Company NameBournes Of London Ltd
Company StatusDissolved
Company Number03615613
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 9 months ago)
Dissolution Date25 December 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Keith Noakes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTong Hall Tong Lane
Bradford
West Yorkshire
BD4 0RR
Secretary NameMrs Christine Anne Noakes
NationalityBritish
StatusClosed
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTong Hall Tong Lane
Bradford
West Yorkshire
BD4 0RR
Director NameJohn Lewis Mitchell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2004)
RoleCommercial Director
Correspondence Address14 Petty Lane
Calne
Wiltshire
SN11 9QY
Director NameKevin Curtis
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2004)
RoleDivisional Manager
Correspondence Address42 Denny Avenue
Waltham Abbey
Essex
EN9 1NT
Director NameMartin Lee White
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 October 2004)
RoleDivisional Manager
Correspondence Address11 Ten Acre Way
Rainham
Kent
ME8 8TJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFinn Associates
Tong Hall Tong Lane
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

50k at 1James Keith Noakes
100.00%
Ordinary

Financials

Year2014
Net Worth£552,585
Cash£28,203
Current Liabilities£938,090

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2015Final Gazette dissolved following liquidation (1 page)
25 September 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
30 April 2015Liquidators' statement of receipts and payments to 6 February 2015 (10 pages)
30 April 2015Liquidators statement of receipts and payments to 6 February 2015 (10 pages)
26 February 2014Liquidators' statement of receipts and payments to 6 February 2014 (17 pages)
26 February 2014Liquidators statement of receipts and payments to 6 February 2014 (17 pages)
26 February 2014Liquidators statement of receipts and payments to 6 February 2014 (17 pages)
8 May 2013Liquidators statement of receipts and payments to 6 February 2013 (10 pages)
8 May 2013Liquidators statement of receipts and payments to 6 February 2013 (10 pages)
8 May 2013Liquidators' statement of receipts and payments to 6 February 2013 (10 pages)
13 March 2012Registered office address changed from 24 Rushworth Street Southwark London SE1 0RB on 13 March 2012 (2 pages)
7 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 September 2011Administrator's progress report to 16 August 2011 (15 pages)
21 March 2011Statement of administrator's proposal (31 pages)
24 February 2011Appointment of an administrator (1 page)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 50,000
(3 pages)
19 January 2010Director's details changed for James Keith Noakes on 3 November 2009 (2 pages)
19 January 2010Director's details changed for James Keith Noakes on 3 November 2009 (2 pages)
18 January 2010Secretary's details changed for Christine Anne Noakes on 3 November 2009 (1 page)
18 January 2010Secretary's details changed for Christine Anne Noakes on 3 November 2009 (1 page)
26 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
17 November 2009Secretary's details changed for Christine Anne Noakes on 3 November 2009 (3 pages)
17 November 2009Secretary's details changed for Christine Anne Noakes on 3 November 2009 (3 pages)
17 November 2009Director's details changed for James Keith Noakes on 3 October 2009 (3 pages)
17 November 2009Director's details changed for James Keith Noakes on 3 October 2009 (3 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2008Return made up to 14/08/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Registered office changed on 28/07/2008 from 3 kings bench street london SE1 0QX (1 page)
17 September 2007Return made up to 14/08/07; no change of members (6 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2006 (2 pages)
4 January 2007Notice of completion of voluntary arrangement (8 pages)
6 December 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
5 October 2006Return made up to 14/08/06; full list of members (6 pages)
6 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2006 (9 pages)
28 February 2006O/C - replacement of supervisor (14 pages)
6 October 2005Full accounts made up to 31 March 2005 (21 pages)
29 September 2005Return made up to 14/08/05; full list of members (6 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (1 page)
28 September 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Particulars of mortgage/charge (5 pages)
16 June 2005Return made up to 14/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2005Notice of a court order ending Administration (9 pages)
16 May 2005Director resigned (1 page)
23 April 2005Particulars of mortgage/charge (5 pages)
7 April 2005Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
14 March 2005Administrator's progress report (6 pages)
17 February 2005225 31/08/04 to 31/03/05 type 1 (1 page)
26 November 2004Result of meeting of creditors (13 pages)
15 November 2004Statement of administrator's proposal (31 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
14 September 2004Appointment of an administrator (1 page)
27 May 2004Declaration of satisfaction of mortgage/charge (1 page)
1 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2004Full accounts made up to 31 August 2003 (10 pages)
21 October 2003Particulars of mortgage/charge (7 pages)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
9 September 2003Ad 20/08/03--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
30 August 2003Return made up to 14/08/03; full list of members (7 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
19 February 2003Full accounts made up to 31 August 2002 (9 pages)
11 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2002Nc inc already adjusted 30/08/02 (1 page)
6 September 2002Return made up to 14/08/02; full list of members (7 pages)
25 July 2002New director appointed (2 pages)
12 February 2002Full accounts made up to 31 August 2001 (9 pages)
21 August 2001Return made up to 14/08/01; full list of members (6 pages)
23 March 2001Full accounts made up to 31 August 2000 (9 pages)
8 September 2000Return made up to 14/08/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
30 September 1999Return made up to 14/08/99; full list of members (6 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Ad 14/08/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 September 1998Registered office changed on 09/09/98 from: 3 kings bench street london SE1 0QX (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
14 August 1998Incorporation (12 pages)