Company NameM. G. Bourne Limited
Company StatusDissolved
Company Number05797237
CategoryPrivate Limited Company
Incorporation Date26 April 2006(17 years, 12 months ago)
Dissolution Date26 October 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Geoffrey Bourne
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleDesign & Building
Correspondence AddressThe Bays 11 Horace Road
Billericay
Essex
CM11 1AA
Secretary NameIrene Bourne
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bays 11 Horace Road
Billericay
Essex
CM11 1AA
Director NameMr Terry John Gregson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleSurveyor Building
Country of ResidenceEngland
Correspondence AddressHill House Cottage
31 Stock Road
Billericay
Essex
CM12 0AR
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThe Bays
11 Horace Road
Billericay
Essex
CM11 1AA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£22,424
Cash£69,600
Current Liabilities£47,176

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
30 June 2010Application to strike the company off the register (2 pages)
30 June 2010Application to strike the company off the register (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Return made up to 26/04/09; full list of members (3 pages)
2 June 2009Return made up to 26/04/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Return made up to 26/04/08; full list of members (3 pages)
13 August 2008Return made up to 26/04/08; full list of members (3 pages)
13 August 2008Registered office changed on 13/08/2008 from the bays 11 horace road billericay essex CM11 1AA (1 page)
13 August 2008Registered office changed on 13/08/2008 from the bays 11 horace road billericay essex CM11 1AA (1 page)
6 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 May 2008Appointment Terminated Director terry gregson (1 page)
7 May 2008Appointment terminated director terry gregson (1 page)
24 May 2007Return made up to 26/04/07; full list of members (2 pages)
24 May 2007Return made up to 26/04/07; full list of members (2 pages)
15 January 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
15 January 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
8 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2006Ad 26/04/06--------- £ si 49@1=49 £ ic 1/50 (2 pages)
8 June 2006Ad 26/04/06--------- £ si 50@1=50 £ ic 50/100 (2 pages)
8 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2006Ad 26/04/06--------- £ si 49@1=49 £ ic 1/50 (2 pages)
8 June 2006Ad 26/04/06--------- £ si 50@1=50 £ ic 50/100 (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Registered office changed on 01/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006New secretary appointed (2 pages)
26 April 2006Incorporation (14 pages)
26 April 2006Incorporation (14 pages)