMENTS LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does BOURNSTON DEVELOPMENTS LIMITED do?

toggle

BOURNSTON DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOURNSTON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 06/01/2024: Final Gazette dissolved following liquidation.