THIORNTON ELLESMERE LIMITED

6 Hathaway Road, Grays, RM17 5JL, England
StatusDISSOLVED
Company No.09128662
CategoryPrivate Limited Company
Incorporated14 Jul 2014
Age9 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 7 months, 25 days

SUMMARY

THIORNTON ELLESMERE LIMITED is an dissolved private limited company with number 09128662. It was incorporated 9 years, 9 months, 29 days ago, on 14 July 2014 and it was dissolved 4 years, 7 months, 25 days ago, on 17 September 2019. The company address is 6 Hathaway Road, Grays, RM17 5JL, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-08

Old address: 162 162 Salmon Lane London E14 7PQ England

New address: 6 Hathaway Road Grays RM17 5JL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-06

Old address: 26 Gosfield Road Dagenham RM8 1LB England

New address: 162 162 Salmon Lane London E14 7PQ

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-14

Officer name: Mr Abu Hasnath

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

New address: 26 Gosfield Road Dagenham RM8 1LB

Change date: 2018-01-29

Old address: Unit 18 Grange Mills Weir Road London SW12 0NE England

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Old address: Unit 18 Weir Road London SW12 0NE England

New address: Unit 18 Grange Mills Weir Road London SW12 0NE

Change date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan Walsh

Notification date: 2017-10-13

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Walsh

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-13

Officer name: Mr Ryan Walsh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

New address: Unit 18 Weir Road London SW12 0NE

Old address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England

Change date: 2017-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Douglas Turner

Termination date: 2017-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Granville John Turner

Cessation date: 2017-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-13

Psc name: James Douglas Turner

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-13

Officer name: Turner Little Company Secretaries Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-13

Psc name: Turner Little Company Nominees Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2017

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Turner Little Company Nominees Limited

Change date: 2017-05-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jul 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-26

Officer name: Turner Little Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Change date: 2017-05-26

New address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN

Old address: Regency House Westminster Place York Business Park York YO26 6RW

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-22

Officer name: Turner Little Company Nominees Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-13

Officer name: Robin Allan

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Douglas Turner

Appointment date: 2015-10-13

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-08-05

Officer name: Turner Little Company Nominees Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Frank Nicholson

Termination date: 2015-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-15

Officer name: Mr. Robin Allan

Documents

View document PDF

Incorporation company

Date: 14 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATA ESTATES (LONGWELL GREEN) LLP

TUDOR HOUSE,HARROW,HA3 0EY

Number:OC349999
Status:ACTIVE
Category:Limited Liability Partnership

HANSON SEARCH LIMITED

BURLEIGH HOUSE,LONDON,WC2R 0HS

Number:04038911
Status:ACTIVE
Category:Private Limited Company

KLJW SERVICES LIMITED

62 SIR JOHN NEWSOM WAY,WELWYN GARDEN CITY,AL7 4FL

Number:06906016
Status:ACTIVE
Category:Private Limited Company

LANYARD PLACE MANAGEMENT LIMITED

ARCHDEACON HOUSE,IPSWICH,IP1 3BX

Number:06433568
Status:ACTIVE
Category:Private Limited Company

MECLORI LTD

69A HALESOWEN ROAD HALESOWEN ROAD,DUDLEY,DY2 9PY

Number:11409334
Status:ACTIVE
Category:Private Limited Company

NATIONAL STANDARD ENVIRONMENTAL LLP

PENHURST HOUSE,LONDON,SW11 3BY

Number:OC404371
Status:ACTIVE
Category:Limited Liability Partnership

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