BOURNE COURT (PHASE ONE) LIMITED

BOURNE COURT (PHASE ONE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBOURNE COURT (PHASE ONE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02524462
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOURNE COURT (PHASE ONE) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BOURNE COURT (PHASE ONE) LIMITED located?

    Registered Office Address
    Lynton House Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of BOURNE COURT (PHASE ONE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KANESTAR MANAGEMENT LIMITEDJul 23, 1990Jul 23, 1990

    What are the latest accounts for BOURNE COURT (PHASE ONE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for BOURNE COURT (PHASE ONE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BOURNE COURT (PHASE ONE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Appointment of Mrs Anne Kelleher as a secretary on Sep 01, 2015

    2 pagesAP03

    Termination of appointment of Joanne Patel as a secretary on Sep 01, 2015

    1 pagesTM02

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 3
    SH01

    Appointment of Mrs Joanne Patel as a secretary on Feb 05, 2015

    2 pagesAP03

    Termination of appointment of John David Holden as a secretary on Feb 05, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 3
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Registered office address changed from * 1 the Gateway Fryers Way Silkwood Park Ossett West Yorkshire WF5 9TJ United Kingdom* on Sep 09, 2011

    1 pagesAD01

    Registered office address changed from * Lynton House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY United Kingdom* on Aug 31, 2011

    1 pagesAD01

    Registered office address changed from * Whittle Jones Group Ltd 3 Lisbon Sqaure Leeds West Yorkshire LS1 4LY* on Aug 31, 2011

    1 pagesAD01

    Annual return made up to May 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to May 31, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Patrick Lee Hemmings on May 31, 2010

    2 pagesCH01

    Secretary's details changed for John David Holden on May 31, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    3 pagesAA

    Who are the officers of BOURNE COURT (PHASE ONE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLEHER, Anne
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Lynton House
    Lancashire
    Secretary
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Lynton House
    Lancashire
    200965420001
    HEMMINGS, Patrick Lee
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Lynton House
    Lancashire
    Director
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Lynton House
    Lancashire
    United KingdomBritish70478960002
    BARTLETT, Paul Eugene
    Flat 3 Stable Mews
    Hillside Road
    AL1 3QR St Albans
    Hertfordshire
    Secretary
    Flat 3 Stable Mews
    Hillside Road
    AL1 3QR St Albans
    Hertfordshire
    British54206450002
    HOLDEN, John David
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Lynton House
    Lancashire
    United Kingdom
    Secretary
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Lynton House
    Lancashire
    United Kingdom
    British137210330001
    LIVESEY, Frederick Joseph
    Wal Mar
    Dawbers Lane, Euxton
    PR7 6ED Chorley
    Lancashire
    Secretary
    Wal Mar
    Dawbers Lane, Euxton
    PR7 6ED Chorley
    Lancashire
    British32145610004
    MCDONALD, Ross Edward
    5b Vermont Road
    Upper Norwood
    SE19 3SR London
    Secretary
    5b Vermont Road
    Upper Norwood
    SE19 3SR London
    British44092870001
    PATEL, Joanne
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Lynton House
    Lancashire
    Secretary
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Lynton House
    Lancashire
    194748960001
    PEARSON, John Stewart
    Tun Cottage 28 High Street
    Bletchingley
    RH1 4PA Redhill
    Surrey
    Secretary
    Tun Cottage 28 High Street
    Bletchingley
    RH1 4PA Redhill
    Surrey
    British37000410001
    BNOMS LIMITED
    Third Floor
    Devonshire House, Mayfair Place
    W1X 5FH London
    Secretary
    Third Floor
    Devonshire House, Mayfair Place
    W1X 5FH London
    67896020001
    BEAR, Michael David, Sir
    17 Cyprus Gardens
    N3 1SP London
    Director
    17 Cyprus Gardens
    N3 1SP London
    United KingdomBritish14450440001
    FEERY, Stephen Joseph
    131 Chalklands
    SL8 5TL Bourne End
    Buckinghamshire
    Director
    131 Chalklands
    SL8 5TL Bourne End
    Buckinghamshire
    British21558970001
    MCKIE, John
    6 Marly Green
    North Berwick
    EH39 4QX East Lothian
    Scotland
    Director
    6 Marly Green
    North Berwick
    EH39 4QX East Lothian
    Scotland
    ScotlandBritish1233900001
    MCNAB, Wilson
    23 Breeze Road
    PR8 2HG Southport
    Merseyside
    Director
    23 Breeze Road
    PR8 2HG Southport
    Merseyside
    British37740570001
    THORNETT, Jonathan Guy
    71 Stile Hall Gardens
    Chiswick
    W4 3BT London
    Director
    71 Stile Hall Gardens
    Chiswick
    W4 3BT London
    British10457700002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0