London
EC1N 2PL
Secretary Name | Mr Graeme Andrew Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Chasophie Limited Thavies Inn House 3-4 Holborn Circus London EC1N 2PL |
Director Name | Michael Gascoigne Falcon |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keswick Old Hall Norwich Norfolk NR4 6TZ |
Director Name | Ann Helen Payne |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | Bale Hall Market Place Fakenham Norfolk NR21 9DA |
Director Name | Richard Payne |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Bale Hall Bale Fakenham Norfolk NR21 0QS |
Director Name | George Augustine Barton Steer |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 15 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wynnstay Gardens London W8 6UP |
Secretary Name | Mr Alwyn Colin Gant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | 14 The Warren Old Catton Norwich Norfolk NR6 7NW |
Director Name | Sir Ian Morrow |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(20 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1999) |
Role | Chartered Accountant And Compa |
Correspondence Address | Broadacres 7 Devils Lane Saffron Walden Essex CB11 4BB |
Director Name | Mr Walter Ian Green |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 January 1996) |
Role | Engineer/Company Director |
Correspondence Address | Brome Park Farm Brome Avenue Eye Suffolk IP23 7HW |
Director Name | Eric Hamilton Lowry |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 1994(21 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 04 October 1999) |
Role | Financial Director |
Correspondence Address | Glebe House Shurlock Row Reading Berks RG10 0PE |
Director Name | James Lauder Millar |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(22 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 March 2007) |
Role | Company Director |
Correspondence Address | 30 Windsor Gardens Auchterarder Perthshire PH3 1QE Scotland |
Secretary Name | Alan Trevor Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 December 2005) |
Role | Finance Director |
Correspondence Address | Eglantine White Heath Road Bergh Apton Norwich Norfolk NR15 1AY |
Secretary Name | Mr Thomas Francis O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elizabeth Court Whytebeam View Whyteleafe Surrey CR3 0AU |
Registered Address | C/O Chasophie Limited Thavies Inn House 3-4 Holborn Circus London EC1N 2PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
84 at £0.1 | Incagrove LTD 84.00% Ordinary |
---|---|
16 at £0.1 | Chasophie LTD 16.00% Ordinary |
Latest Accounts | 7 April 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 07 April |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2015 | Application to strike the company off the register (3 pages) |
27 September 2015 | Application to strike the company off the register (3 pages) |
26 November 2014 | Total exemption full accounts made up to 7 April 2014 (9 pages) |
26 November 2014 | Total exemption full accounts made up to 7 April 2014 (9 pages) |
26 November 2014 | Total exemption full accounts made up to 7 April 2014 (9 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
24 October 2013 | Total exemption full accounts made up to 7 April 2013 (9 pages) |
24 October 2013 | Total exemption full accounts made up to 7 April 2013 (9 pages) |
24 October 2013 | Total exemption full accounts made up to 7 April 2013 (9 pages) |
13 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Total exemption full accounts made up to 7 April 2012 (9 pages) |
12 October 2012 | Total exemption full accounts made up to 7 April 2012 (9 pages) |
12 October 2012 | Total exemption full accounts made up to 7 April 2012 (9 pages) |
13 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption full accounts made up to 7 April 2011 (9 pages) |
13 September 2011 | Total exemption full accounts made up to 7 April 2011 (9 pages) |
13 September 2011 | Total exemption full accounts made up to 7 April 2011 (9 pages) |
26 April 2011 | Statement of capital on 26 April 2011
|
26 April 2011 | Statement of capital on 26 April 2011
|
14 April 2011 | Statement by directors (1 page) |
14 April 2011 | Solvency statement dated 29/03/11 (1 page) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
14 April 2011 | Statement by directors (1 page) |
14 April 2011 | Solvency statement dated 29/03/11 (1 page) |
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Change of share class name or designation (2 pages) |
1 April 2011 | Sub-division of shares on 29 March 2011 (6 pages) |
1 April 2011 | Sub-division of shares on 29 March 2011 (6 pages) |
15 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption full accounts made up to 7 April 2010 (9 pages) |
20 September 2010 | Total exemption full accounts made up to 7 April 2010 (9 pages) |
20 September 2010 | Total exemption full accounts made up to 7 April 2010 (9 pages) |
26 January 2010 | Director's details changed for Mr Thomas Francis O'brien on 21 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Thomas Francis O'brien on 21 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Graeme Andrew Jones on 7 January 2010 (3 pages) |
18 January 2010 | Secretary's details changed for Mr Graeme Andrew Jones on 7 January 2010 (3 pages) |
18 January 2010 | Secretary's details changed for Mr Graeme Andrew Jones on 7 January 2010 (3 pages) |
11 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Mr Thomas Francis O'brien on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Mr Thomas Francis O'brien on 11 December 2009 (2 pages) |
30 July 2009 | Total exemption full accounts made up to 7 April 2009 (9 pages) |
30 July 2009 | Total exemption full accounts made up to 7 April 2009 (9 pages) |
30 July 2009 | Total exemption full accounts made up to 7 April 2009 (9 pages) |
10 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
3 December 2008 | Full accounts made up to 7 April 2008 (12 pages) |
3 December 2008 | Full accounts made up to 7 April 2008 (12 pages) |
3 December 2008 | Full accounts made up to 7 April 2008 (12 pages) |
19 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
30 October 2007 | Full accounts made up to 7 April 2007 (12 pages) |
30 October 2007 | Full accounts made up to 7 April 2007 (12 pages) |
30 October 2007 | Full accounts made up to 7 April 2007 (12 pages) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
20 December 2006 | Return made up to 14/11/06; full list of members (8 pages) |
20 December 2006 | Return made up to 14/11/06; full list of members (8 pages) |
22 November 2006 | Full accounts made up to 7 April 2006 (14 pages) |
22 November 2006 | Full accounts made up to 7 April 2006 (14 pages) |
22 November 2006 | Full accounts made up to 7 April 2006 (14 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: eglantine whiteheath road, bergh apton norwich norfolk NR15 1AY (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: eglantine whiteheath road, bergh apton norwich norfolk NR15 1AY (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | New secretary appointed (1 page) |
22 December 2005 | Return made up to 14/11/05; full list of members (8 pages) |
22 December 2005 | Return made up to 14/11/05; full list of members (8 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
18 October 2005 | Full accounts made up to 7 April 2005 (12 pages) |
18 October 2005 | Full accounts made up to 7 April 2005 (12 pages) |
18 October 2005 | Full accounts made up to 7 April 2005 (12 pages) |
9 February 2005 | Full accounts made up to 7 April 2004 (12 pages) |
9 February 2005 | Full accounts made up to 7 April 2004 (12 pages) |
9 February 2005 | Full accounts made up to 7 April 2004 (12 pages) |
16 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
16 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
11 February 2004 | Full accounts made up to 7 April 2003 (14 pages) |
11 February 2004 | Full accounts made up to 7 April 2003 (14 pages) |
11 February 2004 | Full accounts made up to 7 April 2003 (14 pages) |
2 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
16 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
16 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
27 August 2002 | Full accounts made up to 7 April 2002 (12 pages) |
27 August 2002 | Full accounts made up to 7 April 2002 (12 pages) |
27 August 2002 | Full accounts made up to 7 April 2002 (12 pages) |
8 February 2002 | Return made up to 14/11/01; full list of members
|
8 February 2002 | Return made up to 14/11/01; full list of members
|
14 August 2001 | Full accounts made up to 7 April 2001 (14 pages) |
14 August 2001 | Full accounts made up to 7 April 2001 (14 pages) |
14 August 2001 | Full accounts made up to 7 April 2001 (14 pages) |
5 February 2001 | Full group accounts made up to 7 April 2000 (24 pages) |
5 February 2001 | Full group accounts made up to 7 April 2000 (24 pages) |
5 February 2001 | Full group accounts made up to 7 April 2000 (24 pages) |
8 January 2001 | Delivery ext'd 3 mth 07/04/00 (2 pages) |
8 January 2001 | Delivery ext'd 3 mth 07/04/00 (2 pages) |
23 November 2000 | Return made up to 14/11/00; full list of members (11 pages) |
23 November 2000 | Return made up to 14/11/00; full list of members (11 pages) |
9 May 2000 | Full group accounts made up to 9 April 1999 (25 pages) |
9 May 2000 | Full group accounts made up to 9 April 1999 (25 pages) |
9 May 2000 | Full group accounts made up to 9 April 1999 (25 pages) |
