Company NameThemecroft Limited
DirectorsJohn Harold Raven and Raymond James Mitchell Turnbull
Company StatusDissolved
Company Number02922473
CategoryPrivate Limited Company
Incorporation Date25 April 1994(30 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJohn Harold Raven
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 11 months
RolePublic House Restaurant
Correspondence Address13 Little Croft
Istead Rise
Northfleet
Kent
DA13 9DH
Director NameRaymond James Mitchell Turnbull
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 11 months
RolePublic House Restaurant
Correspondence AddressBlack Lion Red Street
Southfleet
Gravesend
Kent
DA13 9QJ
Secretary NameJohn Harold Raven
NationalityBritish
StatusCurrent
Appointed13 May 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address13 Little Croft
Istead Rise
Northfleet
Kent
DA13 9DH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed23 April 1994
Appointment Duration2 weeks, 6 days (resigned 13 May 1994)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1994
Appointment Duration2 weeks, 6 days (resigned 13 May 1994)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressSidcup House
12-18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

7 March 1999Dissolved (1 page)
7 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
7 December 1998Liquidators statement of receipts and payments (5 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
2 February 1998Liquidators statement of receipts and payments (5 pages)
30 July 1997Liquidators statement of receipts and payments (5 pages)
13 February 1997Liquidators statement of receipts and payments (5 pages)
11 November 1996Registered office changed on 11/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page)
15 February 1996Appointment of a voluntary liquidator (1 page)
15 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 1996Registered office changed on 06/02/96 from: 1ST floor 46-47 windmill street gravesend kent DA12 1BA (1 page)
29 January 1996Accounts made up to 31 May 1995 (12 pages)
13 June 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)