Company NameBourke Analysis And Design Limited
Company StatusDissolved
Company Number03650646
CategoryPrivate Limited Company
Incorporation Date16 October 1998(25 years, 6 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameAnthony Michael Bourke
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1998(same day as company formation)
RoleEngineer
Correspondence Address368 Shore Road
Newtownabbey
County Antrim
BT37 9RR
Northern Ireland
Secretary NameDawn Bourke
NationalityBritish
StatusClosed
Appointed16 October 1998(same day as company formation)
RoleTeacher
Correspondence Address368 Shore Road
Newtownabbey
County Antrim
BT37 9RR
Northern Ireland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address28 Elmfield Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4XB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Turnover£16,264
Net Worth£3,207
Cash£4,328
Current Liabilities£1,121

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
20 December 2001Application for striking-off (1 page)
19 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 November 2000Return made up to 16/10/00; full list of members (6 pages)
18 August 2000Full accounts made up to 31 March 2000 (9 pages)
21 February 2000Ad 01/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
12 November 1999Return made up to 16/10/99; full list of members (6 pages)
25 May 1999Registered office changed on 25/05/99 from: 368 shore road newtownabbey county antrim BT37 9RR (1 page)
23 October 1998Director resigned (2 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: the britannia suite international house 82 - 86 deansgate manchester M3 2ER (2 pages)
16 October 1998Incorporation (10 pages)