BOURNES MAXIMUM LTD
Overview
| Company Name | BOURNES MAXIMUM LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09206977 |
| 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 BOURNES MAXIMUM LTD?
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is BOURNES MAXIMUM LTD located?
| Registered Office Address | Unit 1c, 55 Forest Road LE5 0BT Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOURNES MAXIMUM LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for BOURNES MAXIMUM LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 10, 2024 |
What are the latest filings for BOURNES MAXIMUM LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to Sep 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Aug 10, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 5 pages | AA | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Dec 02, 2022 | 2 pages | PSC04 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 16, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mohammed Ayyaz on Dec 02, 2022 | 2 pages | CH01 | ||
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Dec 02, 2022 | 1 pages | AD01 | ||
Registered office address changed from 14 Caernarvon Close Burton on Trent DE13 0ET United Kingdom to 191 Washington Street Bradford BD8 9QP on Oct 28, 2022 | 1 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Oct 24, 2022 | 2 pages | PSC01 | ||
Cessation of Adrian Barlea as a person with significant control on Oct 24, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Mohammed Ayyaz as a director on Oct 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Adrian Barlea as a director on Oct 24, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 10, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 10, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 5 pages | AA | ||
Registered office address changed from 52 Roslin Park Bedlington NE22 5HP United Kingdom to 14 Caernarvon Close Burton on Trent DE13 0ET on Nov 20, 2020 | 1 pages | AD01 | ||
Notification of Adrian Barlea as a person with significant control on Oct 29, 2020 | 2 pages | PSC01 | ||
Cessation of Jordan Thompson as a person with significant control on Oct 29, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Adrian Barlea as a director on Oct 29, 2020 | 2 pages | AP01 | ||
Who are the officers of BOURNES MAXIMUM LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYYAZ, Mohammed | Director | Forest Road LE5 0BT Leicester Unit 1c, 55 England | England | British | 262113970515 | |||||
| AINA, Charles | Director | Hampton Hill TW12 1BW Hampton Flat 6 2 Park Road United Kingdom | United Kingdom | British | 214798440001 | |||||
| ALEXANDREAN, Serghei | Director | SM4 5RY Morden 33 Bruton Road United Kingdom | United Kingdom | Romanian | 253261970001 | |||||
| AYYAZ, Mohammed, Dr | Director | BD8 9QP Bradford 191 Washington Street United Kingdom | United Kingdom | British | 262113970001 | |||||
| BARLEA, Adrian | Director | DE13 0ET Burton On Trent 14 Caernarvon Close United Kingdom | United Kingdom | Romanian | 276774580001 | |||||
| BHATIA, Jasmeet | Director | 47 Coventry Street CV2 4ND Coventry Guru Hargobind Shaib Gurdwara United Kingdom | United Kingdom | British | 264534350001 | |||||
| BURUIANA, Stelian Marin | Director | BS5 0LU Bristol 30 Heron Road United Kingdom | United Kingdom | Romanian | 242917310001 | |||||
| DUFFY, Patrick | Director | Grindon Crescent NG6 8BW Nottingham 178 United Kingdom | United Kingdom | British | 199626890001 | |||||
| DUNNE, Terence | Director | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| EDGECOMBE, Dion | Director | Romney Avenue BS7 9TE Bristol 202 United Kingdom | United Kingdom | British | 194303820001 | |||||
| HABIB, Samiullah | Director | SL1 2YB Slough 3 Harris Gardens England | England | British | 242827750001 | |||||
| MONASTIRIOTIS, George | Director | Perry Green HP2 7ND Hemel Hempstead 59 United Kingdom | United Kingdom | British | 191820250001 | |||||
| NELSON, Karl | Director | Fen Road Little Hale NG34 9BD Sleaford 12 United Kingdom | United Kingdom | British | 207192130001 | |||||
| THOMPSON, Jordan | Director | NE22 5HP Bedlington 52 Roslin Park United Kingdom | United Kingdom | British | 266687140001 |
Who are the persons with significant control of BOURNES MAXIMUM LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mohammed Ayyaz | Oct 24, 2022 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Adrian Barlea | Oct 29, 2020 | DE13 0ET Burton On Trent 14 Caernarvon Close United Kingdom | Yes |
Nationality: Romanian Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jordan Thompson | Aug 10, 2020 | NE22 5HP Bedlington 52 Roslin Park United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jasmeet Bhatia | Oct 22, 2019 | 47 Coventry Street CV2 4ND Coventry Guru Hargobind Shaib Gurdwara United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dr Mohammed Ayyaz | Sep 11, 2019 | BD8 9QP Bradford 191 Washington Street United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Serghei Alexandrean | Nov 27, 2018 | SM4 5RY Morden 33 Bruton Road United Kingdom | Yes |
Nationality: Romanian Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Samiullah Habib | Apr 05, 2018 | SL1 2YB Slough 3 Harris Gardens England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stelian Marin Buruiana | Nov 22, 2017 | BS5 0LU Bristol 30 Heron Road United Kingdom | Yes |
Nationality: Romanian Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Terence Dunne | Apr 05, 2017 | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Karl Nelson | Jun 30, 2016 | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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