Company NameThorogood Properties Limited
Company StatusDissolved
Company Number00628200
CategoryPrivate Limited Company
Incorporation Date14 May 1959(65 years ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJill Marion Grant
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1992(33 years after company formation)
Appointment Duration22 years, 1 month (closed 10 June 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressRoyoni Cottage
4 The Hamptons
Lovett Street Manly Vale 2093
New South Wales
Australia
Director NameAlfred Edward Thorogood
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(33 years after company formation)
Appointment Duration6 years, 3 months (resigned 19 August 1998)
RoleCompany Director
Correspondence AddressThe Gables Church Road
Long Ditton
Surbiton
Surrey
KT6 5HH
Director NameDoreen Florence Thorogood
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(33 years after company formation)
Appointment Duration15 years, 5 months (resigned 12 October 2007)
RoleCompany Director
Correspondence AddressThe Gables Church Road
Long Ditton
Surbiton
Surrey
KT6 5HH
Secretary NameMr Peter Michael Edwards
NationalityBritish
StatusResigned
Appointed16 May 1992(33 years after company formation)
Appointment Duration12 years, 10 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 St Thomas Drive
Pagham
Bognor Regis
West Sussex
PO21 4UA
Director NameRobert Alan Boeg
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(39 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 March 2005)
RoleCompany Director
Correspondence Address28 Portland Place
Epsom
Surrey
KT17 1DL
Director NameMr Peter Michael Edwards
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(40 years after company formation)
Appointment Duration11 years, 11 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 St Thomas Drive
Pagham
Bognor Regis
West Sussex
PO21 4UA
Secretary NameMr Derek Michael Pickering
StatusResigned
Appointed24 March 2005(45 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 September 2013)
RoleAudit Manager
Correspondence Address34 Napier Road
Bromley
Kent
BR2 9JA

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1John Jeffrey Chick
8.33%
Ordinary
6 at £1Executors Of Alfred Edward Thorogood
50.00%
Ordinary
3 at £1Executors Of Doreen Florence Thorogood
25.00%
Ordinary
2 at £1Jill Marion Grant
16.67%
Ordinary

