Company NameThurstons The Complete Service In Print Limited
Company StatusDissolved
Company Number01161452
CategoryPrivate Limited Company
Incorporation Date27 February 1974(50 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter Adkins
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(17 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressStanhope House Farnborough Common
Orpington
Kent
BR6 7BT
Director NameMrs Rosina Mavis Adkins
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(17 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressStanhope House Farnborough Common
Orpington
Kent
BR6 7BT
Director NameMrs Gladys Mary Thelma Dering
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(17 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleHousewife (Retired)
Correspondence Address37 Powster Road
Bromley
Kent
BR1 5HE
Director NameMr Kenneth Dering
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(17 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleConsultant
Correspondence Address37 Powster Road
Bromley
Kent
BR1 5HE
Secretary NameMr Kenneth Dering
NationalityBritish
StatusCurrent
Appointed02 January 1992(17 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address37 Powster Road
Bromley
Kent
BR1 5HE
Director NameMr Derek Foster
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 1993)
RoleCompany Director
Correspondence Address28 Crayford Way
Crayford
Dartford
Kent
DA1 4LQ

Location

Registered Address44 Masons Hill
Bromley
Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 October 1997Dissolved (1 page)
17 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
2 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 1996Appointment of a voluntary liquidator (1 page)
25 March 1996Registered office changed on 25/03/96 from: 95-97 homesdale road bromley, kent BR2 9LE (1 page)
31 January 1996Return made up to 02/01/96; full list of members (6 pages)