Thurlby
Bourne
Lincolnshire
PE10 0HY
Director Name | Mr David Nicholas Gaymer |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(32 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 09 October 2012) |
Role | Contracts Manager |
Correspondence Address | 116 Belgrave Road Wanstead London E11 3QP |
Director Name | Janet Terese Gaymer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1999(40 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 09 October 2012) |
Role | Clerical Assistant |
Correspondence Address | 116 Belgrave Road London E11 3QP |
Secretary Name | Janet Terese Gaymer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(43 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 09 October 2012) |
Role | Secretary |
Correspondence Address | 116 Belgrave Road London E11 3QP |
Director Name | Mr Edward Charles McLeod |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 1993) |
Role | Contracts Manager |
Correspondence Address | 4 Vincent Close London SE16 1QL |
Secretary Name | Mrs Janice Irene Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 April 2002) |
Role | Company Director |
Correspondence Address | 5 The Kippings Thurlby Bourne Lincolnshire PE10 0HY |
Registered Address | Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,654 |
Cash | £1,371 |
Current Liabilities | £139,116 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved following liquidation (1 page) |
9 October 2012 | Final Gazette dissolved following liquidation (1 page) |
9 July 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (5 pages) |
9 July 2012 | Liquidators statement of receipts and payments to 29 June 2012 (5 pages) |
9 July 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (5 pages) |
9 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2012 | Liquidators statement of receipts and payments to 29 October 2011 (7 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 29 October 2011 (7 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 29 April 2012 (5 pages) |
24 May 2012 | Liquidators statement of receipts and payments to 29 April 2012 (5 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 29 October 2011 (7 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 29 April 2012 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 29 April 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
24 November 2010 | Liquidators' statement of receipts and payments to 29 April 2010 (5 pages) |
24 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
24 November 2010 | Liquidators statement of receipts and payments to 29 April 2010 (5 pages) |
24 November 2010 | Liquidators statement of receipts and payments to 29 October 2010 (5 pages) |
24 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
24 November 2010 | Liquidators' statement of receipts and payments to 29 April 2010 (5 pages) |
25 May 2010 | Registered office address changed from 26 Farringdon Street London EC4A 4AB on 25 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from 26 Farringdon Street London EC4A 4AB on 25 May 2010 (2 pages) |
25 January 2010 | Liquidators statement of receipts and payments to 29 October 2009 (5 pages) |
25 January 2010 | Liquidators' statement of receipts and payments to 29 October 2009 (5 pages) |
25 January 2010 | Liquidators' statement of receipts and payments to 29 October 2009 (5 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 29 April 2009 (5 pages) |
9 May 2009 | Liquidators' statement of receipts and payments to 29 April 2009 (5 pages) |
9 May 2009 | Liquidators' statement of receipts and payments to 29 April 2009 (5 pages) |
18 November 2008 | Liquidators' statement of receipts and payments to 29 October 2008 (5 pages) |
18 November 2008 | Liquidators statement of receipts and payments to 29 October 2008 (5 pages) |
18 November 2008 | Liquidators' statement of receipts and payments to 29 October 2008 (5 pages) |
7 May 2008 | Liquidators' statement of receipts and payments to 29 October 2008 (5 pages) |
7 May 2008 | Liquidators' statement of receipts and payments to 29 October 2008 (5 pages) |
7 May 2008 | Liquidators statement of receipts and payments to 29 October 2008 (5 pages) |
6 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 December 2007 | Liquidators statement of receipts and payments (5 pages) |
6 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 June 2007 | Appointment of a voluntary liquidator (1 page) |
11 June 2007 | Appointment of a voluntary liquidator (1 page) |
2 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
30 March 2007 | S/S cert. Release of liquidator (1 page) |
30 March 2007 | S/S cert. Release of liquidator (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page) |
23 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
23 November 2006 | Liquidators statement of receipts and payments (5 pages) |
23 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 May 2006 | Liquidators statement of receipts and payments (5 pages) |
18 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
9 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
18 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
15 November 2003 | Appointment of a voluntary liquidator (1 page) |
15 November 2003 | Appointment of a voluntary liquidator (1 page) |
15 November 2003 | Resolutions
|
15 November 2003 | Statement of affairs (4 pages) |
15 November 2003 | Statement of affairs (4 pages) |
15 November 2003 | Resolutions
|
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 April 2003 | Return made up to 22/01/03; full list of members (7 pages) |
1 April 2003 | Return made up to 22/01/03; full list of members
|
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 30 tavistock road forest gate london E7 9EL (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 30 tavistock road forest gate london E7 9EL (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 March 2002 | Return made up to 22/01/02; full list of members (7 pages) |
12 March 2002 | Return made up to 22/01/02; full list of members (7 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
25 January 2001 | Return made up to 22/01/01; full list of members
|
25 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
22 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
22 February 2000 | Return made up to 31/01/00; full list of members
|
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (25 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (25 pages) |
22 March 1999 | Return made up to 31/01/99; full list of members; amend (6 pages) |
22 March 1999 | Return made up to 31/01/99; full list of members; amend (6 pages) |
10 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
10 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
6 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
6 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
17 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
17 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
18 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
18 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |