Company NameD. Bourne & Co. Limited
Company StatusDissolved
Company Number00926942
CategoryPrivate Limited Company
Incorporation Date7 February 1968(56 years, 3 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAlan Kenneth Thompson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(23 years, 3 months after company formation)
Appointment Duration21 years, 4 months (closed 09 October 2012)
RoleGlazing Contractor
Correspondence Address63 Falbro Crescent
Hadleigh
Benfleet
Essex
SS7 2SE
Secretary NameGraham Thompson
NationalityBritish
StatusClosed
Appointed12 December 1995(27 years, 10 months after company formation)
Appointment Duration16 years, 10 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 York Road
Ashingdon
Essex
SS4 3HQ
Director NameGraham Thompson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(33 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 09 October 2012)
RoleGlazing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address14 York Road
Ashingdon
Essex
SS4 3HQ
Director NameMr David Michael Lovett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(23 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 1995)
RoleGlazing Contractor/Co Director
Country of ResidenceEngland
Correspondence AddressInglenook
Honiley Avenue
Wickford
Essex
SS12 9JE
Secretary NameMr David Michael Lovett
NationalityBritish
StatusResigned
Appointed29 May 1991(23 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInglenook
Honiley Avenue
Wickford
Essex
SS12 9JE

Location

Registered AddressLancaster House
Sopwith Crescent, Hurricane Way
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

50 at £1Alan Kenneth Thompson
50.00%
Ordinary
50 at £1Graham Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£146
Cash£883
Current Liabilities£6,749

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (3 pages)
18 June 2012Application to strike the company off the register (3 pages)
14 May 2012Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB on 14 May 2012 (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(5 pages)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(5 pages)
21 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
21 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
6 October 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
13 August 2008Return made up to 29/05/08; full list of members (4 pages)
13 August 2008Return made up to 29/05/08; full list of members (4 pages)
12 August 2008Director and Secretary's Change of Particulars / graham thompson / 08/04/2008 / HouseName/Number was: , now: 14; Street was: 206 hockley road, now: york road; Post Town was: rayleigh, now: ashingdon; Post Code was: SS6 8EU, now: SS4 3HQ; Country was: , now: england (1 page)
12 August 2008Director and secretary's change of particulars / graham thompson / 08/04/2008 (1 page)
6 February 2008Return made up to 29/05/07; full list of members (5 pages)
6 February 2008Return made up to 29/05/07; full list of members (5 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 June 2006Return made up to 29/05/06; full list of members (5 pages)
30 June 2006Return made up to 29/05/06; full list of members (5 pages)
13 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 July 2005Return made up to 29/05/05; full list of members (5 pages)
5 July 2005Return made up to 29/05/05; full list of members (5 pages)
31 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
31 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 July 2004Return made up to 29/05/04; full list of members (5 pages)
15 July 2004Return made up to 29/05/04; full list of members (5 pages)
19 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 July 2003Secretary's particulars changed;director's particulars changed (1 page)
25 July 2003Secretary's particulars changed;director's particulars changed (1 page)
25 July 2003Return made up to 29/05/03; full list of members (5 pages)
25 July 2003Return made up to 29/05/03; full list of members (5 pages)
5 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 August 2002Return made up to 29/05/02; full list of members (5 pages)
13 August 2002Return made up to 29/05/02; full list of members (5 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
17 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 July 2001Return made up to 29/05/01; full list of members (6 pages)
13 July 2001Return made up to 29/05/01; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
7 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
7 June 2000Return made up to 29/05/00; full list of members (6 pages)
7 June 2000Return made up to 29/05/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
2 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
21 June 1999Return made up to 29/05/99; full list of members (5 pages)
21 June 1999Return made up to 29/05/99; full list of members (5 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
12 June 1998Return made up to 29/05/98; no change of members (4 pages)
12 June 1998Return made up to 29/05/98; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
14 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
20 July 1997Return made up to 29/05/97; no change of members (4 pages)
20 July 1997Return made up to 29/05/97; no change of members (4 pages)
20 July 1997Secretary's particulars changed (1 page)
20 July 1997Secretary's particulars changed (1 page)
21 December 1996Registered office changed on 21/12/96 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
21 December 1996Registered office changed on 21/12/96 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
4 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
4 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
14 July 1996Return made up to 29/05/96; full list of members (6 pages)
14 July 1996Return made up to 29/05/96; full list of members (6 pages)
21 February 1996Full accounts made up to 30 April 1995 (8 pages)
21 February 1996Full accounts made up to 30 April 1995 (8 pages)
18 February 1996Secretary resigned;director resigned (1 page)
18 February 1996Secretary resigned;director resigned (1 page)
30 January 1996New secretary appointed (2 pages)
30 January 1996New secretary appointed (2 pages)