Accounts

Latest Accounts25 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 March

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Application to strike the company off the register (3 pages)
14 February 2014Application to strike the company off the register (3 pages)
20 December 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
7 October 2013Registered office address changed from 34 Napier Road Bromley Kent BR2 9JA on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 34 Napier Road Bromley Kent BR2 9JA on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 34 Napier Road Bromley Kent BR2 9JA on 7 October 2013 (1 page)
24 September 2013Termination of appointment of Derek Pickering as a secretary (1 page)
24 September 2013Termination of appointment of Derek Pickering as a secretary (1 page)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 12
(4 pages)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 12
(4 pages)
10 October 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
2 June 2011Termination of appointment of Peter Edwards as a director (1 page)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
2 June 2011Termination of appointment of Peter Edwards as a director (1 page)
20 October 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
10 June 2010Director's details changed for Jill Marion Grant on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Jill Marion Grant on 16 May 2010 (2 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
3 June 2009Return made up to 16/05/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 25 March 2009 (3 pages)
3 June 2009Total exemption small company accounts made up to 25 March 2009 (3 pages)
3 June 2009Return made up to 16/05/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 25 March 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 25 March 2008 (3 pages)
13 June 2008Return made up to 16/05/08; full list of members (4 pages)
13 June 2008Return made up to 16/05/08; full list of members (4 pages)
24 April 2008Appointment terminated director doreen thorogood (1 page)
24 April 2008Appointment terminated director doreen thorogood (1 page)
20 July 2007Accounts for a dormant company made up to 25 March 2007 (6 pages)
20 July 2007Accounts for a dormant company made up to 25 March 2007 (6 pages)
18 May 2007Return made up to 16/05/07; full list of members (3 pages)
18 May 2007Return made up to 16/05/07; full list of members (3 pages)
14 August 2006Accounts for a dormant company made up to 25 March 2006 (6 pages)
14 August 2006Accounts for a dormant company made up to 25 March 2006 (6 pages)
24 May 2006Return made up to 16/05/06; full list of members (3 pages)
24 May 2006Return made up to 16/05/06; full list of members (3 pages)
24 June 2005Accounts for a dormant company made up to 25 March 2005 (6 pages)
24 June 2005Accounts for a dormant company made up to 25 March 2005 (6 pages)
1 June 2005Return made up to 16/05/05; full list of members (3 pages)
1 June 2005Return made up to 16/05/05; full list of members (3 pages)
15 April 2005New secretary appointed (1 page)
15 April 2005New secretary appointed (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
26 November 2004Accounts for a dormant company made up to 25 March 2004 (7 pages)
26 November 2004Accounts for a dormant company made up to 25 March 2004 (7 pages)
13 May 2004Return made up to 16/05/04; full list of members (9 pages)
13 May 2004Return made up to 16/05/04; full list of members (9 pages)
2 December 2003Accounts for a dormant company made up to 25 March 2003 (5 pages)
2 December 2003Accounts for a dormant company made up to 25 March 2003 (5 pages)
27 May 2003Return made up to 16/05/03; full list of members (9 pages)
27 May 2003Return made up to 16/05/03; full list of members (9 pages)
6 June 2002Total exemption small company accounts made up to 25 March 2002 (6 pages)
6 June 2002Total exemption small company accounts made up to 25 March 2002 (6 pages)
21 May 2002Return made up to 16/05/02; full list of members (9 pages)
21 May 2002Return made up to 16/05/02; full list of members (9 pages)
19 June 2001Accounts for a small company made up to 25 March 2001 (4 pages)
19 June 2001Accounts for a small company made up to 25 March 2001 (4 pages)
30 May 2001Return made up to 16/05/01; full list of members (8 pages)
30 May 2001Return made up to 16/05/01; full list of members (8 pages)
3 April 2001Registered office changed on 03/04/01 from: thorogood house 34 tolworth close tolworth surbiton, surrey KT6 7EP (1 page)
3 April 2001Registered office changed on 03/04/01 from: thorogood house 34 tolworth close tolworth surbiton, surrey KT6 7EP (1 page)
26 June 2000Accounts for a small company made up to 25 March 2000 (4 pages)
26 June 2000Accounts for a small company made up to 25 March 2000 (4 pages)
23 May 2000Return made up to 16/05/00; full list of members (8 pages)
23 May 2000Return made up to 16/05/00; full list of members (8 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
19 July 1999Accounts for a small company made up to 25 March 1999 (4 pages)
19 July 1999Accounts for a small company made up to 25 March 1999 (4 pages)
2 June 1999Return made up to 16/05/99; full list of members (6 pages)
2 June 1999Return made up to 16/05/99; full list of members (6 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
20 May 1998Return made up to 16/05/98; no change of members (4 pages)
20 May 1998Return made up to 16/05/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 25 March 1998 (4 pages)
13 May 1998Accounts for a small company made up to 25 March 1998 (4 pages)
24 June 1997Accounts for a small company made up to 25 March 1997 (4 pages)
24 June 1997Accounts for a small company made up to 25 March 1997 (4 pages)
20 June 1997Return made up to 16/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 June 1997Return made up to 16/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 February 1997Secretary's particulars changed (1 page)
11 February 1997Secretary's particulars changed (1 page)
16 June 1996Full accounts made up to 25 March 1996 (10 pages)
16 June 1996Full accounts made up to 25 March 1996 (10 pages)
10 May 1996Return made up to 16/05/96; full list of members (7 pages)
10 May 1996Return made up to 16/05/96; full list of members (7 pages)
6 July 1995Full accounts made up to 25 March 1995 (9 pages)
6 July 1995Full accounts made up to 25 March 1995 (9 pages)
22 May 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)