Company NameBourne End One Limited
Company StatusDissolved
Company Number00961457
CategoryPrivate Limited Company
Incorporation Date4 September 1969(54 years, 8 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel John Richmond
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(23 years, 4 months after company formation)
Appointment Duration20 years, 6 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Ravenscroft
Holmes Chapel
Crewe
Cheshire
CW4 7HJ
Secretary NameTrevor John Clark
NationalityBritish
StatusClosed
Appointed31 December 1992(23 years, 4 months after company formation)
Appointment Duration20 years, 6 months (closed 25 June 2013)
RoleCompany Director
Correspondence Address17 Miranda Drive
Heathcote
Warwick
Warwickshire
CV34 6FE
Director NameChristopher Ian Watson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1995(25 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 25 June 2013)
RoleManaging Director
Correspondence AddressThe Dovecote
Church Road, Ashby St Mary
Norwich
NR14 7BJ
Director NameMr Peter Winston Gordon Duguid
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed31 December 1992(23 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Maidenhead Road
Stratford Upon Avon
Warwick
CV37 6XY
Director NameRonald Morris Shakesheff
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield House
Langley
Stratford Upon Avon
Warwickshire
CV37 9HN
Director NameJohn Stephen Ward
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 December 1998)
RoleCompany Director
Correspondence AddressAuf Dem Lohknippen 9
Overath
51491
Germany
Director NameMr Ernest Patterson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(32 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 March 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameMr Kevin Nigel Franklin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(33 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAm Brunnen Tunworth Road
Mapledurwell
Basingstoke
Hampshire
RG25 2LG

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,764,000
Current Liabilities£245,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 June 2013Final Gazette dissolved following liquidation (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved following liquidation (1 page)
25 March 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
25 March 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
7 January 2013Liquidators' statement of receipts and payments to 3 December 2012 (5 pages)
7 January 2013Liquidators' statement of receipts and payments to 3 December 2012 (5 pages)
7 January 2013Liquidators statement of receipts and payments to 3 December 2012 (5 pages)
7 January 2013Liquidators statement of receipts and payments to 3 December 2012 (5 pages)
3 July 2012Liquidators statement of receipts and payments to 3 June 2012 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 3 June 2012 (5 pages)
3 July 2012Liquidators statement of receipts and payments to 3 June 2012 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 3 June 2012 (5 pages)
23 December 2011Liquidators statement of receipts and payments to 3 December 2011 (5 pages)
23 December 2011Liquidators' statement of receipts and payments to 3 December 2011 (5 pages)
23 December 2011Liquidators' statement of receipts and payments to 3 December 2011 (5 pages)
23 December 2011Liquidators statement of receipts and payments to 3 December 2011 (5 pages)
20 June 2011Liquidators statement of receipts and payments to 3 June 2011 (5 pages)
20 June 2011Liquidators statement of receipts and payments to 3 June 2011 (5 pages)
20 June 2011Liquidators' statement of receipts and payments to 3 June 2011 (5 pages)
20 June 2011Liquidators' statement of receipts and payments to 3 June 2011 (5 pages)
16 December 2010Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 3 December 2010 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 3 December 2010 (5 pages)
16 December 2010Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 June 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 June 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
24 December 2009Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
24 December 2009Liquidators' statement of receipts and payments to 3 December 2009 (5 pages)
24 December 2009Liquidators' statement of receipts and payments to 3 December 2009 (5 pages)
24 December 2009Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
3 July 2009Liquidators' statement of receipts and payments to 3 June 2009 (5 pages)
3 July 2009Liquidators statement of receipts and payments to 3 June 2009 (5 pages)
3 July 2009Liquidators statement of receipts and payments to 3 June 2009 (5 pages)
3 July 2009Liquidators' statement of receipts and payments to 3 June 2009 (5 pages)
4 June 2008Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
4 June 2008Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
16 April 2008Appointment Terminated Director kevin franklin (1 page)
16 April 2008Appointment terminated director kevin franklin (1 page)
16 April 2008Appointment Terminated Director ernest patterson (1 page)
16 April 2008Appointment terminated director ernest patterson (1 page)
15 April 2008Result of meeting of creditors (21 pages)
15 April 2008Result of meeting of creditors (21 pages)
21 March 2008Statement of affairs with form 2.15B/2.14B (10 pages)
21 March 2008Statement of affairs with form 2.15B/2.14B (10 pages)
10 March 2008Statement of administrator's proposal (21 pages)
10 March 2008Statement of administrator's proposal (21 pages)
28 February 2008Registered office changed on 28/02/2008 from unit l bourne end business park cores end road bourne end SL8 5AS (1 page)
28 February 2008Registered office changed on 28/02/2008 from unit l bourne end business park cores end road bourne end SL8 5AS (1 page)
15 January 2008Appointment of an administrator (1 page)
15 January 2008Appointment of an administrator (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
20 June 2007Full accounts made up to 31 December 2006 (13 pages)
20 June 2007Full accounts made up to 31 December 2006 (13 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 October 2006Full accounts made up to 31 December 2005 (16 pages)
25 October 2006Full accounts made up to 31 December 2005 (16 pages)
3 July 2006Registered office changed on 03/07/06 from: 4 hockley court 2401 stratford road hockley heath solihull west midlands B94 6NW (1 page)
