Bourdon
86490 Beaumont
France
Secretary Name | Simon John Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(4 years after company formation) |
Appointment Duration | 16 years, 1 month (closed 24 January 2012) |
Role | Company Director |
Correspondence Address | 132 Victoria Road Romford Essex RM1 2NX |
Director Name | Andrew John Steggall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1995(4 years after company formation) |
Appointment Duration | 16 years, 1 month (closed 24 January 2012) |
Role | Company Director |
Correspondence Address | 35 Shardlow Close Haverhill Suffolk CB9 7RG |
Secretary Name | Mr Robert Arthur Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1990 |
Appointment Duration | 2 years, 11 months (resigned 12 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Colchester Road Coggeshall Colchester Essex CO6 1RR |
Director Name | Mr Harold Edward Brogden |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 1993) |
Role | Management Consultant |
Correspondence Address | Canons Cottage 279 Hillbury Road Warlingham Surrey CR6 9TL |
Director Name | Jacqueline Mary O Shea |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 31 Elizabeth Drive Chedburgh Bury St Edmunds Suffolk IP29 4XB |
Director Name | John Oshea |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 May 2005) |
Role | Foam Converter |
Correspondence Address | 31 Elizabeth Drive Chedburgh Bury St Edmunds Suffolk IP29 4XB |
Secretary Name | Mr Harold Edward Brogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Canons Cottage 279 Hillbury Road Warlingham Surrey CR6 9TL |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | C/O Ian Bull & Co South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Year | 2014 |
---|---|
Turnover | £755,421 |
Gross Profit | £201,809 |
Cash | £190 |
Current Liabilities | £531,125 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved following liquidation (1 page) |
24 January 2012 | Final Gazette dissolved following liquidation (1 page) |
24 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 November 2009 | Liquidators statement of receipts and payments to 29 September 2009 (5 pages) |
12 November 2009 | Liquidators' statement of receipts and payments to 29 September 2009 (5 pages) |
12 November 2009 | Liquidators' statement of receipts and payments to 29 September 2009 (5 pages) |
24 April 2009 | Liquidators statement of receipts and payments to 29 March 2009 (5 pages) |
24 April 2009 | Liquidators' statement of receipts and payments to 29 March 2009 (5 pages) |
24 April 2009 | Liquidators' statement of receipts and payments to 29 March 2009 (5 pages) |
30 October 2008 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
30 October 2008 | Liquidators' statement of receipts and payments to 29 September 2008 (5 pages) |
30 October 2008 | Liquidators' statement of receipts and payments to 29 September 2008 (5 pages) |
30 October 2008 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
30 October 2008 | Liquidators' statement of receipts and payments to 29 September 2008 (5 pages) |
30 October 2008 | Liquidators' statement of receipts and payments to 29 September 2008 (5 pages) |
30 July 2008 | Liquidators statement of receipts and payments to 29 March 2008 (5 pages) |
30 July 2008 | Liquidators' statement of receipts and payments to 29 March 2008 (5 pages) |
30 July 2008 | Liquidators' statement of receipts and payments to 29 March 2008 (5 pages) |
1 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 November 2007 | Liquidators statement of receipts and payments (5 pages) |
1 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
25 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 October 2006 | Liquidators statement of receipts and payments (5 pages) |
16 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 62 wilson street london EC2A 2BU (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 62 wilson street london EC2A 2BU (1 page) |
13 October 2005 | Appointment of a voluntary liquidator (1 page) |
13 October 2005 | Resolutions
|
13 October 2005 | Statement of affairs (8 pages) |
13 October 2005 | Statement of affairs (8 pages) |
13 October 2005 | Appointment of a voluntary liquidator (1 page) |
13 October 2005 | Resolutions
|
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
28 July 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 July 2005 | Director resigned (1 page) |
10 March 2005 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 December 2004 | Return made up to 22/11/04; full list of members (9 pages) |
1 December 2004 | Return made up to 22/11/04; full list of members (9 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: weavers hamlet road haverhill suffolk CB9 8EE (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: weavers hamlet road haverhill suffolk CB9 8EE (1 page) |
17 December 2003 | Return made up to 22/11/03; full list of members (9 pages) |
17 December 2003 | Return made up to 22/11/03; full list of members
|
17 November 2003 | Particulars of mortgage/charge (5 pages) |
17 November 2003 | Particulars of mortgage/charge (5 pages) |
23 October 2003 | Secretary's particulars changed (1 page) |
23 October 2003 | Secretary's particulars changed (1 page) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 December 2002 | Return made up to 22/11/02; full list of members (9 pages) |
2 December 2002 | Return made up to 22/11/02; full list of members (9 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
23 November 2001 | Return made up to 22/11/01; full list of members (8 pages) |
23 November 2001 | Return made up to 22/11/01; full list of members (8 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 December 2000 | Return made up to 22/11/00; full list of members (8 pages) |
13 December 2000 | Return made up to 22/11/00; full list of members (8 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 December 1999 | Return made up to 22/11/99; full list of members (8 pages) |
21 December 1999 | Return made up to 22/11/99; full list of members (8 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Return made up to 22/11/98; full list of members (7 pages) |
11 December 1998 | Return made up to 22/11/98; full list of members (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 January 1998 | Return made up to 22/11/97; full list of members (7 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | £ nc 2000/10000 31/03/95 (1 page) |
23 January 1998 | Return made up to 22/11/97; full list of members (7 pages) |
23 January 1998 | £ nc 2000/10000 31/03/95 (1 page) |
23 January 1998 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
11 December 1996 | Return made up to 22/11/96; change of members
|
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Secretary resigned (1 page) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 16-18 hollands road haverhill suffolk CB9 8PP (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: 16-18 hollands road haverhill suffolk CB9 8PP (1 page) |
18 December 1995 | Return made up to 22/11/95; full list of members (6 pages) |
15 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
15 December 1993 | Particulars of mortgage/charge (3 pages) |
15 December 1993 | Particulars of mortgage/charge (3 pages) |