F.E. THORPE & SONS

Register to unlock more data on OkredoRegister

F.E. THORPE & SONS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02544617

Incorporation date

30/09/1990

Size

Dormant

Contacts

Registered address

Registered address

Hygeia (5th Floor), 66-68 College Road, Harrow, Middlesex HA1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1990)
dot icon10/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2010
First Gazette notice for voluntary strike-off
dot icon10/01/2010
Application to strike the company off the register
dot icon10/12/2009
Certificate of re-registration from Limited to Unlimited
dot icon10/12/2009
Re-registration assent
dot icon10/12/2009
Re-registration of Memorandum and Articles
dot icon10/12/2009
Re-registration from a private limited company to a private unlimited company
dot icon28/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon28/10/2009
Director's details changed for Sean Povl O'shea on 2009-10-28
dot icon11/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/08/2009
Appointment Terminated Director kah lee
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon08/10/2008
Return made up to 01/10/08; full list of members
dot icon27/12/2007
New secretary appointed
dot icon30/10/2007
Secretary resigned
dot icon07/10/2007
Return made up to 01/10/07; full list of members
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon23/10/2006
Return made up to 01/10/06; full list of members
dot icon30/07/2006
Full accounts made up to 2005-12-31
dot icon22/11/2005
Return made up to 01/10/05; full list of members
dot icon27/10/2005
Director's particulars changed
dot icon12/10/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon30/06/2005
New secretary appointed
dot icon27/06/2005
Secretary resigned
dot icon27/06/2005
Director resigned
dot icon27/06/2005
Director resigned
dot icon02/05/2005
Accounts for a medium company made up to 2003-11-30
dot icon24/11/2004
Return made up to 01/10/04; full list of members
dot icon24/11/2004
Registered office changed on 25/11/04
dot icon24/11/2004
Location of register of members address changed
dot icon14/11/2004
New director appointed
dot icon19/08/2004
Declaration of satisfaction of mortgage/charge
dot icon16/08/2004
Secretary resigned;director resigned
dot icon16/08/2004
Director resigned
dot icon16/08/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon16/08/2004
Registered office changed on 17/08/04 from: unit 12 perivale industrial park horsenden lane south greenford middlesex UB6 7RL
dot icon16/08/2004
Director resigned
dot icon15/08/2004
Resolutions
dot icon15/08/2004
New director appointed
dot icon15/08/2004
New secretary appointed;new director appointed
dot icon08/08/2004
Accounts for a medium company made up to 2002-11-30
dot icon29/07/2004
Director resigned
dot icon20/10/2003
Return made up to 01/10/03; full list of members
dot icon20/10/2003
Registered office changed on 21/10/03
dot icon02/05/2003
Particulars of mortgage/charge
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon10/10/2002
Return made up to 01/10/02; full list of members
dot icon30/09/2002
Accounts for a medium company made up to 2001-11-30
dot icon23/04/2002
New director appointed
dot icon19/11/2001
Return made up to 01/10/01; full list of members
dot icon19/11/2001
Secretary's particulars changed
dot icon27/09/2001
Accounts for a small company made up to 2000-11-30
dot icon17/12/2000
Director resigned
dot icon31/10/2000
Return made up to 01/10/00; full list of members
dot icon31/10/2000
Registered office changed on 01/11/00
dot icon02/10/2000
Accounts for a small company made up to 1999-11-30
dot icon28/09/2000
Registered office changed on 29/09/00 from: 272 latimer rd london W1O 6QY
dot icon04/01/2000
Accounts for a small company made up to 1998-11-30
dot icon29/09/1999
Delivery ext'd 3 mth 30/11/98
dot icon21/12/1998
Return made up to 01/10/98; full list of members
dot icon21/12/1998
New director appointed
dot icon20/12/1998
Declaration of satisfaction of mortgage/charge
dot icon04/11/1998
Particulars of mortgage/charge
dot icon28/09/1998
Ad 02/09/98--------- £ si 99900@1=99900 £ ic 100/100000
dot icon28/09/1998
Nc inc already adjusted 02/09/98
dot icon28/09/1998
Resolutions
dot icon28/09/1998
Resolutions
dot icon28/09/1998
Accounts for a small company made up to 1997-11-30
dot icon10/11/1997
Return made up to 01/10/97; full list of members
dot icon05/10/1997
Accounts for a small company made up to 1996-11-30
dot icon16/10/1996
Return made up to 01/10/96; full list of members
dot icon16/10/1996
Location of register of members address changed
dot icon23/09/1996
Accounts for a small company made up to 1995-11-30
dot icon11/06/1996
Particulars of mortgage/charge
dot icon19/10/1995
Particulars of mortgage/charge
dot icon02/10/1995
Accounts for a small company made up to 1994-11-30
dot icon02/10/1995
Return made up to 01/10/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Return made up to 01/10/94; no change of members
dot icon09/08/1994
Accounts for a small company made up to 1993-11-30
dot icon28/03/1994
Director resigned;new director appointed
dot icon24/10/1993
Return made up to 01/10/93; full list of members
dot icon23/08/1993
Accounts for a small company made up to 1992-11-30
dot icon06/10/1992
Accounts for a small company made up to 1991-11-30
dot icon06/10/1992
Return made up to 01/10/92; no change of members
dot icon10/08/1992
Registered office changed on 11/08/92 from: 49-51 bedford row london WC1V 6RL
dot icon10/08/1992
Return made up to 01/10/91; full list of members
dot icon27/10/1991
Ad 27/10/91--------- £ si 98@1=98 £ ic 2/100
dot icon12/03/1991
New director appointed
dot icon14/01/1991
Certificate of change of name
dot icon18/11/1990
Accounting reference date notified as 30/11
dot icon01/11/1990
Resolutions
dot icon01/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1990
Registered office changed on 18/10/90 from: classic house 174-180 old street london EC1V 9BP
dot icon30/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Jaspal
Director
01/10/2004 - Present
53
O'shea, Sean Poul
Director
11/05/2005 - Present
30
Lee, Kah Wah
Director
25/05/2005 - 31/07/2009
16
Ellis, Stephen James
Director
02/08/2004 - 25/05/2005
12
Everett, Brian David
Director
01/04/2002 - 16/06/2004
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About F.E. THORPE & SONS

F.E. THORPE & SONS is an(a) Dissolved company incorporated on 30/09/1990 with the registered office located at Hygeia (5th Floor), 66-68 College Road, Harrow, Middlesex HA1 1BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of F.E. THORPE & SONS?

toggle

F.E. THORPE & SONS is currently Dissolved. It was registered on 30/09/1990 and dissolved on 10/05/2010.

Where is F.E. THORPE & SONS located?

toggle

F.E. THORPE & SONS is registered at Hygeia (5th Floor), 66-68 College Road, Harrow, Middlesex HA1 1BE.

What does F.E. THORPE & SONS do?

toggle

F.E. THORPE & SONS operates in the Other scheduled passenger land transport (60.21 - SIC 2003) sector.

What is the latest filing for F.E. THORPE & SONS?

toggle

The latest filing was on 10/05/2010: Final Gazette dissolved via voluntary strike-off.