Company NameBorne Management Ltd
Company StatusDissolved
Company Number07670639
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)
Dissolution Date10 February 2018 (6 years, 2 months ago)
Previous NameBlackthorne Management Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Gary Micheal Andrew Seaborne
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFort Gran Mill Lane
Drakes Broughton
Pershore
WR10 2AF
Director NameMrs Katherine Ann Seaborne
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 10 February 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressC/O Kay Johnson Gee Corporate Limited 1 City Road
Manchester
M15 4PN
Director NameMrs Katherine Ann Seaborne
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFort Gran Mill Lane
Drakes Broughton
Pershore
WR10 2AF
Secretary NameMr Craig Hirst
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address143 Umberslade Road
Selly Oak
Birmingham
B29 7SG

Contact

Telephone07 519730723
Telephone regionMobile

Location

Registered AddressC/O Kay Johnson Gee Corporate Limited
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Gary Seaborne
50.00%
Ordinary
1 at £1Katherine Seaborne
50.00%
Ordinary

Financials

Year2014
Net Worth£2,239
Cash£227
Current Liabilities£9,118

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 November 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
10 November 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
6 March 2017Appointment of a voluntary liquidator (1 page)
6 March 2017Statement of affairs with form 4.19 (7 pages)
21 February 2017Registered office address changed from Fort Gran Mill Lane Drakes Broughton Pershore WR10 2AF to C/O Kay Johnson Gee Corporate Limited 1 City Road East Manchester M15 4PN on 21 February 2017 (2 pages)
16 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-01
(1 page)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
12 May 2015Appointment of Mrs Katherine Ann Seaborne as a director on 6 April 2015 (2 pages)
12 May 2015Appointment of Mrs Katherine Ann Seaborne as a director on 6 April 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 February 2015Termination of appointment of Craig Hirst as a secretary on 18 February 2015 (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
7 November 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
14 November 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 October 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
12 October 2012Termination of appointment of Katherine Seaborne as a director (1 page)
5 September 2012Termination of appointment of Katherine Seaborne as a director (1 page)
10 August 2011Company name changed blackthorne management LTD\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-07-18
(2 pages)
20 July 2011Change of name notice (1 page)
15 June 2011Incorporation (24 pages)