THORNSIDE LIMITED

The Connect Centre The Connect Centre, Portsmouth, PO2 8QL, Hampshire
StatusDISSOLVED
Company No.04042213
CategoryPrivate Limited Company
Incorporated27 Jul 2000
Age23 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution05 Jul 2011
Years12 years, 10 months, 16 days

SUMMARY

THORNSIDE LIMITED is an dissolved private limited company with number 04042213. It was incorporated 23 years, 9 months, 25 days ago, on 27 July 2000 and it was dissolved 12 years, 10 months, 16 days ago, on 05 July 2011. The company address is The Connect Centre The Connect Centre, Portsmouth, PO2 8QL, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Restoration order of court

Date: 13 Aug 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 01 Jun 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Resolution

Date: 23 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 Feb 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Resolution

Date: 04 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 04 Feb 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Move registers to sail company

Date: 30 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with made up date

Date: 13 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / capita group secretary LIMITED / 17/04/2009 / HouseName/Number was: 34, now: 17; Street was: beckenham road, now: rochester row; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed capita group secretary LIMITED

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary capita company secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / capita corporate director LIMITED / 07/10/2008 / HouseName/Number was: the registry 34, now: 17; Street was: beckenham road, now: rochester row; Area was: , now: westminster; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT

Documents

View document PDF

Accounts with made up date

Date: 14 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / richard shearer / 14/08/2008 / HouseName/Number was: 71, now: 17; Street was: victoria street, now: rochester row; Area was: , now: westminster; Post Code was: SW1H 0XA, now: SW1P 1QT

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change Of Particulars Richard John Shearer Logged Form

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed richard john shearer

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed capita corporate director LIMITED

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director alexander dunn

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david seel

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 18/09/02 from: baltic house kingston crescent portsmouth hampshire PO2 8QL

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 16 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 16/08/01

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 12/02/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 27/02/01 from: senator house 85 queen victoria street london EC4V 4JL

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 16/08/00 from: 120 east road london N1 6AA

Documents

View document PDF

Resolution

Date: 16 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW MARTIN INTERNATIONAL LIMITED

190-196 190-196 WALTON STREET,LONDON,SW3 2JL

Number:02017417
Status:ACTIVE
Category:Private Limited Company

BACKSTAGE BUSINESS SUPPORT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11673509
Status:ACTIVE
Category:Private Limited Company

PYRETTA'S NAILS LTD

69 BARKBY ROAD,LEICESTER,LE7 2AG

Number:09204182
Status:ACTIVE
Category:Private Limited Company

RONNIE DAVIES LIMITED

BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX

Number:05063134
Status:ACTIVE
Category:Private Limited Company

SAUNDERS STUDIO LIMITED

KALCULUS,LONDON,NW1 5PU

Number:09967475
Status:ACTIVE
Category:Private Limited Company

THE LOTUS FOUNDATION LIMITED

23-25 ST GEORGES STREET,NORTHAMPTON,NN1 2TN

Number:06608306
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source