Company NameThorogoods Distribution Ltd
Company StatusDissolved
Company Number04690198
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameS. Thorogood & Sons (Horse Feed) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameNicholas John Thorogood
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleFarmer
Correspondence AddressDouglas Cottages
16 Colchester Road Whites Colne
Colchester
CO6 2PN
Secretary NameFrancis Christopher Thorogood
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBrickbarns Farmhouse
Chignal St. James
Chelmsford
Essex
CM1 4UA
Director NameFrancis Christopher Thorogood
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(10 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 21 December 2004)
RoleFarmer
Correspondence AddressBrickbarns Farmhouse
Chignal St. James
Chelmsford
Essex
CM1 4UA
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved following liquidation (1 page)
7 June 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
7 June 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 28 February 2010 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 31 August 2009 (5 pages)
2 October 2009Liquidators statement of receipts and payments to 31 August 2009 (5 pages)
21 March 2009Liquidators statement of receipts and payments to 28 February 2009 (5 pages)
21 March 2009Liquidators' statement of receipts and payments to 28 February 2009 (5 pages)
5 September 2008Liquidators' statement of receipts and payments to 31 August 2008 (5 pages)
5 September 2008Liquidators statement of receipts and payments to 31 August 2008 (5 pages)
11 March 2008Liquidators' statement of receipts and payments to 31 August 2008 (5 pages)
11 March 2008Liquidators statement of receipts and payments to 29 February 2008 (5 pages)
11 March 2008Liquidators' statement of receipts and payments to 29 February 2008 (5 pages)
11 March 2008Liquidators statement of receipts and payments to 31 August 2008 (5 pages)
13 September 2007Liquidators statement of receipts and payments (5 pages)
13 September 2007Liquidators' statement of receipts and payments (5 pages)
8 March 2007Liquidators statement of receipts and payments (5 pages)
8 March 2007Liquidators' statement of receipts and payments (5 pages)
13 September 2006Liquidators statement of receipts and payments (5 pages)
13 September 2006Liquidators' statement of receipts and payments (5 pages)
15 March 2006Liquidators statement of receipts and payments (5 pages)
15 March 2006Liquidators' statement of receipts and payments (5 pages)
7 March 2005Statement of affairs (6 pages)
7 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2005Statement of affairs (6 pages)
7 March 2005Appointment of a voluntary liquidator (1 page)
7 March 2005Appointment of a voluntary liquidator (1 page)
21 February 2005Registered office changed on 21/02/05 from: skeggs farm, writtle chelmsford essex CM1 3ET (1 page)
21 February 2005Registered office changed on 21/02/05 from: skeggs farm, writtle chelmsford essex CM1 3ET (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
3 February 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
3 February 2005Accounts made up to 31 May 2004 (5 pages)
30 April 2004Particulars of mortgage/charge (7 pages)
30 April 2004Particulars of mortgage/charge (7 pages)
2 April 2004Return made up to 07/03/04; full list of members (7 pages)
2 April 2004Return made up to 07/03/04; full list of members (7 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
30 January 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
30 January 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
12 January 2004Company name changed S. thorogood & sons (horse feed) LIMITED\certificate issued on 12/01/04 (2 pages)
12 January 2004Company name changed S. thorogood & sons (horse feed) LIMITED\certificate issued on 12/01/04 (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
7 March 2003Incorporation (15 pages)
7 March 2003Incorporation (15 pages)