Company NameBourne Partnership Ltd.
Company StatusDissolved
Company Number03749038
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NameSSQ 2 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Pao
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(1 month after company formation)
Appointment Duration4 years, 7 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Croft
Devonshire Avenue
Amersham
Bucks
HP6 5JE
Director NameMartin Claude Robinson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(1 month after company formation)
Appointment Duration4 years, 7 months (closed 06 January 2004)
RoleChartered Accountant
Correspondence AddressKingsmead Hurtmore Road
Godalming
Surrey
GU7 2RA
Secretary NameAmy Yau
NationalityBritish
StatusClosed
Appointed06 April 2001(1 year, 12 months after company formation)
Appointment Duration2 years, 9 months (closed 06 January 2004)
RoleAccountant
Correspondence Address29 Oakfield Road
Finchley
London
N3 2HU
Director NameRoy Butcher
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2001)
RoleChief Executive
Correspondence Address2 Breydon Court
Burton Upon Stather
Scunthorpe
North Lincolnshire
DN15 9DU
Director NameGeorge William Dixon
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2001)
RoleQuantity Surveyor
Correspondence AddressCarpenters Cottage
Brattleby
Lincoln
Lincolnshire
LN1 2SQ
Secretary NameMr Norman Peet
NationalityBritish
StatusResigned
Appointed13 May 1999(1 month after company formation)
Appointment Duration1 year (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Scotter Road
Laughton
Gainsborough
Lincolnshire
DN21 3PT
Secretary NameMr Martin Bernard Collingwood
NationalityBritish
StatusResigned
Appointed31 May 2000(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 05 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Desmond Avenue
Hull
North Humberside
HU6 7JY
Director NameSt Swithins Formations Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressAndrew & Co
St Swithins Square
Lincoln
Lincolnshire
LN2 1HB
Secretary NameSt Swithins Secretarial Ltd (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressAndrew & Co
St Swithins Square
Lincoln
Lincolnshire
LN2 1HB

Location

Registered Address10-24 Standard Raod
Park Royal
London
NW10 6EU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£34,386
Cash£862
Current Liabilities£35,511

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
14 August 2003Application for striking-off (1 page)
10 May 2003Return made up to 08/04/03; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 October 2002Return made up to 08/04/02; full list of members (7 pages)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New secretary appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: saint vincent house normanby road scunthorpe south humberside DN15 8QT (1 page)
16 May 2001Return made up to 08/04/01; full list of members (7 pages)
9 January 2001Accounts made up to 31 December 2000 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
9 August 2000Secretary's particulars changed (1 page)
17 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
28 April 2000Return made up to 08/04/00; full list of members (7 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Registered office changed on 16/06/99 from: andrew & co solicitors saint swithins square lincoln lincolnshire LN2 1HB (1 page)
16 June 1999New director appointed (3 pages)
16 June 1999Ad 13/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
16 June 1999New secretary appointed (2 pages)
21 May 1999Company name changed ssq 2 LIMITED\certificate issued on 24/05/99 (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Director resigned (1 page)
8 April 1999Incorporation (16 pages)