Dissolved
Dissolved 2016-03-01
Company Information for BOURNE COURT (PHASE ONE) LIMITED
CHORLEY, LANCASHIRE, PR7,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-03-01 |
Company Name | |
---|---|
BOURNE COURT (PHASE ONE) LIMITED | |
Legal Registered Office | |
CHORLEY LANCASHIRE | |
Company Number | 02524462 | |
---|---|---|
Date formed | 1990-07-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-03-01 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNE KELLEHER |
||
PATRICK LEE HEMMINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE PATEL |
Company Secretary | ||
JOHN DAVID HOLDEN |
Company Secretary | ||
FREDERICK JOSEPH LIVESEY |
Company Secretary | ||
WILSON MCNAB |
Director | ||
BNOMS LIMITED |
Company Secretary | ||
MICHAEL DAVID BEAR |
Director | ||
JOHN MCKIE |
Director | ||
JONATHAN GUY THORNETT |
Director | ||
STEPHEN JOSEPH FEERY |
Director | ||
ROSS EDWARD MCDONALD |
Company Secretary | ||
PAUL EUGENE BARTLETT |
Company Secretary | ||
JOHN STEWART PEARSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHERN TRUST GROUP 1 LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active | |
NORTHERN TRUST GROUP 2 LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active | |
CAIRN HOTELS LIMITED | Director | 2009-03-23 | CURRENT | 1993-03-19 | Active | |
NORTHERN TRUST COMPANY LIMITED | Director | 2005-07-27 | CURRENT | 1962-09-17 | Active | |
VICTORY PARK HOLDINGS LIMITED | Director | 2005-07-26 | CURRENT | 1994-07-22 | Active - Proposal to Strike off | |
GUILD VENTURES LIMITED | Director | 2005-07-26 | CURRENT | 1995-09-13 | Active - Proposal to Strike off | |
NORTHERN TRUST GROUP LIMITED | Director | 2004-01-07 | CURRENT | 1993-01-04 | Active | |
NORTHERN TRUST LAND LIMITED | Director | 2000-06-01 | CURRENT | 1987-04-23 | Active | |
BOURNE COURT (COMMON PARTS) LIMITED | Director | 1995-09-19 | CURRENT | 1990-07-20 | Dissolved 2016-02-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AP03 | SECRETARY APPOINTED MRS ANNE KELLEHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE PATEL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 31/05/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS JOANNE PATEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN HOLDEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 31/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 31/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 1 THE GATEWAY FRYERS WAY SILKWOOD PARK OSSETT WEST YORKSHIRE WF5 9TJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM LYNTON HOUSE ACKHURST BUSINESS PARK FOXHOLE ROAD CHORLEY LANCASHIRE PR7 1NY UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM WHITTLE JONES GROUP LTD 3 LISBON SQAURE LEEDS WEST YORKSHIRE LS1 4LY | |
AR01 | 31/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LEE HEMMINGS / 31/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID HOLDEN / 31/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED JOHN DAVID HOLDEN | |
288b | APPOINTMENT TERMINATED SECRETARY FREDERICK LIVESEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 06/09/00 FROM: THE CHAMBERS 53 GUILDHALL STREET PRESTON LANCASHIRE PR1 3NU | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/08/99 FROM: 26 RIBBLESDALE PLACE PRESTON LANCASHIRE PR1 3NA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/05/99 FROM: 28 RIBBLESDALE PLACE PRESTON LANCASHIRE PR1 3NA | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 09/10/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 09/10/97 | |
363s | RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 02/01/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 02/01/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/10/95 FROM: 3RD FLOOR DEVONSHIRE HOUSE MAYFAIR PLACE LONDON | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 12/09/95 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363x | RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BOURNE COURT (PHASE ONE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |