Ormesby St Michael
Norfolk
NR29 3LN
Secretary Name | Mrs Kim Thurston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ormesby Manor, Main Road Ormesby St Michael Norfolk NR29 3LN |
Director Name | Charles William Thurston |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 December 1998) |
Role | Company Director |
Correspondence Address | Lancaster House 18 Lancaster Road Great Yarmouth Norfolk NR30 2NN |
Director Name | Mrs Maisie Ann Thurston |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | Lancaster House 18 Lancaster Road Great Yarmouth Norfolk NR30 2NN |
Secretary Name | Mrs Maisie Ann Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | Lancaster House 18 Lancaster Road Great Yarmouth Norfolk NR30 2NN |
Director Name | Mrs Kim Thurston |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(12 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ormesby Manor, Main Road Ormesby St Michael Norfolk NR29 3LN |
Director Name | Mr John Henry Thurston |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(24 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ormesby Manor Main Road Ormesby St Michael Norfolk NR29 3LN |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
520 at 1 | J A W Thurston 52.00% Ordinary |
---|---|
240 at 1 | J A W Thurston As Trustee Of E Thurston & K Thurston As Trustee Of E Thurston 24.00% Ordinary |
240 at 1 | J A W Thurston As Trustee Of J H Thurston & K Thurston As Trustee Of J H Thurston 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£322,676 |
Cash | £99,186 |
Current Liabilities | £702,678 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved following liquidation (1 page) |
17 July 2012 | Final Gazette dissolved following liquidation (1 page) |
17 April 2012 | Notice of move from Administration to Dissolution on 11 April 2012 (23 pages) |
17 April 2012 | Notice of move from Administration to Dissolution (23 pages) |
11 November 2011 | Administrator's progress report to 11 October 2011 (17 pages) |
11 November 2011 | Administrator's progress report to 11 October 2011 (17 pages) |
12 October 2011 | Notice of extension of period of Administration (1 page) |
12 October 2011 | Notice of extension of period of Administration (1 page) |
17 May 2011 | Administrator's progress report to 11 April 2011 (17 pages) |
17 May 2011 | Administrator's progress report to 11 April 2011 (17 pages) |
3 March 2011 | Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from PO Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
31 December 2010 | Notice of deemed approval of proposals (1 page) |
31 December 2010 | Statement of administrator's proposal (31 pages) |
31 December 2010 | Notice of deemed approval of proposals (1 page) |
31 December 2010 | Statement of administrator's proposal (31 pages) |
8 December 2010 | Statement of administrator's proposal (28 pages) |
8 December 2010 | Statement of administrator's proposal (28 pages) |
20 October 2010 | Appointment of an administrator (1 page) |
20 October 2010 | Appointment of an administrator (1 page) |
19 October 2010 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD on 19 October 2010 (2 pages) |
27 August 2010 | Termination of appointment of John Thurston as a director (2 pages) |
27 August 2010 | Termination of appointment of John Thurston as a director (2 pages) |
8 June 2010 | Termination of appointment of Kim Thurston as a director (2 pages) |
8 June 2010 | Termination of appointment of Kim Thurston as a director (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
11 March 2010 | Secretary's details changed for Mrs Kim Thurston on 5 January 2010 (1 page) |
11 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Director's details changed for Mrs Kim Thurston on 5 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Mrs Kim Thurston on 5 January 2010 (2 pages) |
11 March 2010 | Director's details changed for John Anthony William Thurston on 5 January 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Mrs Kim Thurston on 5 January 2010 (1 page) |
11 March 2010 | Director's details changed for John Henry Thurston on 5 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Director's details changed for Mrs Kim Thurston on 5 January 2010 (2 pages) |
11 March 2010 | Director's details changed for John Anthony William Thurston on 5 January 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Mrs Kim Thurston on 5 January 2010 (1 page) |
11 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Director's details changed for John Anthony William Thurston on 5 January 2010 (2 pages) |
11 March 2010 | Director's details changed for John Henry Thurston on 5 January 2010 (2 pages) |
11 March 2010 | Director's details changed for John Henry Thurston on 5 January 2010 (2 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 January 2009 | Director's change of particulars / john thurston / 07/01/2009 (1 page) |
7 January 2009 | Director'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 2009 | Director and secretary's change of particulars / kim thurston / 07/01/2009 (1 page) |
7 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
7 January 2009 | Director 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 2009 | Return made up to 05/01/09; full list of members (5 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
22 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
22 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Particulars of mortgage/charge (9 pages) |
10 March 2007 | Particulars of mortgage/charge (9 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 January 2007 | Return made up to 05/01/07; full list of members
|
30 January 2007 | Return made up to 05/01/07; full list of members (8 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 April 2006 | Return made up to 05/01/06; full list of members (8 pages) |
5 April 2006 | Return made up to 05/01/06; full list of members (8 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 February 2005 | Return made up to 05/01/05; full list of members (8 pages) |
1 February 2005 | Return made up to 05/01/05; full list of members (8 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
19 March 2004 | Return made up to 05/01/04; full list of members (8 pages) |
19 March 2004 | Return made up to 05/01/04; full list of members (8 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
11 March 2003 | Return made up to 05/01/03; full list of members (8 pages) |
11 March 2003 | Return made up to 05/01/03; full list of members (8 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
8 February 2002 | Return made up to 05/01/02; full list of members (8 pages) |
8 February 2002 | Return made up to 05/01/02; full list of members (8 pages) |
13 March 2001 | Company name changed thurston amusements (gt. Yarmout h) LIMITED\certificate issued on 13/03/01 (2 pages) |
13 March 2001 | Company name changed thurston amusements (gt. Yarmout h) LIMITED\certificate issued on 13/03/01 (2 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 January 2001 | Return made up to 05/01/01; full list of members (8 pages) |
23 January 2001 | Return made up to 05/01/01; full list of members (8 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
9 February 2000 | Return made up to 05/01/00; full list of members
|
9 February 2000 | Return made up to 05/01/00; full list of members (8 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Return made up to 05/01/99; no change of members (5 pages) |
11 February 1999 | Return made up to 05/01/99; no change of members (5 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
21 January 1998 | Return made up to 05/01/98; no change of members
|
21 January 1998 | Return made up to 05/01/98; no change of members (5 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
26 January 1997 | Return made up to 05/01/97; full list of members (7 pages) |
26 January 1997 | Return made up to 05/01/97; full list of members (7 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
11 February 1996 | Return made up to 05/01/96; full list of members (7 pages) |
11 February 1996 | Return made up to 05/01/96; full list of members (7 pages) |
2 February 1983 | Allotment of shares (2 pages) |
2 February 1983 | Allotment of shares (2 pages) |
20 May 1982 | Allotment of shares (2 pages) |
20 May 1982 | Allotment of shares (2 pages) |
31 December 1981 | Dir / sec appoint / resign (3 pages) |
31 December 1981 | Dir / sec appoint / resign (3 pages) |