Hillingdon
Uxbridge
Middlesex
UB10 0BH
Director Name | Mr Terry Frederick Thorp |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1991(46 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 15 April 2015) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Oaktree 163 Marlow Bottom Road Marlow Buckinghamshire SL7 3PL |
Secretary Name | Mr Terry Frederick Thorp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1998(54 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (closed 15 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaktree 163 Marlow Bottom Road Marlow Buckinghamshire SL7 3PL |
Director Name | Frederick Thomas Thorp |
---|---|
Date of Birth | March 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(46 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 1998) |
Role | Motor Engineer |
Correspondence Address | 25 Chalk Farm Road Stokenchurch High Wycombe Buckinghamshire HP14 3TB |
Director Name | Kathleen Joyce Thorp |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | 25 Chalk Farm Road Stokenchurch High Wycombe Buckinghamshire HP14 3TB |
Secretary Name | Kathleen Joyce Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | 25 Chalk Farm Road Stokenchurch High Wycombe Buckinghamshire HP14 3TB |
Secretary Name | Joyce Patricia Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 October 1998) |
Role | Secretary |
Correspondence Address | 17 High Timbers Highclere Sunningdale Berkshire SL5 0AA |
Registered Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
500 at £1 | Peter John Thorp 50.00% Ordinary |
---|---|
500 at £1 | Terry Frederick Thorp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,841 |
Cash | £74,960 |
Current Liabilities | £18,965 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
11 March 2014 | Registered office address changed from 17 Uxbridge Road Hayes Middlesex UB4 0JN on 11 March 2014 (1 page) |
10 March 2014 | Declaration of solvency (3 pages) |
10 March 2014 | Resolutions
|
10 March 2014 | Appointment of a voluntary liquidator (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-05-18
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
6 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 June 2010 | Director's details changed for Terry Frederick Thorp on 15 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Peter John Thorp on 15 May 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 July 2007 | Return made up to 15/05/07; no change of members (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
17 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
9 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2002 | Return made up to 15/05/02; full list of members
|
26 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
16 May 2001 | Return made up to 15/05/01; full list of members
|
12 April 2001 | (5 pages) |
30 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
28 March 2000 | (6 pages) |
3 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
11 March 1999 | (6 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
5 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
5 June 1998 | Director resigned (1 page) |
1 June 1998 | (6 pages) |
29 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
28 May 1997 | (6 pages) |
4 June 1996 | (6 pages) |
17 May 1996 | Return made up to 15/05/96; full list of members
|
17 May 1996 | New secretary appointed (2 pages) |
5 June 1995 | (5 pages) |
24 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
30 August 1944 | Incorporation (17 pages) |