EMERSON THORNLEY LIMITED

15 15 Thorneycroft, Leigh, WN7 2TH, Lancashire
StatusDISSOLVED
Company No.07110374
CategoryPrivate Limited Company
Incorporated22 Dec 2009
Age14 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution07 Jun 2016
Years8 years, 12 days

SUMMARY

EMERSON THORNLEY LIMITED is an dissolved private limited company with number 07110374. It was incorporated 14 years, 5 months, 28 days ago, on 22 December 2009 and it was dissolved 8 years, 12 days ago, on 07 June 2016. The company address is 15 15 Thorneycroft, Leigh, WN7 2TH, Lancashire.



Company Fillings

Gazette dissolved compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2013

Action Date: 13 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-13

Old address: 159 Warrington Road Leigh Lancs WN7 3XD United Kingdom

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Ruskin-Brown

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lear

Documents

View document PDF

Termination secretary company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Ruskin-Brown

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Barry Murtagh

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2012

Action Date: 02 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-02

Old address: 31, Greek Street Stockport Cheshire SK3 8AX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Anthony Lear

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Upright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Odinkemere

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Murtagh

Documents

View document PDF

Incorporation company

Date: 22 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C H (LEICESTER) LIMITED

23 DEANERY CRESCENT,LEICESTER,LE4 2WD

Number:06661671
Status:ACTIVE
Category:Private Limited Company

GLENFINN EUROPE LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL012470
Status:ACTIVE
Category:Limited Partnership

GOLDEN RANKS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11368797
Status:ACTIVE
Category:Private Limited Company

PARKINGTON ASSOCIATES LIMITED

PILLAR HOUSE,CHELTENHAM,GL53 7LS

Number:09359511
Status:ACTIVE
Category:Private Limited Company

RSH REFURBISHMENTS LIMITED

18A HORSHAM ROAD HORSHAM ROAD,CRAWLEY,RH11 9AL

Number:10960298
Status:ACTIVE
Category:Private Limited Company

SURELENS LIMITED

2ND FLOOR LOMBARD HOUSE,BOLTON,BL1 4AP

Number:01618907
Status:LIQUIDATION
Category:Private Limited Company

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