BOURNSTON (ST MARK) LIMITED
Overview
| Company Name | BOURNSTON (ST MARK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04229917 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOURNSTON (ST MARK) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BOURNSTON (ST MARK) LIMITED located?
| Registered Office Address | Huntingdon House Huntingdon Street NG1 3LY Nottingham Nottinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOURNSTON (ST MARK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| VANGUARD INVESTMENT PROPERTY LIMITED | Jun 06, 2001 | Jun 06, 2001 |
What are the latest accounts for BOURNSTON (ST MARK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2011 |
What are the latest filings for BOURNSTON (ST MARK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Philip John Rothwell Barker as a director on Oct 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Michael Kilmister as a director on Oct 01, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from Suite G the Point Welbeck Road West Bridgford Nottingham Nottinghamshire NG2 7QW United Kingdom on Sep 06, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christine Anne Kilmister as a director on Aug 01, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 06, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Christine Anne Kilmister as a director on Jul 02, 2012 | 2 pages | AP01 | ||||||||||
Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England on Jun 22, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 06, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Jun 06, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Aug 31, 2009 | 11 pages | AA | ||||||||||
Registered office address changed from Huntingdon House 278-290 Huntingdon House Nottingham Nottinghamshire NG1 3LY on Mar 26, 2010 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2008 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Aug 31, 2007 | 13 pages | AA | ||||||||||
legacy | 9 pages | 363s | ||||||||||
Full accounts made up to Aug 31, 2006 | 13 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Aug 31, 2005 | 12 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Who are the officers of BOURNSTON (ST MARK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARKER, Philip John Rothwell | Director | House Huntingdon Street NG1 3LY Nottingham Huntingdon Nottinghamshire United Kingdom | United Kingdom | English | 71190750003 | |||||
| ALLWOOD, David | Secretary | 3 Orchard Avenue NG13 8GD Bingham Nottinghamshire | British | 329505010001 | ||||||
| KILMISTER, Paul Michael | Secretary | Low Farm Moor Lane Syerston NG23 5NA Newark Nottinghamshire | British | 10385760002 | ||||||
| SMITH-HILLIARD, Brandon Sandiford | Secretary | The Lawn Back Lane Normanton On The Wolds NG12 5NP Keyworth Nottinghamshire | British | 97906820001 | ||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| KILMISTER, Christine Anne | Director | Welbeck Road West Bridgford NG2 7QW Nottingham Suite G The Point Nottinghamshire United Kingdom | England | British | 18205340001 | |||||
| KILMISTER, Paul Michael | Director | Low Farm Moor Lane Syerston NG23 5NA Newark Nottinghamshire | United Kingdom | British | 10385760002 | |||||
| SMITH-HILLIARD, Brandon Sandiford | Director | The Lawn Back Lane Normanton On The Wolds NG12 5NP Keyworth Nottinghamshire | England | British | 97906820001 | |||||
| THOMAS, Anthony Bernard | Director | Mill Farm LE14 4NU Long Clawson Leics | England | British | 25386890001 | |||||
| THOMAS, Timothy James | Director | The Manor House Hickling LE14 3AQ Melton Mowbray Leicestershire | England | British | 15823060001 | |||||
| WHYSALL, John Robin | Director | The Old School House Church Street NG12 1EN Shelford Nottinghamshire | England | British | 17977830001 | |||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
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