23 February 2000 | Auditor's resignation (1 page) |
23 February 2000 | Auditor's resignation (1 page) |
13 December 1999 | Return made up to 14/11/99; full list of members (11 pages) |
13 December 1999 | Return made up to 14/11/99; full list of members (11 pages) |
25 November 1999 | Delivery ext'd 3 mth 07/04/99 (2 pages) |
25 November 1999 | Delivery ext'd 3 mth 07/04/99 (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 4-8 mason road norwich NR6 6RF (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 4-8 mason road norwich NR6 6RF (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
23 June 1999 | Company name changed thurne group LIMITED\certificate issued on 24/06/99 (2 pages) |
23 June 1999 | Company name changed thurne group LIMITED\certificate issued on 24/06/99 (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: delta close st faith industrial estate norwich norfolk NR6 6BG (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: delta close st faith industrial estate norwich norfolk NR6 6BG (1 page) |
15 December 1998 | Return made up to 14/11/98; full list of members
|
15 December 1998 | Return made up to 14/11/98; full list of members
|
25 August 1998 | Full group accounts made up to 7 April 1998 (22 pages) |
25 August 1998 | Full group accounts made up to 7 April 1998 (22 pages) |
25 August 1998 | Full group accounts made up to 7 April 1998 (22 pages) |
18 December 1997 | Return made up to 14/11/97; full list of members (14 pages) |
18 December 1997 | Return made up to 14/11/97; full list of members (14 pages) |
20 July 1997 | Full group accounts made up to 7 April 1997 (24 pages) |
20 July 1997 | Full group accounts made up to 7 April 1997 (24 pages) |
20 July 1997 | Full group accounts made up to 7 April 1997 (24 pages) |
18 December 1996 | Return made up to 14/11/96; full list of members
|
18 December 1996 | Return made up to 14/11/96; full list of members
|
16 September 1996 | Secretary's particulars changed (1 page) |
16 September 1996 | Secretary's particulars changed (1 page) |
14 July 1996 | Full group accounts made up to 7 April 1996 (26 pages) |
14 July 1996 | Full group accounts made up to 7 April 1996 (26 pages) |
14 July 1996 | Full group accounts made up to 7 April 1996 (26 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Ad 29/03/96--------- £ si 1000000@1=1000000 £ ic 2465804/3465804 (2 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Nc inc already adjusted 29/03/96 (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | Nc inc already adjusted 29/03/96 (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Ad 29/03/96--------- £ si 1000000@1=1000000 £ ic 2465804/3465804 (2 pages) |
24 January 1996 | Director resigned;new director appointed (2 pages) |
24 January 1996 | Director resigned;new director appointed (2 pages) |
24 January 1996 | Director resigned (2 pages) |
24 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
24 January 1996 | Director resigned (2 pages) |
24 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 December 1995 | Return made up to 14/11/95; full list of members (18 pages) |
19 December 1995 | Full group accounts made up to 31 March 1995 (27 pages) |
19 December 1995 | Full group accounts made up to 31 March 1995 (27 pages) |
19 December 1995 | Return made up to 14/11/95; full list of members (18 pages) |
18 April 1995 | £ nc 1750000/2600000 29/03/95 (1 page) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | £ nc 1750000/2600000 29/03/95 (1 page) |
18 April 1995 | Ad 29/03/95--------- £ si 750000@1=750000 £ ic 1715804/2465804 (2 pages) |
18 April 1995 | Ad 29/03/95--------- £ si 750000@1=750000 £ ic 1715804/2465804 (2 pages) |
31 March 1995 | Resolutions
|
31 March 1995 | Resolutions
|
31 March 1995 | Resolutions
|
31 March 1995 | Resolutions
|
31 March 1995 | Resolutions
|
31 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
18 November 1994 | Resolutions
|
18 November 1994 | Resolutions
|
15 November 1994 | Ad 27/10/94--------- £ si 250000@1=250000 £ ic 1404380/1654380 (2 pages) |
15 November 1994 | Ad 27/10/94--------- £ si 250000@1=250000 £ ic 1404380/1654380 (2 pages) |
15 November 1994 | Resolutions
|
15 November 1994 | Resolutions
|
13 November 1993 | Resolutions
|
13 November 1993 | Ad 25/10/93--------- £ si [email protected]=409868 £ ic 794512/1204380 (2 pages) |
13 November 1993 | Resolutions
|
13 November 1993 | Ad 25/10/93--------- £ si [email protected]=409868 £ ic 794512/1204380 (2 pages) |
15 January 1993 | Resolutions
|
15 January 1993 | Ad 23/12/92--------- £ si 600000@1=600000 £ ic 166712/766712 (2 pages) |
15 January 1993 | Ad 23/12/92--------- £ si 600000@1=600000 £ ic 166712/766712 (2 pages) |
15 January 1993 | Resolutions
|