BOURNEMOUTH WEB TOOLS LIMITED
Overview
| Company Name | BOURNEMOUTH WEB TOOLS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08358927 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BOURNEMOUTH WEB TOOLS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is BOURNEMOUTH WEB TOOLS LIMITED located?
| Registered Office Address | St. Ann's Manor 6-8 St Ann Street SP1 2DN Salisbury Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOURNEMOUTH WEB TOOLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ONCOMMERCE LTD | Jan 22, 2013 | Jan 22, 2013 |
| YOURCO 262 LIMITED | Jan 14, 2013 | Jan 14, 2013 |
What are the latest accounts for BOURNEMOUTH WEB TOOLS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for BOURNEMOUTH WEB TOOLS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Director's details changed for Mr Cassion Lloyd Munro Paton on Jun 15, 2018 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 26a Lorne Park Road Bournemouth Dorset BH1 1JL to St. Ann's Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on Jan 05, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2017 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Aug 31, 2016 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 12 Steepleton Road Broadstone Poole Dorset BH18 8LH United Kingdom to 26a Lorne Park Road Bournemouth Dorset BH1 1JL on Feb 03, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Bulpitt Crocker Taxation Ltd Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ United Kingdom to 12 Steepleton Road Broadstone Poole Dorset BH18 8LH on Jan 23, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Simon Curtis Lennon as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Bulpitt Crocker Taxation Limited as a secretary on Jul 31, 2014 | 2 pages | AP04 | ||||||||||
Registered office address changed from C/O Centerprise International Limited Hampshire International Business Park Lime Tree Way Chineham Basingstoke Hampshire RG24 8GQ to C/O Bulpitt Crocker Taxation Ltd Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ on Aug 13, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Garry James Stevens as a director on Jul 14, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rafi Arif Abdul Razzak as a director on Jul 14, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon John Hamblin as a secretary on Jul 14, 2014 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Aug 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jan 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BOURNEMOUTH WEB TOOLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BULPITT CROCKER TAXATION LIMITED | Secretary | Old Christchurch Road BH1 2HZ Bournemouth Burlington House Dorset United Kingdom |
| 190150660001 | ||||||||||
| PATON, Cassion Lloyd Munro | Director | 6-8 St Ann Street SP1 2DN Salisbury St. Ann's Manor Wiltshire | United Kingdom | British | 175341750002 | |||||||||
| HAMBLIN, Gordon John | Secretary | Lime Tree Way RG24 8GQ Chineham Centerprise International Limited United Kingdom | 175235150001 | |||||||||||
| SPEAFI SECRETARIAL LIMITED | Secretary | London Street RG1 4QW Reading 1 Berkshire United Kingdom |
| 106547100001 | ||||||||||
| GARDEN, Penelope Suzanne | Director | London Street RG1 4QW Reading 1 Berkshire United Kingdom | England | British | 160536560003 | |||||||||
| LENNON, Simon Curtis | Director | c/o Centerprise International Limited Lime Tree Way Chineham RG24 8GQ Basingstoke Hampshire International Business Park Hampshire | England | British | 97278960001 | |||||||||
| RAZZAK, Rafi Arif Abdul | Director | c/o Centerprise International Limited Lime Tree Way Chineham RG24 8GQ Basingstoke Hampshire International Business Park Hampshire | United Kingdom | British | 105384260001 | |||||||||
| STEVENS, Garry James | Director | Lime Tree Way RG24 8GQ Chineham Centerprise International Limited United Kingdom | United Kingdom | British | 156442240001 | |||||||||
| SPEAFI LIMITED | Director | London Street RG1 4QW Reading 1 Berkshire United Kingdom |
| 155921550001 |
Who are the persons with significant control of BOURNEMOUTH WEB TOOLS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Visor Commerce Limited | Apr 06, 2016 | Vantage Way Mannings Heath BH12 4NU Poole J7 The Fulcrum Dorset United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BOURNEMOUTH WEB TOOLS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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