About

Registered Number: 06542772
Date of Incorporation: 25/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 10 months ago)
Registered Address: 14a Albany Road., Weymouth, Dorset, DT4 9TH

 

Founded in 2008, Sargeant Bourne Trading Ltd has its registered office in Dorset. There are 3 directors listed for the business at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARGEANT, Steven 25 March 2008 21 August 2009 1
SARGEANT, Susan 06 August 2008 19 September 2008 1
SARGEANT, Susan 25 March 2008 05 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 25 April 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 25 June 2014
TM01 - Termination of appointment of director 05 May 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 31 March 2011
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 23 January 2010
AA01 - Change of accounting reference date 05 January 2010
288b - Notice of resignation of directors or secretaries 26 August 2009
395 - Particulars of a mortgage or charge 19 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
287 - Change in situation or address of Registered Office 09 June 2009
363a - Annual Return 30 March 2009
288b - Notice of resignation of directors or secretaries 25 September 2008
RESOLUTIONS - N/A 12 September 2008
123 - Notice of increase in nominal capital 12 September 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
395 - Particulars of a mortgage or charge 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
NEWINC - New incorporation documents 25 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2009 Outstanding

N/A

Debenture 25 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.