Company NameBountiful (U.K.) Limited
DirectorsUrsula Mary Morris and Suzanne Sharon Bregazzi
Company StatusDissolved
Company Number03708819
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameUrsula Mary Morris
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1999(10 months after company formation)
Appointment Duration24 years, 4 months
RoleSolicitor
Correspondence AddressHighfield Grange
Highfield Park, Creaton
Northampton
Northamptonshire
NN6 8NT
Secretary NameUrsula Mary Morris
NationalityBritish
StatusCurrent
Appointed02 December 1999(10 months after company formation)
Appointment Duration24 years, 4 months
RoleSolicitor
Correspondence AddressHighfield Grange
Highfield Park, Creaton
Northampton
Northamptonshire
NN6 8NT
Director NameSuzanne Sharon Bregazzi
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(4 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleCertified Accountant Acca
Correspondence AddressThie Jeroi
Mullinaragher Road, St. Marks
Ballasalla
Isle Of Man
IM9 3AQ
Director NameMs Amy Keane
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleAttorney
Correspondence Address5 Tene Acres
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6JR
Director NameMr Kevin John Rafferty
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleInvestment Manager
Correspondence Address18 The Cherry Walk
Tromode
Douglas
Isle Of Man
IM2 5NN
Secretary NameMs Amy Keane
NationalityAmerican
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Tene Acres
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6JR
Director NameGordon Keith Harris
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2003)
RoleSurveyor
Correspondence AddressReayrt Curn
Balleira Road
Kirk Michael
Isle Of Man
IM6 1EE

Location

Registered AddressK P M G Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£1,671,000
Net Worth£1,312,000
Cash£299,000
Current Liabilities£113,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 August 2006Dissolved (1 page)
31 May 2006Return of final meeting in a members' voluntary winding up (5 pages)
24 February 2006Liquidators statement of receipts and payments (6 pages)
22 August 2005Liquidators statement of receipts and payments (5 pages)
25 February 2005Liquidators statement of receipts and payments (5 pages)
31 August 2004Liquidators statement of receipts and payments (5 pages)
24 May 2004Director resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: the old coach house bergh apton norwich norfolk NR15 1DD (1 page)
5 August 2003Full accounts made up to 31 December 2002 (13 pages)
30 July 2003Res re specie (1 page)
30 July 2003Declaration of solvency (3 pages)
30 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 July 2003Appointment of a voluntary liquidator (1 page)
26 June 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
1 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
28 June 2002Resolutions
  • RES13 ‐ Appointment of auditors 11/06/02
(1 page)
28 June 2002Auditor's resignation (1 page)
7 February 2002Return made up to 01/02/02; full list of members (7 pages)
31 August 2001Full accounts made up to 31 December 2000 (13 pages)
22 February 2001Return made up to 01/02/01; full list of members (7 pages)
11 September 2000Full accounts made up to 31 December 1999 (13 pages)
14 March 2000Amending 882R (2 pages)
1 March 2000Return made up to 01/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 1999New secretary appointed;new director appointed (2 pages)
10 December 1999Registered office changed on 10/12/99 from: 24 garthwaite crescent shenley brook end milton keynes buckinghamshire MK5 7AX (1 page)
10 December 1999Secretary resigned;director resigned (1 page)
3 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
20 April 1999Registered office changed on 20/04/99 from: 5 tene acres shenley church end milton keynes buckinghamshire MK5 6JR (1 page)
8 March 1999Ad 12/02/99--------- £ si 614097@1=614097 £ ic 2/614099 (2 pages)
8 March 1999Ad 02/02/99--------- £ si 2@1=2 £ ic 614099/614101 (2 pages)
9 February 1999New director appointed (2 pages)