Company NameThorogood Limited
Company StatusDissolved
Company Number02925871
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 11 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)
Previous NameShelfcorp 86 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(15 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 15 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB
Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(16 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 15 November 2016)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameJames Dunn
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address23 St James`S Gardens
London
W11 4RE
Director NameJeffrey Neil Thomas
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 November 1998)
RoleCompany Director
Correspondence AddressLevel 4 72 Great Eastern Street
London
EC2A 3JL
Director NameArthur George Whieldon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 November 1998)
RoleAccountant/Director
Correspondence AddressThe Grange
Ballyragget
Kilkenny
Ireland
Secretary NameArthur George Whieldon
NationalityBritish
StatusResigned
Appointed20 December 1994(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 November 1998)
RoleCompany Director
Correspondence AddressThe Grange
Ballyragget
Kilkenny
Ireland
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(4 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameHans Ferdinand Staal
Date of BirthOctober 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed23 November 1998(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 2000)
RoleManaging Director
Correspondence Address27 Henley Drive Coombe Hill Road
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7EB
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed23 November 1998(4 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameJeffrey Neil Thomas
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(4 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 2000)
RoleCompany Director
Correspondence AddressLevel 4 72 Great Eastern Street
London
EC2A 3JL
Director NameMr Christopher Andrew Burton-Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(10 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonedene
3 Mylor Close
Horsell, Woking
Surrey
GU21 4DD
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(11 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP
Director NameTallyshaw Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY
Secretary NameTallyshaw Services Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY

Contact

Websitewolterskluwer.co.uk
Telephone020 82471100
Telephone regionLondon

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Croner Training Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
23 August 2016Application to strike the company off the register (3 pages)
3 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
8 November 2010Appointment of Mr John Goudie as a secretary (1 page)
8 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
8 November 2010Appointment of Mr John Goudie as a secretary (1 page)
8 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (11 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (11 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (11 pages)
22 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
22 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 May 2009Return made up to 05/05/09; full list of members (5 pages)
19 May 2009Return made up to 05/05/09; full list of members (5 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 June 2008Return made up to 05/05/08; full list of members (5 pages)
2 June 2008Return made up to 05/05/08; full list of members (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 June 2007Return made up to 05/05/07; full list of members (5 pages)
27 June 2007Return made up to 05/05/07; full list of members (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 June 2006Return made up to 05/05/06; full list of members (5 pages)
5 June 2006Return made up to 05/05/06; full list of members (5 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 June 2005Return made up to 05/05/05; full list of members (5 pages)
1 June 2005Return made up to 05/05/05; full list of members (5 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
23 March 2005Full accounts made up to 31 December 2003 (10 pages)
23 March 2005Full accounts made up to 31 December 2003 (10 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
1 June 2004Return made up to 05/05/04; full list of members (5 pages)
1 June 2004Return made up to 05/05/04; full list of members (5 pages)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
12 June 2003Return made up to 05/05/03; full list of members (5 pages)
12 June 2003Return made up to 05/05/03; full list of members (5 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
15 August 2002Return made up to 05/05/02; full list of members (5 pages)
15 August 2002Return made up to 05/05/02; full list of members (5 pages)
5 June 2002Auditor's resignation (2 pages)
5 June 2002Auditor's resignation (2 pages)
5 December 2001Full accounts made up to 31 December 2000 (12 pages)
5 December 2001Full accounts made up to 31 December 2000 (12 pages)
15 June 2001Return made up to 05/05/01; no change of members (4 pages)
15 June 2001Return made up to 05/05/01; no change of members (4 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
18 May 2000Return made up to 05/05/00; no change of members (6 pages)
18 May 2000Return made up to 05/05/00; no change of members (6 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
10 December 1999Full accounts made up to 31 December 1998 (12 pages)
10 December 1999Full accounts made up to 31 December 1998 (12 pages)
4 June 1999Return made up to 05/05/99; full list of members (9 pages)
4 June 1999Return made up to 05/05/99; full list of members (9 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998Registered office changed on 21/12/98 from: 12-18 grosvenor gardens london SW1W 0DH (1 page)
21 December 1998Registered office changed on 21/12/98 from: 12-18 grosvenor gardens london SW1W 0DH (1 page)
21 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned;director resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Secretary resigned;director resigned (1 page)
17 December 1998New director appointed (3 pages)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (3 pages)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (3 pages)
17 December 1998New director appointed (3 pages)
26 November 1998Declaration of assistance for shares acquisition (6 pages)
26 November 1998Declaration of assistance for shares acquisition (6 pages)
30 July 1998Full accounts made up to 31 December 1997 (13 pages)
30 July 1998Full accounts made up to 31 December 1997 (13 pages)
3 June 1998Return made up to 05/05/98; no change of members (4 pages)
3 June 1998Return made up to 05/05/98; no change of members (4 pages)
9 January 1998Registered office changed on 09/01/98 from: acre house 11/15 william road london NW1 3ER (1 page)
9 January 1998Registered office changed on 09/01/98 from: acre house 11/15 william road london NW1 3ER (1 page)
22 July 1997Full accounts made up to 31 December 1996 (13 pages)
22 July 1997Full accounts made up to 31 December 1996 (13 pages)
18 June 1997Return made up to 05/05/97; full list of members (9 pages)
18 June 1997Return made up to 05/05/97; full list of members (9 pages)
20 August 1996Full accounts made up to 31 December 1995 (13 pages)
20 August 1996Full accounts made up to 31 December 1995 (13 pages)
19 June 1996Return made up to 05/05/96; full list of members (9 pages)
19 June 1996Return made up to 05/05/96; full list of members (9 pages)
9 May 1996Secretary's particulars changed;director's particulars changed (1 page)
9 May 1996Secretary's particulars changed;director's particulars changed (1 page)
18 September 1995Full accounts made up to 31 December 1994 (3 pages)
18 September 1995Full accounts made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
22 December 1994Memorandum and Articles of Association (6 pages)
22 December 1994Memorandum and Articles of Association (6 pages)
5 May 1994Incorporation (18 pages)
5 May 1994Incorporation (18 pages)