Dissolved
Dissolved 2014-02-25
Company Information for THURNING LIMITED
LONDON, NORFOLK, W1S 3PB,
|
Company Registration Number
03464651
Private Limited Company
Dissolved Dissolved 2014-02-25 |
Company Name | ||||
---|---|---|---|---|
THURNING LIMITED | ||||
Legal Registered Office | ||||
LONDON NORFOLK W1S 3PB Other companies in NR3 | ||||
Previous Names | ||||
|
Company Number | 03464651 | |
---|---|---|
Date formed | 1997-11-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-02-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-11 02:48:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THURNING CONSULTANTS LIMITED | BRIDGE HOUSE ORCHARD LANE GREAT GLEN LEICESTERSHIRE LE8 9GJ | Dissolved | Company formed on the 2011-11-14 |
Officer | Role | Date Appointed |
---|---|---|
YVONNE KELSEY |
||
GRAHAM JOHN ROBESON |
||
HARLEY JAMES ROWLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW YUILL |
Company Secretary | ||
MICHAEL DAVID LANGFORD SMITH |
Company Secretary | ||
RICHARD IAN CAUSTON |
Company Secretary | ||
KATE BAYLEY |
Company Secretary | ||
DAVID MILLER |
Company Secretary | ||
KEVIN WOOLRICH |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKFISH CAPITAL LIMITED | Director | 2017-05-20 | CURRENT | 2017-05-20 | Active - Proposal to Strike off | |
REDHAM LIMITED | Director | 2017-05-20 | CURRENT | 2017-05-20 | Active - Proposal to Strike off | |
SOKAR LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-31 | Active - Proposal to Strike off | |
OILWORKS LIMITED | Director | 2014-02-07 | CURRENT | 2000-06-09 | Dissolved 2014-09-09 | |
PILOTSUPER LIMITED | Director | 2014-02-07 | CURRENT | 2000-03-13 | Dissolved 2014-09-09 | |
GOLDWORKS UK LIMITED | Director | 2014-02-07 | CURRENT | 2002-06-06 | Dissolved 2014-09-09 | |
THORNAGE LIMITED | Director | 2014-02-07 | CURRENT | 2000-03-17 | Dissolved 2014-09-09 | |
RESOURCEWORKS TRADING LIMITED | Director | 2014-02-07 | CURRENT | 2000-06-09 | Dissolved 2014-09-09 | |
PI TV LIMITED | Director | 2014-02-07 | CURRENT | 2001-04-04 | Dissolved 2014-09-09 | |
HOMETOWN TELEVISION LIMITED | Director | 2014-02-07 | CURRENT | 2000-06-13 | Dissolved 2014-09-09 | |
TV4BUSINESS LIMITED | Director | 2014-02-07 | CURRENT | 2000-11-23 | Dissolved 2014-09-09 | |
ELECTRONIC UNION LIMITED | Director | 2014-02-07 | CURRENT | 2006-08-21 | Active - Proposal to Strike off | |
LITTLEPORT LIMITED | Director | 2014-02-07 | CURRENT | 2009-04-27 | Active - Proposal to Strike off | |
PLAISTOW MANAGEMENT LIMITED | Director | 2014-02-03 | CURRENT | 2013-05-08 | Active | |
CAPLAY LIMITED | Director | 2013-09-24 | CURRENT | 1998-04-23 | Liquidation | |
LEYTON ASSETS LIMITED | Director | 2013-07-01 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
FORDHAM SPORTS IMAGE RIGHTS LIMITED | Director | 2013-07-01 | CURRENT | 2012-05-23 | Liquidation | |
INGWORTH LIMITED | Director | 2011-01-24 | CURRENT | 2011-01-24 | Active - Proposal to Strike off | |
BANQUE HAVILLAND S.A. | Director | 2010-06-23 | CURRENT | 2010-05-04 | Active | |
SCARLETT CAPITAL LIMITED | Director | 2010-03-30 | CURRENT | 1997-10-23 | Active - Proposal to Strike off | |
IRMINGLAND LIMITED | Director | 2009-12-03 | CURRENT | 2009-12-03 | Active | |
ROWLAND CAPITAL LIMITED | Director | 2009-05-29 | CURRENT | 2009-05-29 | Active - Proposal to Strike off | |
RESOURCEWORKS LIMITED | Director | 2009-02-23 | CURRENT | 1997-12-12 | Liquidation | |
EBURY LODGE LIMITED | Director | 2009-02-12 | CURRENT | 2008-05-13 | Dissolved 2016-03-15 | |
C REALISATIONS LIMITED | Director | 2004-06-25 | CURRENT | 1986-04-25 | Liquidation | |
