TH OVERSEAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TH OVERSEAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00350360

Incorporation date

09/03/1939

Size

Full

Contacts

Registered address

Registered address

Surrey House, 36-44 High Street, Redhill, Surrey RH1 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1939)
dot icon24/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2011
First Gazette notice for voluntary strike-off
dot icon26/01/2011
Application to strike the company off the register
dot icon14/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon28/11/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Director's Change of Particulars / runar nilsen / 15/05/2009 / HouseName/Number was: ekornveien, now: drobak panorama,; Street was: 12, now: apt 302; Post Town was: siggerud, now: osloveien 29; Region was: N0-1404, now: 1440 drobak
dot icon03/03/2009
Return made up to 27/02/09; full list of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon17/04/2008
Director appointed runar nilsen
dot icon04/04/2008
Full accounts made up to 2006-12-31
dot icon04/03/2008
Return made up to 27/02/08; full list of members
dot icon10/01/2008
Director resigned
dot icon18/09/2007
Director resigned
dot icon18/09/2007
New director appointed
dot icon19/03/2007
Return made up to 28/02/07; full list of members
dot icon03/03/2007
New director appointed
dot icon12/02/2007
Full accounts made up to 2005-12-31
dot icon27/11/2006
Full accounts made up to 2004-12-31
dot icon21/04/2006
Director's particulars changed
dot icon20/03/2006
Certificate of change of name
dot icon28/02/2006
Return made up to 28/02/06; full list of members
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/04/2005
Return made up to 28/02/05; full list of members
dot icon07/04/2005
Director resigned
dot icon04/04/2005
Full accounts made up to 2003-12-31
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon06/01/2005
Director resigned
dot icon01/06/2004
Full accounts made up to 2002-12-31
dot icon19/04/2004
Return made up to 28/02/04; full list of members
dot icon19/04/2004
Director's particulars changed
dot icon10/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon09/04/2003
Return made up to 28/02/03; full list of members
dot icon27/06/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
Return made up to 28/02/02; full list of members
dot icon21/06/2001
Full accounts made up to 2000-12-31
dot icon21/03/2001
Auditor's resignation
dot icon14/03/2001
Return made up to 28/02/01; full list of members
dot icon03/01/2001
Full accounts made up to 1999-12-31
dot icon13/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon18/07/2000
Full accounts made up to 1998-12-31
dot icon15/03/2000
Return made up to 28/02/00; full list of members
dot icon02/12/1999
Director resigned
dot icon12/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon23/08/1999
Location of register of members
dot icon29/07/1999
Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY
dot icon30/03/1999
Return made up to 28/02/99; full list of members
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
Return made up to 28/02/98; full list of members
dot icon27/01/1998
Full accounts made up to 1996-12-31
dot icon21/01/1998
Memorandum and Articles of Association
dot icon29/12/1997
New secretary appointed
dot icon16/12/1997
New director appointed
dot icon11/12/1997
Secretary resigned
dot icon09/12/1997
Director resigned
dot icon09/12/1997
Director resigned
dot icon08/12/1997
Location of register of members
dot icon08/12/1997
Registered office changed on 08/12/97 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW
dot icon08/12/1997
New director appointed
dot icon08/12/1997
New director appointed
dot icon03/12/1997
Particulars of contract relating to shares
dot icon03/12/1997
Ad 08/10/97--------- £ si 70881099@1=70881099 £ ic 317000000/387881099
dot icon17/11/1997
Memorandum and Articles of Association
dot icon17/11/1997
Resolutions
dot icon17/11/1997
Resolutions
dot icon17/11/1997
£ nc 317000000/387881099 08/10/97
dot icon29/10/1997
Certificate of change of name
dot icon13/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon04/09/1997
New director appointed
dot icon04/09/1997
Director resigned
dot icon17/04/1997
Auditor's resignation
dot icon02/04/1997
Return made up to 28/02/97; full list of members
dot icon14/11/1996
Auditor's resignation
dot icon12/11/1996
Auditor's resignation
dot icon12/11/1996
Auditor's resignation
dot icon18/09/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon02/08/1996
Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP
dot icon02/05/1996
New director appointed
dot icon02/05/1996
Director resigned
dot icon02/05/1996
Director resigned
dot icon02/05/1996
Director resigned
dot icon26/04/1996
Director resigned
dot icon26/03/1996
Full accounts made up to 1995-09-30
dot icon20/03/1996
Return made up to 28/02/96; full list of members
dot icon04/03/1996
Director resigned;new director appointed
dot icon20/04/1995
Full accounts made up to 1994-09-30
dot icon13/03/1995
Return made up to 28/02/95; full list of members
dot icon08/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Director resigned
dot icon09/05/1994
Director resigned
dot icon30/03/1994
Memorandum and Articles of Association
dot icon21/03/1994
Return made up to 28/02/94; full list of members
dot icon10/03/1994
Full accounts made up to 1993-09-30
dot icon13/10/1993
Ad 29/09/93--------- £ si 100000000@1=100000000 £ ic 217000000/317000000
