Company NameBournston (South Street) Limited
Company StatusDissolved
Company Number05967208
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Michael Kilmister
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLow Farm Moor Lane
Syerston
Newark
Nottinghamshire
NG23 5NA
Secretary NameChristine Anne Kilminster
NationalityBritish
StatusClosed
Appointed01 September 2009(2 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 14 July 2015)
RoleCompany Director
Correspondence AddressLow Farm Moor Lane
Syerston
Newark
Nottinghamshire
NG23 5NA
Director NameMr Brandon Sandiford Smith-Hilliard
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Lawn Back Lane
Normanton On The Wolds
Keyworth
Nottinghamshire
NG12 5NP
Secretary NameMr Brandon Sandiford Smith-Hilliard
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lawn Back Lane
Normanton On The Wolds
Keyworth
Nottinghamshire
NG12 5NP

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Bournston Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£428,483
Gross Profit£212,547
Current Liabilities£6,043,310

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved following liquidation (1 page)
14 April 2015Notice of move from Administration to Dissolution on 17 March 2015 (18 pages)
21 November 2014Administrator's progress report to 25 October 2014 (21 pages)
23 May 2014Administrator's progress report to 25 April 2014 (22 pages)
5 December 2013Notice of extension of period of Administration (1 page)
5 December 2013Administrator's progress report to 25 October 2013 (20 pages)
6 June 2013Notice of extension of period of Administration (1 page)
6 June 2013Administrator's progress report to 17 May 2013 (20 pages)
16 January 2013Administrator's progress report to 10 December 2012 (25 pages)
28 September 2012Statement of affairs with form 2.14B (6 pages)
14 August 2012Notice of deemed approval of proposals (1 page)
1 August 2012Statement of administrator's proposal (25 pages)
18 June 2012Appointment of an administrator (1 page)
15 June 2012Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England on 15 June 2012 (2 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 1
(4 pages)
2 March 2011Full accounts made up to 31 August 2010 (15 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
5 July 2010Full accounts made up to 31 August 2009 (15 pages)
20 April 2010Full accounts made up to 31 August 2008 (17 pages)
26 March 2010Registered office address changed from Huntingdon House 278 - 290 Huntingdon Street Nottingham Nottinghamshire NG1 3LY on 26 March 2010 (1 page)
26 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Mr Paul Michael Kilmister on 16 October 2009 (2 pages)
8 September 2009Secretary appointed christine anne kilminster (2 pages)
18 June 2009Appointment terminated director and secretary brandon smith-hilliard (2 pages)
4 November 2008Return made up to 16/10/08; full list of members (3 pages)
2 July 2008Full accounts made up to 31 August 2007 (13 pages)
22 December 2007Return made up to 16/10/07; full list of members (7 pages)
19 April 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
27 March 2007Particulars of mortgage/charge (7 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (7 pages)
16 October 2006Incorporation (12 pages)