Active - Proposal to Strike off
Company Information for BOURNE END THREE LIMITED
UNIT L BOURNE END BUSINESS PARK, CORES END ROAD, BOURNE END, SL8 5AS,
|
Company Registration Number
01793900 Private Limited Company
Active - Proposal to Strike off |
| Company Name | ||||
|---|---|---|---|---|
| BOURNE END THREE LIMITED | ||||
| Legal Registered Office | ||||
| UNIT L BOURNE END BUSINESS PARK CORES END ROAD BOURNE END SL8 5AS | ||||
| Previous Names | ||||
|
| Company Number | 01793900 | |
|---|---|---|
| Company ID Number | 01793900 | |
| Date formed | 1984-02-22 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/12/2006 | |
| Account next due | 31/10/2008 | |
| Latest return | 01/09/2006 | |
| Return next due | 29/09/2007 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2020-04-07 07:35:21 |
| Companies House |
|
Menu
|
| 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 |
|---|---|---|
TREVOR JOHN CLARK |
||
TREVOR JOHN CLARK |
||
KEVIN NIGEL FRANKLIN |
||
NIGEL JOHN RICHMOND |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| BOURNE END SIX | Company Secretary | 1994-08-16 | CURRENT | 1976-05-06 | Active | |
| DRILLING SYSTEMS LIMITED | Director | 2018-05-31 | CURRENT | 1988-09-12 | Active | |
| DRILLING SYSTEMS (U.K.) LIMITED | Director | 2018-05-31 | CURRENT | 1990-06-06 | Active | |
| DS UK MIDCO 1 LIMITED | Director | 2018-05-31 | CURRENT | 2015-03-24 | Active | |
| DS UK MIDCO 2 LIMITED | Director | 2018-05-31 | CURRENT | 2015-03-24 | Active | |
| SPECIALITY WELDS LIMITED | Director | 2018-05-31 | CURRENT | 2004-02-18 | Active | |
| AIS BUSINESS SOLUTIONS LIMITED | Director | 2018-05-31 | CURRENT | 2018-01-25 | Active | |
| D S SHEET METAL LIMITED | Director | 2018-05-31 | CURRENT | 2004-06-24 | Active | |
| 3T TRAINING SERVICES LIMITED | Director | 2018-05-31 | CURRENT | 2006-10-30 | Active | |
| DRILLING SYSTEMS GROUP LIMITED | Director | 2018-05-31 | CURRENT | 2015-03-23 | Active | |
| D.S. 2000 LIMITED | Director | 2018-05-31 | CURRENT | 1999-09-08 | Active | |
| DS UK TOPCO LIMITED | Director | 2018-05-31 | CURRENT | 2015-03-24 | Active | |
| 3T GLOBAL SUBCO LIMITED | Director | 2018-03-02 | CURRENT | 2017-08-10 | Active | |
| TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED | Director | 2018-03-02 | CURRENT | 2017-08-10 | Active | |
| 3T GLOBAL HOLDCO LIMITED | Director | 2018-01-25 | CURRENT | 2017-08-10 | Active | |
| SOUTH WALES CARE LIMITED | Director | 2015-02-27 | CURRENT | 2002-08-08 | Dissolved 2018-01-03 | |
| AUTISM CARE (UK) HOLDINGS LIMITED | Director | 2015-02-27 | CURRENT | 2014-05-09 | Dissolved 2018-04-26 | |
| INCLUSIVE SUPPORT SOLUTIONS (UK) LIMITED | Director | 2014-11-10 | CURRENT | 2012-03-30 | Liquidation | |
| DAY CARE SOLUTIONS LIMITED | Director | 2014-11-04 | CURRENT | 2003-08-29 | Dissolved 2018-01-03 | |
| U.K. CARE SOLUTIONS LTD | Director | 2014-11-04 | CURRENT | 2003-09-19 | Dissolved 2018-01-03 | |
| CARE SOLUTIONS GROUP LTD | Director | 2014-11-04 | CURRENT | 2006-05-16 | Liquidation | |
| CARE SOLUTIONS (HOLDINGS) LIMITED | Director | 2014-11-04 | CURRENT | 2014-06-17 | Dissolved 2018-03-20 | |
| BROOMCO (4129) LIMITED | Director | 2012-11-29 | CURRENT | 2008-01-07 | Dissolved 2014-03-25 | |
| SLC HOMELIFE LIMITED | Director | 2012-11-29 | CURRENT | 1988-09-12 | Dissolved 2014-03-25 | |
| SLC TRUSTEE COMPANY LIMITED | Director | 2012-11-29 | CURRENT | 2008-04-03 | Dissolved 2014-07-01 | |
| CLOVER CARE & SUPPORT LIMITED | Director | 2012-11-29 | CURRENT | 2002-10-17 | Dissolved 2015-07-21 | |
| HIGHBOURNE LTD | Director | 2012-11-29 | CURRENT | 2003-09-10 | Dissolved 2015-07-21 | |
| LITTLE TRANSITIONS LIMITED | Director | 2012-11-29 | CURRENT | 2007-09-24 | Dissolved 2015-07-21 | |
| LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED | Director | 2012-11-29 | CURRENT | 2003-02-04 | Dissolved 2018-01-24 | |
| INCLUSION HOLDINGS LIMITED | Director | 2012-11-29 | CURRENT | 2003-06-11 | Liquidation | |
| ILA HOLDINGS LIMITED | Director | 2012-11-29 | CURRENT | 2006-01-17 | Liquidation | |
| FRANKLIN DAVIES PARTNERSHIP LIMITED | Director | 2012-10-14 | CURRENT | 2006-09-04 | Active | |
| FIRE DOOR INSPECTION SOLUTIONS LIMITED | Director | 2016-03-07 | CURRENT | 2016-03-07 | Active | |
| MANSFIELD SPV LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Dissolved 2018-02-27 | |
| INTEGRATED DOORSET SOLUTIONS LIMITED | Director | 2015-02-24 | CURRENT | 2014-09-30 | Active | |
| INDEPENDENT HOUSING UK LIMITED | Director | 2015-02-09 | CURRENT | 2007-03-27 | Active | |
| BOURNE END SIX | Director | 1994-08-16 | CURRENT | 1976-05-06 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AC92 | Restoration by order of the court | |
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| 652a | Application for striking-off | |
| 363a | Return made up to 01/09/06; full list of members | |
| 287 | Registered office changed on 03/07/06 from: 4 hockley ct 2401 stratford road hockley heath solihull west midlands B94 6NW | |
| CERTNM | COMPANY NAME CHANGED HOCKLEY GREEN THREE LIMITED CERTIFICATE ISSUED ON 12/04/06 | |
| CERTNM | COMPANY NAME CHANGED WHS HALO LIMITED CERTIFICATE ISSUED ON 20/02/06 | |
| 363a | Return made up to 01/09/05; full list of members | |
| 363a | Return made up to 01/09/04; full list of members | |
| 288a | New director appointed | |
| 363a | Return made up to 01/09/03; full list of members | |
| 288c | Secretary's particulars changed;director's particulars changed | |
| 363a | Return made up to 01/09/02; full list of members | |
| 363a | Return made up to 01/09/01; full list of members | |
| 363a | Return made up to 01/09/00; full list of members | |
| 287 | Registered office changed on 03/11/99 from: 9TH floor west 114 knightsbridge london XW1X 7NN | |
| 363a | Return made up to 01/09/99; full list of members | |
| 363a | Return made up to 01/09/98; full list of members | |
| 363a | RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
| CERTNM | COMPANY NAME CHANGED SPARPLAS ZENITH WINDOWS LIMITED CERTIFICATE ISSUED ON 07/02/97 | |
| 363a | RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
| 363x | RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 25/08/95 FROM: 9TH FLOOR WEST, BOWATER HOUSE KNIGHTSBRIDGE LONDON SW1X 7NN | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
| 363x | RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
| 363x | RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 | |
| 363x | RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 | |
| 287 | REGISTERED OFFICE CHANGED ON 13/05/92 FROM: BOWATER HOUSE KNIGHTSBRIDGE LONDON SW1X 7LT | |
| 288 | NEW SECRETARY APPOINTED | |
| 288 | SECRETARY RESIGNED | |
| 363x | RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS | |
| 288 | DIRECTOR RESIGNED | |
| 288 | NEW DIRECTOR APPOINTED | |
| ELRES | S386 DISP APP AUDS 24/05/91 | |
| ELRES | S369(4) SHT NOTICE MEET 24/05/91 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 | |
| 288 | NEW DIRECTOR APPOINTED | |
| 288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
| 288 | DIRECTOR RESIGNED | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| CERTNM | COMPANY NAME CHANGED BOWATER FREIGHT SERVICES GROUP L IMITED CERTIFICATE ISSUED ON 20/12/90 | |
| 288 | DIRECTOR RESIGNED | |
| 363 | RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOURNE END THREE LIMITED
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as BOURNE END THREE 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. |