Chelsfield
Orpington
Kent
BR6 6EX
Director Name | Mr Robert Stephen Wilkinson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2010(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr Simon Andrew Mackaness |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(2 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 March 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Milthorpe Lois Weedon Towcester Northamptonshire NN12 8PP |
Director Name | Mr Peter Ellis Paulson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(2 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 July 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Holdgate House Holdgate Much Wenlock Shropshire TF13 6LW |
Director Name | Adrian John Charles Pratt |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(2 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 June 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Lodge Dewhurst Lane Wadhurst East Sussex TN5 6QE |
Director Name | Clive George Turner |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(2 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 09 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Hilders Farm Close Crowborough East Sussex TN6 2XJ |
Director Name | Kevin Smith Wheelan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(2 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 March 2007) |
Role | Insurance Broker |
Correspondence Address | 15 Greenways Hinchley Wood Esher Surrey KT10 0QH |
Secretary Name | Clive George Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 April 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Hilders Farm Close Crowborough East Sussex TN6 2XJ |
Director Name | Gillian Mary Cotter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2006) |
Role | Insurance Broker |
Correspondence Address | Firmingers Wells Wells Hall Chelsfield Orpington Kent BR6 7QQ |
Director Name | Victor Herbert Thompson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(12 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rushley Close Keston Kent BR2 6BZ |
Secretary Name | Mr Michael Edward Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Felbridge Avenue Crawley West Sussex RH10 7BD |
Registered Address | 107 Leadenhall Street London EC3A 4AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100k at £1 | Thb Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
14 February 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (2 pages) |
14 February 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 October 2010 (9 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 October 2010 (9 pages) |
8 March 2011 | Termination of appointment of Clive Turner as a director (1 page) |
8 March 2011 | Termination of appointment of Clive Turner as a director (1 page) |
7 February 2011 | Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages) |
12 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Full accounts made up to 31 October 2009 (10 pages) |
7 October 2010 | Full accounts made up to 31 October 2009 (10 pages) |
9 February 2010 | Appointment of Robert Stephen Wilkinson as a director (3 pages) |
9 February 2010 | Appointment of Robert Stephen Wilkinson as a director (3 pages) |
27 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Clive George Turner on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Clive George Turner on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Clive George Turner on 1 October 2009 (2 pages) |
24 August 2009 | Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page) |
24 August 2009 | Secretary's Change of Particulars / claire carpenter / 10/08/2009 / HouseName/Number was: 3, now: 20; Street was: linton gore, now: warren drive; Area was: coxheath, now: chelsfield; Post Town was: maidstone, now: orpington; Post Code was: ME17 4ES, now: BR6 6EX (1 page) |
22 June 2009 | Appointment Terminated Director victor thompson (1 page) |
22 June 2009 | Appointment terminated director victor thompson (1 page) |
5 May 2009 | Full accounts made up to 31 October 2008 (11 pages) |
5 May 2009 | Full accounts made up to 31 October 2008 (11 pages) |
19 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
15 October 2008 | Secretary appointed claire carpenter (2 pages) |
15 October 2008 | Secretary appointed claire carpenter (2 pages) |
15 September 2008 | Appointment terminated secretary michael head (1 page) |
15 September 2008 | Appointment Terminated Secretary michael head (1 page) |
12 June 2008 | Auditor's resignation (1 page) |
12 June 2008 | Auditor's resignation (1 page) |
2 May 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
2 May 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
10 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
9 September 2007 | Full accounts made up to 30 April 2007 (11 pages) |
9 September 2007 | Full accounts made up to 30 April 2007 (11 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
5 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 10/01/06; full list of members (3 pages) |
10 January 2006 | Return made up to 10/01/06; full list of members (3 pages) |
31 August 2005 | Full accounts made up to 30 April 2005 (14 pages) |
31 August 2005 | Full accounts made up to 30 April 2005 (14 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 10/01/05; full list of members (3 pages) |
26 January 2005 | Return made up to 10/01/05; full list of members (3 pages) |
25 August 2004 | Full accounts made up to 30 April 2004 (18 pages) |
25 August 2004 | Full accounts made up to 30 April 2004 (18 pages) |
27 January 2004 | Return made up to 10/01/04; full list of members (9 pages) |
27 January 2004 | Return made up to 10/01/04; full list of members (9 pages) |
22 September 2003 | Full accounts made up to 30 April 2003 (19 pages) |
22 September 2003 | Full accounts made up to 30 April 2003 (19 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
18 July 2003 | Particulars of mortgage/charge (9 pages) |
18 July 2003 | Particulars of mortgage/charge (9 pages) |
4 May 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
4 May 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New director appointed (4 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page) |
23 April 2003 | New director appointed (4 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New director appointed (4 pages) |
23 April 2003 | New director appointed (4 pages) |
23 April 2003 | Secretary resigned (2 pages) |
23 April 2003 | Secretary resigned (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
6 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
6 December 2002 | Full accounts made up to 30 September 2002 (22 pages) |
6 December 2002 | Full accounts made up to 30 September 2002 (22 pages) |
31 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
13 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
28 December 2001 | Full accounts made up to 30 September 2001 (19 pages) |
28 December 2001 | Full accounts made up to 30 September 2001 (19 pages) |
18 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2001 | Return made up to 05/05/01; full list of members (10 pages) |
20 June 2001 | Return made up to 05/05/01; full list of members (10 pages) |
28 December 2000 | Full accounts made up to 30 September 2000 (17 pages) |
28 December 2000 | Full accounts made up to 30 September 2000 (17 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | Return made up to 05/05/00; full list of members (12 pages) |
25 May 2000 | Return made up to 05/05/00; full list of members (12 pages) |
29 December 1999 | Full accounts made up to 30 September 1999 (17 pages) |
29 December 1999 | Full accounts made up to 30 September 1999 (17 pages) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Return made up to 06/08/99; full list of members (8 pages) |
3 September 1999 | Return made up to 06/08/99; full list of members (8 pages) |
10 June 1999 | Full accounts made up to 30 September 1998 (17 pages) |
10 June 1999 | Full accounts made up to 30 September 1998 (17 pages) |
19 August 1998 | Return made up to 06/08/98; full list of members (7 pages) |
19 August 1998 | Return made up to 06/08/98; full list of members (7 pages) |
8 June 1998 | Full accounts made up to 30 September 1997 (17 pages) |
8 June 1998 | Full accounts made up to 30 September 1997 (17 pages) |
18 August 1997 | Return made up to 06/08/97; full list of members (7 pages) |
18 August 1997 | Return made up to 06/08/97; full list of members (7 pages) |
18 December 1996 | Full accounts made up to 30 September 1996 (15 pages) |
18 December 1996 | Full accounts made up to 30 September 1996 (15 pages) |
11 August 1996 | Return made up to 06/08/96; full list of members (8 pages) |
11 August 1996 | Return made up to 06/08/96; full list of members (8 pages) |
10 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
10 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
1 August 1995 | Return made up to 06/08/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
5 February 1992 | Articles of association (9 pages) |
5 February 1992 | Articles of association (9 pages) |
6 August 1990 | Incorporation (19 pages) |
6 August 1990 | Incorporation (19 pages) |