Company NameF.E. Thorpe Limited
Company StatusDissolved
Company Number01277125
CategoryPrivate Limited Company
Incorporation Date14 September 1976(47 years, 7 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NameF.E. Thorpe & Sons Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameErnest Frederick Vanderson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(31 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 29 July 2014)
RoleHGV Assessor
Country of ResidenceUnited Kingdom
Correspondence Address22 Brooksbank Road
Ormesby
Cleveland
TS7 9EQ
Director NameMr Frank Edward Thorpe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2008(32 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 29 July 2014)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressBarkway Loudhams Wood Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AR
Director NameMr James Stuart Thorpe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2008(32 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 29 July 2014)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Bermuda House Mount Park Road
Harrow
Middlesex
HA1 3XH
Director NameAnne Thorpe
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(14 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 14 April 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressEl Sultan, Apartmento 24 Avenida Pedro Guy Vandele
Corraleso, Fuerteventura
Cp 35660
Canary Islands
Director NameFrank Edward Thorpe
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(14 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 19 November 2006)
RoleCoach Operator
Correspondence AddressCourt Farm
Littledean
Gloucestershire
GL14 3JT
Wales
Secretary NameAnne Thorpe
NationalityBritish
StatusResigned
Appointed16 July 1991(14 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 14 April 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressEl Sultan, Apartmento 24 Avenida Pedro Guy Vandele
Corraleso, Fuerteventura
Cp 35660
Canary Islands

Location

Registered AddressAbacus House
33 Gutter Lane
London
EC2V 8AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

51 at £1James Stuart Thorpe
51.00%
Ordinary
49 at £1Anne Thorpe
49.00%
Ordinary

Financials

Year2014
Net Worth£8,946
Current Liabilities£5,637

Accounts

Latest Accounts18 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End18 May

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014Application to strike the company off the register (3 pages)
1 April 2014Application to strike the company off the register (3 pages)
18 February 2014Total exemption small company accounts made up to 18 May 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 18 May 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 18 May 2012 (4 pages)
22 October 2013Termination of appointment of Anne Thorpe as a secretary (2 pages)
22 October 2013Administrative restoration application (3 pages)
22 October 2013Annual return made up to 16 July 2012 with a full list of shareholders (15 pages)
22 October 2013Annual return made up to 16 July 2012 with a full list of shareholders (15 pages)
22 October 2013Administrative restoration application (3 pages)
22 October 2013Termination of appointment of Anne Thorpe as a director (2 pages)
22 October 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(15 pages)
22 October 2013Termination of appointment of Anne Thorpe as a director (2 pages)
22 October 2013Total exemption small company accounts made up to 18 May 2012 (4 pages)
22 October 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(15 pages)
22 October 2013Termination of appointment of Anne Thorpe as a secretary (2 pages)
26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2012Total exemption small company accounts made up to 18 May 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 18 May 2011 (4 pages)
10 August 2011Previous accounting period extended from 30 November 2010 to 18 May 2011 (3 pages)
10 August 2011Previous accounting period extended from 30 November 2010 to 18 May 2011 (3 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
2 June 2011Registered office address changed from , 17 Micawber Street, London, N1 7TB on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from , 17 Micawber Street, London, N1 7TB on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from , 17 Micawber Street, London, N1 7TB on 2 June 2011 (2 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
28 July 2010Director's details changed for Mr James Stuart Thorpe on 16 July 2010 (2 pages)
28 July 2010Director's details changed for Frank Edward Thorpe on 16 July 2010 (2 pages)
28 July 2010Director's details changed for Mr James Stuart Thorpe on 16 July 2010 (2 pages)
28 July 2010Director's details changed for Anne Thorpe on 16 July 2010 (2 pages)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Ernest Frederick Vanderson on 16 July 2010 (2 pages)
28 July 2010Director's details changed for Anne Thorpe on 16 July 2010 (2 pages)
28 July 2010Director's details changed for Ernest Frederick Vanderson on 16 July 2010 (2 pages)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Frank Edward Thorpe on 16 July 2010 (2 pages)
3 December 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
3 December 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
28 September 2009Return made up to 16/07/09; full list of members (4 pages)
28 September 2009Director and secretary's change of particulars / anne thorpe / 23/09/2009 (1 page)
28 September 2009Return made up to 16/07/09; full list of members (4 pages)
28 September 2009Director and secretary's change of particulars / anne thorpe / 23/09/2009 (1 page)
28 September 2009Director's change of particulars / james thorpe / 10/01/2009 (1 page)
28 September 2009Director's change of particulars / james thorpe / 10/01/2009 (1 page)
16 March 2009Director appointed frank edward thorpe (2 pages)
16 March 2009Director appointed frank edward thorpe (2 pages)
16 February 2009Return made up to 16/07/08; full list of members (4 pages)
16 February 2009Return made up to 16/07/08; full list of members (4 pages)
14 January 2009Director appointed james stuart thorpe (3 pages)
14 January 2009Director appointed james stuart thorpe (3 pages)
14 January 2009Registered office changed on 14/01/2009 from, court farm, broad street littledean, cinderford, gloucestershire, GL14 3JT (1 page)
14 January 2009Registered office changed on 14/01/2009 from, court farm, broad street littledean, cinderford, gloucestershire, GL14 3JT (1 page)
8 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
8 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
25 February 2008Total exemption full accounts made up to 30 November 2006 (9 pages)
25 February 2008Total exemption full accounts made up to 30 November 2006 (9 pages)
9 January 2008Return made up to 16/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008Return made up to 16/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
22 September 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
22 September 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
28 July 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
5 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
30 September 2005Registered office changed on 30/09/05 from: c/o william evans and partners, 20 harcourt street, london, W1H 4HG (1 page)
30 September 2005Registered office changed on 30/09/05 from: c/o william evans and partners, 20 harcourt street, london, W1H 4HG (1 page)
27 July 2005Return made up to 16/07/05; full list of members (7 pages)
27 July 2005Return made up to 16/07/05; full list of members (7 pages)
13 October 2004Registered office changed on 13/10/04 from: 35 davies street, london, W1Y 1FN (1 page)
13 October 2004Registered office changed on 13/10/04 from: 35 davies street, london, W1Y 1FN (1 page)
5 October 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
10 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
21 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
23 July 2003Return made up to 16/07/03; full list of members (7 pages)
23 July 2003Return made up to 16/07/03; full list of members (7 pages)
24 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
24 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
18 July 2002Return made up to 16/07/02; full list of members (7 pages)
18 July 2002Return made up to 16/07/02; full list of members (7 pages)
17 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
17 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
25 July 2001Return made up to 16/07/01; full list of members (6 pages)
25 July 2001Return made up to 16/07/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
25 July 2000Return made up to 16/07/00; full list of members (6 pages)
25 July 2000Return made up to 16/07/00; full list of members (6 pages)
19 May 2000Registered office changed on 19/05/00 from: 272 latimer road, london W10 6QY (1 page)
19 May 2000Registered office changed on 19/05/00 from: 272 latimer road, london W10 6QY (1 page)
6 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
6 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
18 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
14 August 1998Return made up to 16/07/98; no change of members (4 pages)
14 August 1998Return made up to 16/07/98; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
13 August 1997Return made up to 16/07/97; full list of members (6 pages)
13 August 1997Return made up to 16/07/97; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
13 August 1996Return made up to 16/07/96; full list of members (6 pages)
13 August 1996Return made up to 16/07/96; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 30 November 1994 (7 pages)
11 January 1996Accounts for a small company made up to 30 November 1994 (7 pages)
3 October 1995Delivery ext'd 3 mth 30/11/94 (2 pages)
3 October 1995Delivery ext'd 3 mth 30/11/94 (2 pages)
31 July 1995Return made up to 16/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 July 1995Return made up to 16/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
15 January 1991Company name changed\certificate issued on 15/01/91 (2 pages)
15 January 1991Company name changed\certificate issued on 15/01/91 (2 pages)
14 September 1976Incorporation (11 pages)
14 September 1976Incorporation (11 pages)