Company NameBournefield Developments Limited
Company StatusDissolved
Company Number04427548
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMichael Gerrard Munro
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed11 June 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address12 Barrack Square
Dunmore
County Gallway
Ireland
Secretary NameBrian Martin Munro
NationalityIrish
StatusClosed
Appointed01 May 2004(2 years after company formation)
Appointment Duration1 year, 9 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address7 Heathside Park
Camberley
Surrey
GU15 1PT
Director NameGeraldine Munro
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 June 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2004)
RoleInsurance Broker
Correspondence AddressDublin Road
Dunmore
Co Galway
Irish
Secretary NameMichael Gerrard Munro
NationalityIrish
StatusResigned
Appointed11 June 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2004)
RoleCompany Director
Correspondence AddressDublin Road
Dunmore
County Gallway
Ireland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address84 Bury Old Road
Whitefield
Manchester
M45 6TQ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
17 August 2004Director's particulars changed (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004Secretary resigned (1 page)
25 May 2004Return made up to 30/04/04; full list of members (7 pages)
21 October 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
(7 pages)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002New director appointed (2 pages)
25 September 2002Particulars of mortgage/charge (7 pages)
24 June 2002Director resigned (1 page)
24 June 2002Ad 11/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 June 2002Secretary resigned (1 page)
17 June 2002Registered office changed on 17/06/02 from: 788-790 finchley road london NW11 7TJ (1 page)