ADESTE MANAGEMENT SERVICES LIMITED | Director | 2004-04-22 | CURRENT | 2001-07-06 | Dissolved 2015-12-08 | |
CHESTERTON INTERNATIONAL LIMITED | Director | 2003-12-12 | CURRENT | 1990-03-26 | Liquidation | |
CORPUSTY LIMITED | Director | 2000-11-14 | CURRENT | 2000-11-14 | Active - Proposal to Strike off | |
ROWCAP NOMINEES LIMITED | Director | 2000-08-25 | CURRENT | 2000-03-15 | Active | |
INOCO LIMITED | Director | 2000-04-19 | CURRENT | 1985-04-03 | Active - Proposal to Strike off | |
LAWGRA (NO.365) LIMITED | Director | 2000-03-20 | CURRENT | 1996-05-15 | Active - Proposal to Strike off | |
LINLEY LIMITED | Director | 2000-03-20 | CURRENT | 1987-08-11 | Active | |
CARBROOKE LIMITED | Director | 1999-02-04 | CURRENT | 1997-06-30 | Active | |
CIVILDAILY LIMITED | Director | 1999-02-03 | CURRENT | 1999-01-22 | Active | |
POSTWICK LIMITED | Director | 1998-06-09 | CURRENT | 1998-06-09 | Active - Proposal to Strike off | |
SUFFIELD LIMITED | Director | 1998-01-13 | CURRENT | 1997-11-12 | Active - Proposal to Strike off | |
COLEGATE MANAGEMENT LIMITED | Director | 1997-06-18 | CURRENT | 1997-04-09 | Active | |
EUROPEAN UNION PROPERTIES LIMITED | Director | 1996-12-13 | CURRENT | 1985-10-01 | Active - Proposal to Strike off | |
COTMANFIELDS LIMITED | Director | 1996-08-16 | CURRENT | 1996-08-16 | Active - Proposal to Strike off | |
ABERGRAVE LIMITED | Director | 1992-06-29 | CURRENT | 1987-08-11 | Active - Proposal to Strike off | |
LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE) | Director | 1992-06-29 | CURRENT | 1863-05-01 | Active | |
BANQUE HAVILLAND S.A. | Director | 2013-04-18 | CURRENT | 2010-05-04 | Active | |
EBURY LODGE LIMITED | Director | 2009-02-12 | CURRENT | 2008-05-13 | Dissolved 2016-03-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AP03 | SECRETARY APPOINTED MRS YVONNE KELSEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW YUILL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/11/13 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM ST CLEMENTS HOUSE 2-16 COLEGATE NORWICH NORFOLK NR3 1BQ | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARLEY JAMES ROWLAND / 10/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES YUILL / 10/11/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN ROBESON / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARLEY JAMES ROWLAND / 18/05/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 07/05/2010 | |
CERTNM | COMPANY NAME CHANGED INGHAM LIMITED CERTIFICATE ISSUED ON 18/05/10 | |
AR01 | 11/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM, 5 SAVILE ROW, LONDON, W1S 3PD | |
288a | SECRETARY APPOINTED MR ANDREW JAMES YUILL | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL SMITH | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: THE OLD VICARAGE, EAST RUSTON, NORWICH, NORFOLK NR12 9HN | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/04 FROM: C/O ROWLAND CAPITAL LIMITED, 7 THE SANCTURY LONDON, SW1P 3JS | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 7 THE SANCTUARY, LONDON, SW1P 3JS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 12/11/02; NO CHANGE OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 34 OLD QUEEN STREET, ST JAMESS PARK, LONDON SW1H 9HP | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/00 FROM: ST CLEMENTS HOUSE, 2-16 COLEGATE, NORWICH, NR3 1BQ | |
363s | RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THURNING LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THURNING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |