Company NameThurston UK Limited
Company StatusDissolved
Company Number01597562
CategoryPrivate Limited Company
Incorporation Date13 November 1981(42 years, 5 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NamesVolumefield Limited and Thurston Amusements (Gt. Yarmouth) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Anthony William Thurston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(9 years, 6 months after company formation)
Appointment Duration21 years, 1 month (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmesby Manor Main Road
Ormesby St Michael
Norfolk
NR29 3LN
Secretary NameMrs Kim Thurston
NationalityBritish
StatusClosed
Appointed16 April 2004(22 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrmesby Manor, Main Road
Ormesby St Michael
Norfolk
NR29 3LN
Director NameCharles William Thurston
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(9 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 December 1998)
RoleCompany Director
Correspondence AddressLancaster House 18 Lancaster Road
Great Yarmouth
Norfolk
NR30 2NN
Director NameMrs Maisie Ann Thurston
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(9 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 April 2004)
RoleCompany Director
Correspondence AddressLancaster House 18 Lancaster Road
Great Yarmouth
Norfolk
NR30 2NN
Secretary NameMrs Maisie Ann Thurston
NationalityBritish
StatusResigned
Appointed04 June 1991(9 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 April 2004)
RoleCompany Director
Correspondence AddressLancaster House 18 Lancaster Road
Great Yarmouth
Norfolk
NR30 2NN
Director NameMrs Kim Thurston
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(12 years, 5 months after company formation)
Appointment Duration16 years (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrmesby Manor, Main Road
Ormesby St Michael
Norfolk
NR29 3LN
Director NameMr John Henry Thurston
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(24 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmesby Manor
Main Road
Ormesby St Michael
Norfolk
NR29 3LN

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

520 at 1J A W Thurston
52.00%
Ordinary
240 at 1J A W Thurston As Trustee Of E Thurston & K Thurston As Trustee Of E Thurston
24.00%
Ordinary
240 at 1J A W Thurston As Trustee Of J H Thurston & K Thurston As Trustee Of J H Thurston
24.00%
Ordinary

Financials

Year2014
Net Worth-£322,676
Cash£99,186
Current Liabilities£702,678

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved following liquidation (1 page)
17 July 2012Final Gazette dissolved following liquidation (1 page)
17 April 2012Notice of move from Administration to Dissolution on 11 April 2012 (23 pages)
17 April 2012Notice of move from Administration to Dissolution (23 pages)
11 November 2011Administrator's progress report to 11 October 2011 (17 pages)
11 November 2011Administrator's progress report to 11 October 2011 (17 pages)
12 October 2011Notice of extension of period of Administration (1 page)
12 October 2011Notice of extension of period of Administration (1 page)
17 May 2011Administrator's progress report to 11 April 2011 (17 pages)
17 May 2011Administrator's progress report to 11 April 2011 (17 pages)
3 March 2011Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from PO Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
31 December 2010Notice of deemed approval of proposals (1 page)
31 December 2010Statement of administrator's proposal (31 pages)
31 December 2010Notice of deemed approval of proposals (1 page)
31 December 2010Statement of administrator's proposal (31 pages)
8 December 2010Statement of administrator's proposal (28 pages)
8 December 2010Statement of administrator's proposal (28 pages)
20 October 2010Appointment of an administrator (1 page)
20 October 2010Appointment of an administrator (1 page)
19 October 2010Registered office address changed from 66 Station Road Upminster Essex RM14 2TD on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from 66 Station Road Upminster Essex RM14 2TD on 19 October 2010 (2 pages)
27 August 2010Termination of appointment of John Thurston as a director (2 pages)
27 August 2010Termination of appointment of John Thurston as a director (2 pages)
8 June 2010Termination of appointment of Kim Thurston as a director (2 pages)
8 June 2010Termination of appointment of Kim Thurston as a director (2 pages)
27 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 7 (17 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 7 (17 pages)
11 March 2010Secretary's details changed for Mrs Kim Thurston on 5 January 2010 (1 page)
11 March 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1,000
(6 pages)
11 March 2010Director's details changed for Mrs Kim Thurston on 5 January 2010 (2 pages)
11 March 2010Director's details changed for Mrs Kim Thurston on 5 January 2010 (2 pages)
11 March 2010Director's details changed for John Anthony William Thurston on 5 January 2010 (2 pages)
11 March 2010Secretary's details changed for Mrs Kim Thurston on 5 January 2010 (1 page)
11 March 2010Director's details changed for John Henry Thurston on 5 January 2010 (2 pages)
11 March 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1,000
(6 pages)
11 March 2010Director's details changed for Mrs Kim Thurston on 5 January 2010 (2 pages)
11 March 2010Director's details changed for John Anthony William Thurston on 5 January 2010 (2 pages)
11 March 2010Secretary's details changed for Mrs Kim Thurston on 5 January 2010 (1 page)
11 March 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1,000
(6 pages)
11 March 2010Director's details changed for John Anthony William Thurston on 5 January 2010 (2 pages)
11 March 2010Director's details changed for John Henry Thurston on 5 January 2010 (2 pages)
11 March 2010Director's details changed for John Henry Thurston on 5 January 2010 (2 pages)
17 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 January 2009Director's change of particulars / john thurston / 07/01/2009 (1 page)
7 January 2009Director's Change of Particulars / john thurston / 07/01/2009 / HouseName/Number was: , now: ormesby manor; Street was: ormesby manor, now: main road; Area was: main road ormesby, now: ; Post Town was: st michael, now: ormesby st michael (1 page)
7 January 2009Director and secretary's change of particulars / kim thurston / 07/01/2009 (1 page)
7 January 2009Return made up to 05/01/09; full list of members (5 pages)
7 January 2009Director and Secretary's Change of Particulars / kim thurston / 07/01/2009 / HouseName/Number was: , now: ormesby manor; Street was: ormesby manor, now: main road; Area was: main road ormesby, now: ; Post Town was: st michael, now: ormesby st michael (1 page)
7 January 2009Return made up to 05/01/09; full list of members (5 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
22 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
8 April 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
8 April 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
9 January 2008Return made up to 05/01/08; full list of members (3 pages)
9 January 2008Return made up to 05/01/08; full list of members (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (9 pages)
10 March 2007Particulars of mortgage/charge (9 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 January 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2007Return made up to 05/01/07; full list of members (8 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 April 2006Return made up to 05/01/06; full list of members (8 pages)
5 April 2006Return made up to 05/01/06; full list of members (8 pages)
6 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 February 2005Return made up to 05/01/05; full list of members (8 pages)
1 February 2005Return made up to 05/01/05; full list of members (8 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned;director resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned;director resigned (1 page)
19 March 2004Return made up to 05/01/04; full list of members (8 pages)
19 March 2004Return made up to 05/01/04; full list of members (8 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 March 2003Return made up to 05/01/03; full list of members (8 pages)
11 March 2003Return made up to 05/01/03; full list of members (8 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
8 February 2002Return made up to 05/01/02; full list of members (8 pages)
8 February 2002Return made up to 05/01/02; full list of members (8 pages)
13 March 2001Company name changed thurston amusements (gt. Yarmout h) LIMITED\certificate issued on 13/03/01 (2 pages)
13 March 2001Company name changed thurston amusements (gt. Yarmout h) LIMITED\certificate issued on 13/03/01 (2 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
23 January 2001Return made up to 05/01/01; full list of members (8 pages)
23 January 2001Return made up to 05/01/01; full list of members (8 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
9 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2000Return made up to 05/01/00; full list of members (8 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Return made up to 05/01/99; no change of members (5 pages)
11 February 1999Return made up to 05/01/99; no change of members (5 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
21 January 1998Return made up to 05/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 January 1998Return made up to 05/01/98; no change of members (5 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
26 January 1997Return made up to 05/01/97; full list of members (7 pages)
26 January 1997Return made up to 05/01/97; full list of members (7 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
11 February 1996Return made up to 05/01/96; full list of members (7 pages)
11 February 1996Return made up to 05/01/96; full list of members (7 pages)
2 February 1983Allotment of shares (2 pages)
2 February 1983Allotment of shares (2 pages)
20 May 1982Allotment of shares (2 pages)
20 May 1982Allotment of shares (2 pages)
31 December 1981Dir / sec appoint / resign (3 pages)
31 December 1981Dir / sec appoint / resign (3 pages)