Company NameBourne Publicity Limited
Company StatusDissolved
Company Number01128659
CategoryPrivate Limited Company
Incorporation Date13 August 1973(50 years, 8 months ago)
Dissolution Date22 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Gillian Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(31 years, 6 months after company formation)
Appointment Duration5 years (closed 22 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 15
51 Iverna Gardens, Kensington
London
W8 6TP
Director NameMr Andrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(31 years, 6 months after company formation)
Appointment Duration5 years (closed 22 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Secretary NameMr Andrew James Scull
NationalityBritish
StatusClosed
Appointed23 February 2005(31 years, 6 months after company formation)
Appointment Duration5 years (closed 22 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Director NameIan McLean White
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(18 years after company formation)
Appointment Duration7 years, 6 months (resigned 24 February 1999)
RoleCompany Director
Correspondence AddressKantara
Guildford Lodge Drive
East Horsley
Surrey
KT24 6RJ
Director NameWilliam David Evans
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(18 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 1992)
RoleCompany Director
Correspondence Address5 The Spires
Maidstone
Kent
ME16 0JE
Director NameMr Michael Patrick Dineen
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(18 years after company formation)
Appointment Duration7 years, 6 months (resigned 24 February 1999)
RoleCompany Director
Correspondence Address6a The Terrace
London
SW13 0NP
Director NameMr Brian Robert Chester
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(18 years after company formation)
Appointment Duration7 years, 6 months (resigned 24 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillstone
39 Windmill Field
Windlesham
Surrey
GU20 6QD
Director NameMrs Joan Ethel Lily Bourne
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(18 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressSutton Green House Foxes Path
Sutton Green
Guildford
Surrey
GU4 7QY
Director NameMr Andrew Julian Bourne
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(18 years after company formation)
Appointment Duration7 years, 6 months (resigned 24 February 1999)
RoleCompany Director
Correspondence AddressNew House Rear Of 1 The Riding
Woking
Surrey
GU21 5TA
Secretary NameMr Brian Robert Chester
NationalityBritish
StatusResigned
Appointed15 August 1991(18 years after company formation)
Appointment Duration7 years, 6 months (resigned 24 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillstone
39 Windmill Field
Windlesham
Surrey
GU20 6QD
Director NameDavid John Jackson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(22 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 July 1996)
RoleCompany Director
Correspondence Address2 Fairview
Merryfield Drive
Horsham
West Sussex
RH12 2PY
Director NameGraham James Bennington
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(25 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2000)
RoleManaging Director
Correspondence AddressIngs House The Green
Ellerker
Brough
East Yorkshire
HU15 2DP
Director NameRichard Harrison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(25 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2001)
RoleAccountant
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Secretary NameRichard Harrison
NationalityBritish
StatusResigned
Appointed24 February 1999(25 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2001)
RoleAccountant
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Director NameStephen Rodger Gavin Booth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(27 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLund Farm
Lund
Driffield
East Yorkshire
YO25 9TE
Director NameMartin Varley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(27 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 2001)
RoleCompany Director
Correspondence Address313 Stand Lane
Radcliffe
Greater Manchester
M26 1JA
Director NameMr Richard Craig Alan Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(28 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh
Stannage Lane Churton
Chester
CH3 6LE
Wales
Secretary NameMr Richard Craig Alan Slater
NationalityBritish
StatusResigned
Appointed19 October 2001(28 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh
Stannage Lane Churton
Chester
CH3 6LE
Wales
Director NameDavid John Emmott Seekings
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(30 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2005)
RoleChief Finance Officer
Correspondence Address2411 Newport Court
Oshkosh
Wisconsin 54904
America
Director NameDr Tim David Hallam
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(30 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Elleray Road
Alkrington
Manchester
M24 1NY
Secretary NameAndrea Stafford
NationalityBritish
StatusResigned
Appointed12 July 2004(30 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2005)
RoleAccountant
Correspondence Address5 Marlowe Avenue
Baxenden
Accrington
Lancashire
BB5 2QA

Location

Registered Address7/8 Market Place
London
W1W 8AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

239.7k at 1Broadway Incentives Limited
100.00%
Ordinary

Accounts

Latest Accounts29 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 March 2010Final Gazette dissolved following liquidation (1 page)
22 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2010Liquidators statement of receipts and payments to 10 December 2009 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 10 December 2009 (5 pages)
22 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
22 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
21 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 December 2008Appointment of a voluntary liquidator (1 page)
21 December 2008Declaration of solvency (3 pages)
21 December 2008Declaration of solvency (3 pages)
21 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-11
(1 page)
21 December 2008Appointment of a voluntary liquidator (1 page)
14 November 2008Return made up to 05/08/08; full list of members (3 pages)
14 November 2008Return made up to 05/08/08; full list of members (3 pages)
13 November 2008Registered office changed on 13/11/2008 from 6 cavendish place london W1G 9NB (1 page)
13 November 2008Registered office changed on 13/11/2008 from 6 cavendish place london W1G 9NB (1 page)
30 October 2008Accounts made up to 29 December 2007 (6 pages)
30 October 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
22 August 2007Return made up to 05/08/07; full list of members (2 pages)
22 August 2007Return made up to 05/08/07; full list of members (2 pages)
10 April 2007Accounts made up to 30 December 2006 (6 pages)
10 April 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
15 September 2006Return made up to 05/08/06; full list of members (2 pages)
15 September 2006Return made up to 05/08/06; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 August 2006Accounts made up to 31 December 2005 (6 pages)
31 August 2005Return made up to 05/08/05; full list of members (7 pages)
31 August 2005Return made up to 05/08/05; full list of members (7 pages)
8 August 2005Registered office changed on 08/08/05 from: c/o 4IMPRINT unit 11 park 17 moss lane whitefield manchester M45 8FJ (1 page)
8 August 2005Registered office changed on 08/08/05 from: c/o 4IMPRINT unit 11 park 17 moss lane whitefield manchester M45 8FJ (1 page)
12 July 2005Return made up to 15/08/01; full list of members; amend (7 pages)
12 July 2005Return made up to 15/08/01; full list of members; amend
  • 363(287) ‐ Registered office changed on 12/07/05
(7 pages)
1 July 2005Return made up to 05/08/04; full list of members; amend (7 pages)
1 July 2005Return made up to 05/08/02; full list of members; amend (7 pages)
1 July 2005Return made up to 05/08/02; full list of members; amend (7 pages)
1 July 2005Return made up to 05/08/03; full list of members; amend (7 pages)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 March 2005Accounts made up to 31 December 2004 (7 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed;new director appointed (5 pages)
11 March 2005Director resigned (1 page)
11 March 2005New secretary appointed;new director appointed (5 pages)
11 March 2005Secretary resigned (1 page)
13 September 2004Return made up to 05/08/04; full list of members (7 pages)
13 September 2004Return made up to 05/08/04; full list of members (7 pages)
8 September 2004Secretary resigned;director resigned (1 page)
8 September 2004Secretary resigned;director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
21 July 2004New secretary appointed (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New secretary appointed (1 page)
27 April 2004Accounts for a dormant company made up to 27 December 2003 (7 pages)
27 April 2004Accounts made up to 27 December 2003 (7 pages)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
19 December 2003New director appointed (1 page)
19 December 2003New director appointed (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
29 July 2003Return made up to 05/08/03; full list of members (7 pages)
29 July 2003Return made up to 05/08/03; full list of members (7 pages)
13 April 2003Accounts made up to 28 December 2002 (7 pages)
13 April 2003Accounts for a dormant company made up to 28 December 2002 (7 pages)
13 August 2002Return made up to 05/08/02; full list of members (7 pages)
13 August 2002Return made up to 05/08/02; full list of members (7 pages)
6 July 2002Accounts for a dormant company made up to 29 December 2001 (13 pages)
6 July 2002Accounts made up to 29 December 2001 (13 pages)
