About

Registered Number: 04906784
Date of Incorporation: 22/09/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (7 years and 1 month ago)
Registered Address: 7 Swan Court Cygnet Park, Hampton, Peterborough, PE7 8GX

 

Binders of Bourne Ltd was registered on 22 September 2003, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BINDER, Emma 22 September 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 30 September 2016
AA01 - Change of accounting reference date 26 May 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 23 September 2015
DISS40 - Notice of striking-off action discontinued 01 October 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 04 July 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AD01 - Change of registered office address 08 March 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 27 August 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 29 January 2008
287 - Change in situation or address of Registered Office 27 December 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 25 October 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 03 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2004
363s - Annual Return 01 December 2004
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.