About

Registered Number: 00768326
Date of Incorporation: 22/07/1963 (60 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 7 months ago)
Registered Address: 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, BH23 6SE,

 

Founded in 1963, Bournemouth Curtains Ltd have registered office in Christchurch in Dorset, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Aldridge, Carol, Annett, Sarah, Price, David William Trevor, Aldridge, Keith, Barden, Samuel, Sindnet, Ian Malcolm in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, Carol 04 April 2002 - 1
ANNETT, Sarah 01 February 2014 - 1
PRICE, David William Trevor N/A - 1
ALDRIDGE, Keith N/A 17 September 2015 1
BARDEN, Samuel N/A 04 April 2002 1
SINDNET, Ian Malcolm N/A 01 August 1991 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 01 June 2018
AD01 - Change of registered office address 24 May 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 13 April 2017
AR01 - Annual Return 27 June 2016
SH08 - Notice of name or other designation of class of shares 22 April 2016
AA - Annual Accounts 12 April 2016
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 June 2014
AP01 - Appointment of director 28 March 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 18 June 2007
353 - Register of members 18 June 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 05 April 2006
225 - Change of Accounting Reference Date 14 March 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 24 July 2003
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
123 - Notice of increase in nominal capital 28 November 2002
AA - Annual Accounts 10 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2002
363s - Annual Return 21 June 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 25 June 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 29 June 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 21 July 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 13 July 1993
AA - Annual Accounts 15 October 1992
288 - N/A 24 June 1992
363s - Annual Return 16 June 1992
288 - N/A 16 June 1992
AA - Annual Accounts 12 November 1991
CERTNM - Change of name certificate 12 September 1991
288 - N/A 07 September 1991
363b - Annual Return 21 June 1991
AA - Annual Accounts 24 January 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 06 October 1989
AA - Annual Accounts 03 July 1989
363 - Annual Return 03 July 1989
AA - Annual Accounts 09 August 1988
363 - Annual Return 09 August 1988
AA - Annual Accounts 05 June 1987
363 - Annual Return 05 June 1987

Mortgages & Charges

Description Date Status Charge by
Charge 29 June 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.