8 February 2002Registered office changed on 08/02/02 from: broadway trafford wharf road manchester M17 1DD (1 page)
8 February 2002Registered office changed on 08/02/02 from: broadway trafford wharf road manchester M17 1DD (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001Secretary resigned;director resigned (1 page)
22 October 2001Registered office changed on 22/10/01 from: c/o 4IMPRINT unit 11 park 17 moss lane whitefield manchester M45 8FT (1 page)
22 October 2001Registered office changed on 22/10/01 from: c/o 4IMPRINT unit 11 park 17 moss lane whitefield manchester M45 8FT (1 page)
23 August 2001Full accounts made up to 30 December 2000 (18 pages)
23 August 2001Full accounts made up to 30 December 2000 (18 pages)
21 August 2001Return made up to 15/08/01; full list of members (6 pages)
21 August 2001Return made up to 15/08/01; full list of members
  • 363(287) ‐ Registered office changed on 21/08/01
(6 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
30 January 2001Registered office changed on 30/01/01 from: north bar house north bar within beverley north humberside HU17 8DG (1 page)
30 January 2001Registered office changed on 30/01/01 from: north bar house north bar within beverley north humberside HU17 8DG (1 page)
5 September 2000Return made up to 15/08/00; full list of members (7 pages)
5 September 2000Return made up to 15/08/00; full list of members (7 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
7 June 2000Full accounts made up to 1 January 2000 (20 pages)
7 June 2000Full accounts made up to 1 January 2000 (20 pages)
7 June 2000Full accounts made up to 1 January 2000 (20 pages)
15 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
15 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
6 August 1999Return made up to 15/08/99; full list of members (6 pages)
6 August 1999Return made up to 15/08/99; full list of members (6 pages)
9 July 1999Full group accounts made up to 31 March 1999 (26 pages)
9 July 1999Full group accounts made up to 31 March 1999 (26 pages)
1 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
19 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Registered office changed on 05/03/99 from: bourne house lower guildford road knaphill woking surrey GU21 2EH (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: bourne house lower guildford road knaphill woking surrey GU21 2EH (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Secretary resigned;director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Secretary resigned;director resigned (1 page)
26 February 1999Ad 23/02/99--------- £ si [email protected]=96916 £ ic 142800/239716 (2 pages)
26 February 1999Conve 30/11/98 (1 page)
26 February 1999Conve 30/11/98 (1 page)
26 February 1999Ad 23/02/99--------- £ si [email protected]=96916 £ ic 142800/239716 (2 pages)
21 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
21 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
21 February 1999£ nc 500000/680000 30/11/98 (1 page)
21 February 1999Memorandum and Articles of Association (15 pages)
21 February 1999£ nc 500000/680000 30/11/98 (1 page)
21 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1999Memorandum and Articles of Association (15 pages)
4 November 1998Full group accounts made up to 31 March 1998 (23 pages)
4 November 1998Full group accounts made up to 31 March 1998 (23 pages)
1 September 1998Return made up to 15/08/98; no change of members (6 pages)
1 September 1998Return made up to 15/08/98; no change of members (6 pages)
30 December 1997Full group accounts made up to 31 March 1997 (23 pages)
30 December 1997Full group accounts made up to 31 March 1997 (23 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
21 August 1996Full group accounts made up to 31 March 1996 (23 pages)
21 August 1996Full group accounts made up to 31 March 1996 (23 pages)
21 August 1996Return made up to 15/08/96; no change of members (6 pages)
21 August 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1996New director appointed (2 pages)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
12 September 1995Full group accounts made up to 31 March 1995 (21 pages)
12 September 1995Return made up to 15/08/95; full list of members (8 pages)
12 September 1995Full group accounts made up to 31 March 1995 (21 pages)
12 September 1995Return made up to 15/08/95; full list of members (8 pages)
11 September 1995Particulars of mortgage/charge (3 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (115 pages)
13 August 1973Incorporation (15 pages)
13 August 1973Incorporation (15 pages)