dot icon13/10/1993
Nc inc already adjusted 29/09/93
dot icon13/10/1993
Resolutions
dot icon13/10/1993
Resolutions
dot icon04/10/1993
Full accounts made up to 1992-09-30
dot icon17/06/1993
Delivery of annual acc. Ext. By 3 mths to 30/09/92
dot icon27/04/1993
New secretary appointed
dot icon27/04/1993
Secretary resigned
dot icon19/04/1993
Return made up to 01/04/93; full list of members
dot icon24/01/1993
Director resigned
dot icon16/10/1992
Ad 24/09/92--------- £ si 75000000@1=75000000 £ ic 142000000/217000000
dot icon16/10/1992
Nc inc already adjusted 24/09/92
dot icon16/10/1992
Resolutions
dot icon16/10/1992
Resolutions
dot icon18/09/1992
New director appointed
dot icon18/09/1992
New director appointed
dot icon13/08/1992
Full accounts made up to 1991-09-30
dot icon11/08/1992
Delivery of annual acc. Ext. By 3 mths to 30/09/91
dot icon29/07/1992
Return made up to 30/06/92; full list of members
dot icon25/02/1992
Particulars of contract relating to shares
dot icon25/02/1992
Ad 23/12/91-09/01/92 £ si 12000000@1
dot icon13/02/1992
Ad 23/12/91-09/01/92 £ si 12000000@1=12000000 £ ic 130000000/142000000
dot icon01/02/1992
Memorandum and Articles of Association
dot icon24/01/1992
Resolutions
dot icon24/01/1992
Resolutions
dot icon24/01/1992
£ nc 130000000/142000000 23/12/91
dot icon16/12/1991
Return made up to 01/12/91; full list of members
dot icon10/12/1991
Memorandum and Articles of Association
dot icon17/10/1991
Ad 26/09/91--------- £ si 54109000@1=54109000 £ ic 75891000/130000000
dot icon17/10/1991
Resolutions
dot icon17/10/1991
Resolutions
dot icon17/10/1991
£ nc 100000000/130000000 26/09/91
dot icon14/10/1991
Certificate of change of name
dot icon07/09/1991
Resolutions
dot icon07/09/1991
Resolutions
dot icon07/09/1991
Resolutions
dot icon05/09/1991
Director's particulars changed
dot icon14/08/1991
Full accounts made up to 1990-09-30
dot icon02/08/1991
Delivery of annual acc. Ext. By 3 mths to 30/09/90
dot icon12/03/1991
Director resigned;new director appointed
dot icon18/01/1991
Return made up to 27/12/90; change of members
dot icon23/10/1990
Director resigned;new director appointed
dot icon23/10/1990
New director appointed
dot icon18/10/1990
New director appointed
dot icon16/10/1990
New director appointed
dot icon03/10/1990
Full accounts made up to 1989-09-30
dot icon31/07/1990
Delivery of annual acc. Ext. By 3 mths to 30/09/89
dot icon17/05/1990
New director appointed
dot icon11/05/1990
Nc inc already adjusted 18/04/90
dot icon11/05/1990
Resolutions
dot icon11/05/1990
Resolutions
dot icon26/02/1990
New director appointed
dot icon07/02/1990
New director appointed
dot icon07/02/1990
New director appointed
dot icon02/02/1990
Registered office changed on 02/02/90 from: 20 eastbourne terrace london W2 6LG
dot icon12/01/1990
Return made up to 21/12/89; full list of members
dot icon18/12/1989
Director resigned;new director appointed
dot icon05/12/1989
Director resigned
dot icon05/12/1989
Director resigned
dot icon24/11/1989
Full accounts made up to 1988-09-30
dot icon10/07/1989
Delivery of annual acc. Ext. By 3 mths to 30/09/88
dot icon20/03/1989
Director resigned
dot icon09/03/1989
Nc inc already adjusted
dot icon08/03/1989
Wd 27/02/89 ad 26/09/88--------- £ si 47500000@1=47500000 £ ic 2500000/50000000
dot icon08/03/1989
Resolutions
dot icon08/03/1989
Resolutions
dot icon23/11/1988
Secretary resigned;new secretary appointed
dot icon25/10/1988
Return made up to 30/09/88; full list of members
dot icon25/10/1988
Full accounts made up to 1987-09-30
dot icon26/07/1988
Delivery of annual acc. Ext. By 3 mths to 30/09/87
dot icon03/05/1988
Memorandum and Articles of Association
dot icon03/05/1988
Resolutions
dot icon23/10/1987
Director resigned
dot icon26/09/1987
Return made up to 10/08/87; full list of members
dot icon26/09/1987
New director appointed
dot icon20/08/1987
Full accounts made up to 1986-09-30
dot icon19/08/1987
Registered office changed on 19/08/87 from: cementation house mitcham road croydon surrey
dot icon29/06/1987
Director resigned
dot icon14/08/1986
Full accounts made up to 1985-09-30
dot icon14/08/1986
Return made up to 08/08/86; full list of members
dot icon04/08/1986
Certificate of change of name
dot icon24/09/1985
Certificate of change of name
dot icon09/03/1939
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laycock, Rufus
Secretary
12/11/1997 - Present
38
Fosse, Finn Erik
Director
12/11/1997 - 20/12/2004
16
Rutter, Richard Charles
Director
04/04/1996 - 22/08/1997
56
Laycock, Rufus
Director
31/08/2007 - Present
74
Ross, John
Director
01/09/1992 - 31/01/1995
1

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 TH OVERSEAS HOLDINGS LIMITED

TH OVERSEAS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/03/1939 with the registered office located at Surrey House, 36-44 High Street, Redhill, Surrey RH1 1RH. There are currently 4 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 TH OVERSEAS HOLDINGS LIMITED?

toggle

TH OVERSEAS HOLDINGS LIMITED is currently Dissolved. It was registered on 09/03/1939 and dissolved on 24/05/2011.

Where is TH OVERSEAS HOLDINGS LIMITED located?

toggle

TH OVERSEAS HOLDINGS LIMITED is registered at Surrey House, 36-44 High Street, Redhill, Surrey RH1 1RH.

What does TH OVERSEAS HOLDINGS LIMITED do?

toggle

TH OVERSEAS HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TH OVERSEAS HOLDINGS LIMITED?

toggle

The latest filing was on 24/05/2011: Final Gazette dissolved via voluntary strike-off.