Company NameBourgee Ltd
Company StatusDissolved
Company Number08531237
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Director NameMr Mark Andrew Baumann
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff-On-Sea
SS0 9PE
Director NameMr James Charles Welling
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
SS0 9PE
Secretary NameMr James Charles Welling
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address601 London Road
Westcliff-On-Sea
SS0 9PE

Contact

Websitewww.bourgeeltd.com

Location

Registered Address601 London Road
Westcliff-On-Sea
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1James Charles Welling
50.00%
Ordinary
5 at £1Mark Andrew Baumann
50.00%
Ordinary

Financials

Year2014
Net Worth£3,426
Cash£3
Current Liabilities£15,826

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
27 June 2019Director's details changed for Mr James Charles Welling on 1 January 2019 (2 pages)
27 June 2019Director's details changed for Mr Mark Andrew Baumann on 1 January 2019 (2 pages)
27 June 2019Notification of Mark Andrew Baumann as a person with significant control on 6 April 2016 (2 pages)
27 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
27 November 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
31 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to 601 London Road Westcliff-on-Sea SS0 9PE on 28 February 2018 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
6 July 2017Notification of James Charles Welling as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Notification of James Charles Welling as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(5 pages)
28 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(5 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(5 pages)
29 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(5 pages)
22 July 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG on 22 July 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(5 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(5 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)