Company NameThornhope Shipping Company,Limited(The)
DirectorRoy Mosvold
Company StatusDissolved
Company Number00383629
CategoryPrivate Limited Company
Incorporation Date1 November 1943(80 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameTerje Sorensen
NationalityNorwegian
StatusCurrent
Appointed01 November 1996(53 years after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressSom Terrasse 9
Kristiansand 4637
Norway
Director NameRoy Mosvold
Date of BirthAugust 1964 (Born 59 years ago)
NationalityNorwegian
StatusCurrent
Appointed14 February 1997(53 years, 3 months after company formation)
Appointment Duration27 years, 2 months
RoleIndependent
Correspondence AddressFlat C 23 Redesdale Street
London
SW3 4BL
Director NameMr Morten Borge
Date of BirthAugust 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed20 June 1992(48 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 February 1997)
RoleCompany Director
Correspondence AddressBorghildsvei 43
N 4633 Kristiandsand S
Norway
Director NameMr Christopher Guy Holmes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(48 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1996)
RoleChartered Accountant
Correspondence Address1 Great College Street
Brighton
BN2 1HJ
Director NameMr Karl Franklin Mosvold
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed20 June 1992(48 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 1994)
RoleShipowner
Correspondence AddressHoivold Brygge 10
N 4632 Kristiansand S
Norway
Secretary NameMr Christopher Guy Holmes
NationalityBritish
StatusResigned
Appointed20 June 1992(48 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address1 Great College Street
Brighton
BN2 1HJ
Director NameTharald Brovig
Date of BirthMay 1942 (Born 82 years ago)
NationalityNorwegian
StatusResigned
Appointed26 October 1993(50 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1994)
RoleShipowner
Correspondence Address3355
Solumsmoen
Director NameMagne Haga
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed26 October 1993(50 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 August 1994)
RoleSenior Banker
Correspondence Address34 Madrid Road
London
SW13 9PG
Director NameOlav Eriksson Klingenberg
Date of BirthJuly 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed26 October 1993(50 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1994)
RoleLawyer
Correspondence AddressTrosterudveien 3b
0386 Oslo
Norwy
Director NameAnton Martin Ringoen
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed26 October 1993(50 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1994)
RoleManaging Director
Correspondence AddressTorridalsveien 77
N 4630 Kristiansand S
Norway
Director NameMagne Kristiansen
Date of BirthMay 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed16 December 1994(51 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 March 2000)
RoleChairman
Correspondence AddressMakeveten 11
Kristiansand 4623
Norway
Director NameCharles Esmond Hill Drury
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(53 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2000)
RoleCompany Director
Correspondence AddressSkyrrid Farm
Pontrilas
Hereford
Herefordshire
HR2 0BW
Wales

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£13,207,000
Gross Profit-£4,334,000
Net Worth-£10,452,000
Cash£33,000
Current Liabilities£443,000

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 August 2003Dissolved (1 page)
30 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2002Liquidators statement of receipts and payments (5 pages)
9 July 2002Liquidators statement of receipts and payments (5 pages)
10 August 2001Return made up to 20/06/01; full list of members (5 pages)
27 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2001Appointment of a voluntary liquidator (1 page)
27 June 2001Declaration of solvency (3 pages)
20 July 2000Return made up to 20/06/00; full list of members (6 pages)
3 May 2000Director resigned (1 page)
3 May 2000Full accounts made up to 30 June 1999 (17 pages)
3 May 2000Director resigned (1 page)
3 April 2000£ nc 650000/11300000 22/02/00 (2 pages)
3 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 2000Ad 22/02/00--------- £ si 10650000@1=10650000 £ ic 650000/11300000 (2 pages)
3 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2000Nc dec already adjusted 23/12/97 (1 page)
30 July 1999Return made up to 20/06/99; no change of members (6 pages)
28 March 1999Particulars of mortgage/charge (3 pages)
28 March 1999Particulars of mortgage/charge (4 pages)
28 March 1999Particulars of mortgage/charge (4 pages)
28 March 1999Particulars of mortgage/charge (3 pages)
28 March 1999Particulars of mortgage/charge (3 pages)
28 March 1999Particulars of mortgage/charge (3 pages)
24 November 1998Auditor's resignation (1 page)
3 November 1998Full group accounts made up to 31 December 1997 (21 pages)
24 August 1998Director's particulars changed (1 page)
1 June 1998£ ic 2000000/650000 23/12/97 £ sr 1350000@1=1350000 (1 page)
2 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
3 November 1997Full group accounts made up to 31 December 1996 (20 pages)
14 July 1997Return made up to 20/06/97; full list of members (6 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director's particulars changed (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (4 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (4 pages)
26 November 1996Particulars of mortgage/charge (4 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996New secretary appointed (2 pages)
12 November 1996Registered office changed on 12/11/96 from: 25 ship street brighton BN1 1AD (1 page)
3 November 1996Secretary resigned;director resigned (1 page)
26 June 1996Full accounts made up to 31 December 1995 (20 pages)
26 June 1996Return made up to 20/06/96; no change of members (4 pages)
11 July 1995Return made up to 20/06/95; full list of members (6 pages)
11 July 1995Full group accounts made up to 31 December 1994 (23 pages)