Ormesby
Cleveland
TS7 9EQ
Director Name | Mr Frank Edward Thorpe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2008(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 29 July 2014) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Barkway Loudhams Wood Lane Chalfont St. Giles Buckinghamshire HP8 4AR |
Director Name | Mr James Stuart Thorpe |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2008(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 29 July 2014) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bermuda House Mount Park Road Harrow Middlesex HA1 3XH |
Director Name | Anne Thorpe |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(14 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 14 April 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | El Sultan, Apartmento 24 Avenida Pedro Guy Vandele Corraleso, Fuerteventura Cp 35660 Canary Islands |
Director Name | Frank Edward Thorpe |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 November 2006) |
Role | Coach Operator |
Correspondence Address | Court Farm Littledean Gloucestershire GL14 3JT Wales |
Secretary Name | Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(14 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 14 April 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | El Sultan, Apartmento 24 Avenida Pedro Guy Vandele Corraleso, Fuerteventura Cp 35660 Canary Islands |
Registered Address | Abacus House 33 Gutter Lane London EC2V 8AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
51 at £1 | James Stuart Thorpe 51.00% Ordinary |
---|---|
49 at £1 | Anne Thorpe 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,946 |
Current Liabilities | £5,637 |
Latest Accounts | 18 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 18 May |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | Application to strike the company off the register (3 pages) |
1 April 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 18 May 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 18 May 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 18 May 2012 (4 pages) |
22 October 2013 | Termination of appointment of Anne Thorpe as a secretary (2 pages) |
22 October 2013 | Administrative restoration application (3 pages) |
22 October 2013 | Annual return made up to 16 July 2012 with a full list of shareholders (15 pages) |
22 October 2013 | Annual return made up to 16 July 2012 with a full list of shareholders (15 pages) |
22 October 2013 | Administrative restoration application (3 pages) |
22 October 2013 | Termination of appointment of Anne Thorpe as a director (2 pages) |
22 October 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Termination of appointment of Anne Thorpe as a director (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 18 May 2012 (4 pages) |
22 October 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Termination of appointment of Anne Thorpe as a secretary (2 pages) |
26 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2012 | Total exemption small company accounts made up to 18 May 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 18 May 2011 (4 pages) |
10 August 2011 | Previous accounting period extended from 30 November 2010 to 18 May 2011 (3 pages) |
10 August 2011 | Previous accounting period extended from 30 November 2010 to 18 May 2011 (3 pages) |
9 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Registered office address changed from , 17 Micawber Street, London, N1 7TB on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from , 17 Micawber Street, London, N1 7TB on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from , 17 Micawber Street, London, N1 7TB on 2 June 2011 (2 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
28 July 2010 | Director's details changed for Mr James Stuart Thorpe on 16 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Frank Edward Thorpe on 16 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr James Stuart Thorpe on 16 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Anne Thorpe on 16 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Ernest Frederick Vanderson on 16 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Anne Thorpe on 16 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Ernest Frederick Vanderson on 16 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Frank Edward Thorpe on 16 July 2010 (2 pages) |
3 December 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
3 December 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
28 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
28 September 2009 | Director and secretary's change of particulars / anne thorpe / 23/09/2009 (1 page) |
28 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
28 September 2009 | Director and secretary's change of particulars / anne thorpe / 23/09/2009 (1 page) |
28 September 2009 | Director's change of particulars / james thorpe / 10/01/2009 (1 page) |
28 September 2009 | Director's change of particulars / james thorpe / 10/01/2009 (1 page) |
16 March 2009 | Director appointed frank edward thorpe (2 pages) |
16 March 2009 | Director appointed frank edward thorpe (2 pages) |
16 February 2009 | Return made up to 16/07/08; full list of members (4 pages) |
16 February 2009 | Return made up to 16/07/08; full list of members (4 pages) |
14 January 2009 | Director appointed james stuart thorpe (3 pages) |
14 January 2009 | Director appointed james stuart thorpe (3 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from, court farm, broad street littledean, cinderford, gloucestershire, GL14 3JT (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from, court farm, broad street littledean, cinderford, gloucestershire, GL14 3JT (1 page) |
8 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
8 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
25 February 2008 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
25 February 2008 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
9 January 2008 | Return made up to 16/07/07; no change of members
|
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | Return made up to 16/07/07; no change of members
|
22 September 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
22 September 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
28 July 2006 | Return made up to 16/07/06; full list of members
|
28 July 2006 | Return made up to 16/07/06; full list of members
|
5 October 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
5 October 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: c/o william evans and partners, 20 harcourt street, london, W1H 4HG (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: c/o william evans and partners, 20 harcourt street, london, W1H 4HG (1 page) |
27 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 35 davies street, london, W1Y 1FN (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 35 davies street, london, W1Y 1FN (1 page) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
10 August 2004 | Return made up to 16/07/04; full list of members
|
10 August 2004 | Return made up to 16/07/04; full list of members
|
21 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
23 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
18 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
17 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
25 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
25 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 272 latimer road, london W10 6QY (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 272 latimer road, london W10 6QY (1 page) |
6 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
6 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
18 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
29 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
14 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
14 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
13 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
13 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
13 August 1996 | Return made up to 16/07/96; full list of members (6 pages) |
13 August 1996 | Return made up to 16/07/96; full list of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 30 November 1994 (7 pages) |
11 January 1996 | Accounts for a small company made up to 30 November 1994 (7 pages) |
3 October 1995 | Delivery ext'd 3 mth 30/11/94 (2 pages) |
3 October 1995 | Delivery ext'd 3 mth 30/11/94 (2 pages) |
31 July 1995 | Return made up to 16/07/95; no change of members
|
31 July 1995 | Return made up to 16/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
15 January 1991 | Company name changed\certificate issued on 15/01/91 (2 pages) |
15 January 1991 | Company name changed\certificate issued on 15/01/91 (2 pages) |
14 September 1976 | Incorporation (11 pages) |
14 September 1976 | Incorporation (11 pages) |