About

Registered Number: 03108277
Date of Incorporation: 29/09/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 10 months ago)
Registered Address: 700 Wimborne Road, Bournemouth, BH9 2EG

 

Age Concern Bournemouth Trading Ltd was registered on 29 September 1995 and are based in Bournemouth, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. Leighton, David, Williams, Sarah Elizabeth, Currie, Peter James Aitken, Johnson, Peter Charles, Puckeridge, Mavis Eleanor are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Peter James Aitken 28 February 2007 01 June 2007 1
JOHNSON, Peter Charles 27 September 2007 31 March 2010 1
PUCKERIDGE, Mavis Eleanor 29 September 1995 04 February 2000 1
Secretary Name Appointed Resigned Total Appointments
LEIGHTON, David 01 April 2010 - 1
WILLIAMS, Sarah Elizabeth 29 September 1995 08 July 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
DS01 - Striking off application by a company 29 March 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 02 September 2016
TM01 - Termination of appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 03 January 2015
CC04 - Statement of companies objects 20 November 2014
AR01 - Annual Return 04 September 2014
TM01 - Termination of appointment of director 20 August 2014
AP01 - Appointment of director 20 August 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 24 July 2013
AP01 - Appointment of director 01 February 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 04 September 2012
AP01 - Appointment of director 02 February 2012
AD01 - Change of registered office address 02 December 2011
AA - Annual Accounts 17 November 2011
TM01 - Termination of appointment of director 31 October 2011
AR01 - Annual Return 28 September 2011
AP01 - Appointment of director 03 February 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 29 September 2010
TM01 - Termination of appointment of director 14 September 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 14 June 2010
AP03 - Appointment of secretary 30 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 17 September 2009
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
AA - Annual Accounts 29 August 2008
287 - Change in situation or address of Registered Office 09 July 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 07 November 2007
AAMD - Amended Accounts 14 April 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 23 August 2006
225 - Change of Accounting Reference Date 28 June 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 03 November 2005
287 - Change in situation or address of Registered Office 18 June 2005
363s - Annual Return 13 October 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 24 October 2001
225 - Change of Accounting Reference Date 26 March 2001
AA - Annual Accounts 11 December 2000
AUD - Auditor's letter of resignation 08 December 2000
363s - Annual Return 27 October 2000
287 - Change in situation or address of Registered Office 12 October 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 09 August 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 21 October 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 21 November 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 03 October 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
AUD - Auditor's letter of resignation 24 June 1996
287 - Change in situation or address of Registered Office 26 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1996
NEWINC - New incorporation documents 29 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.