Company NameBounder Limited
DirectorDean Southworth
Company StatusDissolved
Company Number04452558
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Dean Southworth
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Abbeydale Gardens
Walkden
Manchester
Lancashire
M28 3PY
Secretary NameAmanda Ann Southworth
NationalityBritish
StatusCurrent
Appointed13 June 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address11 Abbeydale Gardens
Walkden
Manchester
Lancashire
M28 3PY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Ideal Corporate Solutions
Ltd Tarleton House
112a-116 Chorley New Road Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 February 2005Dissolved (1 page)
9 November 2004Notice of ceasing to act as a voluntary liquidator (1 page)
9 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004O/C - replacement of liquidator (3 pages)
15 April 2004Registered office changed on 15/04/04 from: 57 victoria square bolton lancashire BL1 1LA (1 page)
14 April 2004Appointment of a voluntary liquidator (1 page)
14 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
24 September 2003Registered office changed on 24/09/03 from: 11 abbeydale gardens walkden worsley greater manchester M28 3PY (1 page)
23 September 2003Appointment of a voluntary liquidator (1 page)
23 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2003Statement of affairs (6 pages)
23 July 2003Return made up to 31/05/03; full list of members (6 pages)
8 April 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
19 September 2002Particulars of mortgage/charge (5 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 June 2002£ nc 100/1000 13/06/02 (1 page)
20 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2002Incorporation (18 pages)