About

Registered Number: 04906784
Date of Incorporation: 22/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 1 month ago)
Registered Address: 7 Swan Court Cygnet Park, Hampton, Peterborough, PE7 8GX

 

Binders of Bourne Ltd was established in 2003, it has a status of "Dissolved". We do not know the number of employees at the company. The companies director is listed as Binder, Emma in the Companies House registry.

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.