3 July 2006Registered office changed on 03/07/06 from: 4 hockley court 2401 stratford road hockley heath solihull west midlands B94 6NW (1 page)
12 April 2006Company name changed hockley green one LIMITED\certificate issued on 12/04/06 (2 pages)
12 April 2006Company name changed hockley green one LIMITED\certificate issued on 12/04/06 (2 pages)
20 February 2006Company name changed bowater windows LIMITED\certificate issued on 20/02/06 (2 pages)
20 February 2006Company name changed bowater windows LIMITED\certificate issued on 20/02/06 (2 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 October 2005Full accounts made up to 31 December 2004 (19 pages)
26 October 2005Full accounts made up to 31 December 2004 (19 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2004Full accounts made up to 31 December 2003 (19 pages)
22 October 2004Full accounts made up to 31 December 2003 (19 pages)
29 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 June 2004Ad 30/05/04--------- £ si 8200000@1=8200000 £ ic 604150/8804150 (2 pages)
29 June 2004Nc inc already adjusted 30/05/04 (7 pages)
29 June 2004Nc inc already adjusted 30/05/04 (7 pages)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 June 2004Ad 30/05/04--------- £ si 8200000@1=8200000 £ ic 604150/8804150 (2 pages)
29 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2004Declaration of assistance for shares acquisition (12 pages)
14 June 2004Declaration of assistance for shares acquisition (12 pages)
14 June 2004Declaration of assistance for shares acquisition (13 pages)
14 June 2004Declaration of assistance for shares acquisition (13 pages)
14 June 2004Declaration of assistance for shares acquisition (12 pages)
14 June 2004Auditor's resignation (1 page)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 June 2004Declaration of assistance for shares acquisition (13 pages)
14 June 2004Declaration of assistance for shares acquisition (13 pages)
14 June 2004Declaration of assistance for shares acquisition (12 pages)
14 June 2004Auditor's resignation (1 page)
14 June 2004Declaration of assistance for shares acquisition (13 pages)
14 June 2004Declaration of assistance for shares acquisition (13 pages)
14 June 2004Declaration of assistance for shares acquisition (13 pages)
14 June 2004Declaration of assistance for shares acquisition (13 pages)
14 June 2004Declaration of assistance for shares acquisition (13 pages)
14 June 2004Declaration of assistance for shares acquisition (12 pages)
14 June 2004Declaration of assistance for shares acquisition (13 pages)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 June 2004Declaration of assistance for shares acquisition (12 pages)
5 June 2004Particulars of mortgage/charge (12 pages)
5 June 2004Particulars of mortgage/charge (12 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 October 2003Full accounts made up to 31 December 2002 (17 pages)
21 October 2003Full accounts made up to 31 December 2002 (17 pages)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
28 January 2003Secretary's particulars changed (1 page)
28 January 2003Secretary's particulars changed (1 page)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
14 August 2002New director appointed (3 pages)
14 August 2002New director appointed (3 pages)
26 July 2002Declaration of mortgage charge released/ceased (3 pages)
26 July 2002Declaration of mortgage charge released/ceased (3 pages)
26 March 2002Full accounts made up to 31 December 2001 (19 pages)
26 March 2002Full accounts made up to 31 December 2001 (19 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 October 2001Full accounts made up to 31 December 2000 (18 pages)
25 October 2001Full accounts made up to 31 December 2000 (18 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
17 October 2000Full accounts made up to 31 December 1999 (17 pages)
17 October 2000Full accounts made up to 31 December 1999 (17 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Declaration of assistance for shares acquisition (8 pages)
1 November 1999Declaration of assistance for shares acquisition (8 pages)
1 November 1999Declaration of assistance for shares acquisition (8 pages)
1 November 1999Declaration of assistance for shares acquisition (8 pages)
28 October 1999Particulars of mortgage/charge (13 pages)
28 October 1999Particulars of mortgage/charge (13 pages)
14 October 1999Ad 30/07/99--------- £ si 53600@1=53600 £ ic 550550/604150 (2 pages)
14 October 1999Ad 30/07/99--------- £ si 53600@1=53600 £ ic 550550/604150 (2 pages)
23 June 1999Full accounts made up to 31 December 1998 (18 pages)
23 June 1999Full accounts made up to 31 December 1998 (18 pages)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
22 January 1999Return made up to 31/12/98; full list of members (9 pages)
22 January 1999Return made up to 31/12/98; full list of members (9 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
3 September 1998Full accounts made up to 31 December 1997 (17 pages)
3 September 1998Full accounts made up to 31 December 1997 (17 pages)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
28 May 1997Full accounts made up to 31 December 1996 (17 pages)
28 May 1997Full accounts made up to 31 December 1996 (17 pages)
6 January 1997Return made up to 31/12/96; full list of members (7 pages)
6 January 1997Return made up to 31/12/96; full list of members (7 pages)
1 July 1996Full accounts made up to 31 December 1995 (19 pages)
1 July 1996Full accounts made up to 31 December 1995 (19 pages)
23 January 1996Return made up to 31/12/95; full list of members (8 pages)
23 January 1996Return made up to 31/12/95; full list of members (8 pages)
5 October 1995Amended full accounts made up to 31 December 1994 (19 pages)
5 October 1995Amended full accounts made up to 31 December 1994 (19 pages)
31 August 1995Full accounts made up to 31 December 1994 (19 pages)
31 August 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (127 pages)
3 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 August 1989Memorandum and Articles of Association (16 pages)
3 August 1989Memorandum and Articles of Association (16 pages)
7 July 1989Company name changed bowater zenith windows LIMITED\certificate issued on 10/07/89 (3 pages)
7 July 1989Company name changed bowater zenith windows LIMITED\certificate issued on 10/07/89 (3 pages)
28 May 1982Accounts made up to 31 January 1981 (22 pages)
28 May 1982Accounts made up to 31 January 1981 (22 pages)