Company NameThemeprior Limited
DirectorAlan Charles Burrows
Company StatusDissolved
Company Number02589964
CategoryPrivate Limited Company
Incorporation Date8 March 1991(33 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameAlan Charles Burrows
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(4 years, 1 month after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address37 Fullerton Road
Wandsworth
London
SW18 1BX
Secretary NameMrs Jill Burrows
NationalityBritish
StatusCurrent
Appointed28 April 1995(4 years, 1 month after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address111 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMrs Jill Burrows
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 1995)
RoleAssistant Teacher
Correspondence Address111 Percy Road
Hampton
Middlesex
TW12 2JS
Secretary NameMrs Patricia Clegg
NationalityBritish
StatusResigned
Appointed22 March 1991(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address28 Hicks Close
Battersea
London
SW11 2LQ
Secretary NameMr Alan Charles Burrows
NationalityBritish
StatusResigned
Appointed01 June 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 July 1998Dissolved (1 page)
27 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
21 February 1997Liquidators statement of receipts and payments (5 pages)
27 February 1996Appointment of a voluntary liquidator (1 page)
27 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 1996Registered office changed on 13/02/96 from: 37 fullerton road london SW18 1BX (1 page)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Return made up to 08/03/95; no change of members (6 pages)