Company NameJ. Bourne-Sefton Limited
Company StatusDissolved
Company Number03515571
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)
Previous NameFrooza UK Ltd

Business Activity

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

Directors

Director NameMr John Russell Atherton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address18 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PT
Secretary NameMrs Rosemary Anne Hurst
NationalityBritish
StatusClosed
Appointed17 February 2000(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address30 Bracken Close
Springhead
Oldham
Lancashire
OL4 4PB
Director NameWilliam Midgley
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 2000)
RoleCompany Director
Correspondence Address18 Gernhill Avenue
Huddersfield
West Yorkshire
HD2 2HR
Secretary NameJoan Midgley
NationalityBritish
StatusResigned
Appointed25 February 1998(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 2000)
RoleCompany Director
Correspondence Address18 Gernhill Avenue
Huddersfield
West Yorkshire
HD2 2HR
Director NameJoan Midgley
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(11 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 17 February 2000)
RoleSecretary
Correspondence Address18 Gernhill Avenue
Huddersfield
West Yorkshire
HD2 2HR
Director NameDonald Geoffrey Atherton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address22 Heathfield Rise
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBourne Street
Chadderton
Oldham
Lancashire
OL9 7LX
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£289,968
Current Liabilities£289,968

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 December

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
25 February 2004Application for striking-off (1 page)
25 February 2004Partial exemption accounts made up to 31 December 2003 (5 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 March 2003Return made up to 23/02/03; full list of members (6 pages)
3 October 2002Director resigned (1 page)
1 March 2002Return made up to 23/02/02; full list of members (6 pages)
21 February 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 March 2001Return made up to 23/02/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned;director resigned (1 page)
6 March 2000Director resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: 381A kingsway hove east sussex BN3 4QD (1 page)
24 March 1999Full accounts made up to 31 December 1998 (9 pages)
11 March 1999New director appointed (2 pages)
8 March 1999Return made up to 23/02/99; full list of members (6 pages)
3 February 1999Registered office changed on 03/02/99 from: formation house 381 kingsway hove east sussex BN3 4QD (1 page)
25 January 1999Company name changed gratta uk LTD\certificate issued on 26/01/99 (3 pages)
14 October 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
14 October 1998Ad 23/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New director appointed (2 pages)
23 February 1998Incorporation (14 pages)