THATCH UNDERWRITING AGENCIES LIMITED

Register to unlock more data on OkredoRegister

THATCH UNDERWRITING AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03368579

Incorporation date

08/05/1997

Size

Dormant

Contacts

Registered address

Registered address

Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1997)
dot icon02/02/2013
Final Gazette dissolved following liquidation
dot icon02/11/2012
Return of final meeting in a members' voluntary winding up
dot icon30/07/2012
Termination of appointment of Timothy Duncan Philip as a director on 2012-06-30
dot icon23/05/2012
Termination of appointment of Scott Egan as a director on 2012-04-19
dot icon18/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon16/12/2011
Declaration of solvency
dot icon16/12/2011
Appointment of a voluntary liquidator
dot icon16/12/2011
Resolutions
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon26/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon31/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon31/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon28/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon08/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-06-01
dot icon08/06/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-06-01
dot icon08/06/2010
Secretary's details changed for Mr Timothy Charles Craton on 2010-06-01
dot icon18/11/2009
Termination of appointment of Antony Proverbs as a director
dot icon14/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/06/2009
Return made up to 01/06/09; full list of members
dot icon04/06/2009
Location of register of members
dot icon17/12/2008
Registered office changed on 17/12/2008 from eclipse park sittingbourne road maidstone kent ME14 3EN united kingdom
dot icon17/12/2008
Registered office changed on 17/12/2008 from 2 county gate, staceys street maidstone kent ME14 1ST
dot icon09/10/2008
Secretary appointed mr timothy charles craton
dot icon09/10/2008
Appointment Terminated Secretary john reddi
dot icon17/09/2008
Accounts made up to 2007-12-31
dot icon16/06/2008
Return made up to 01/06/08; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon22/06/2007
Return made up to 01/06/07; full list of members
dot icon25/01/2007
Director's particulars changed
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon18/09/2006
New director appointed
dot icon07/09/2006
Director resigned
dot icon06/06/2006
Return made up to 01/06/06; full list of members
dot icon05/06/2006
Location of register of members
dot icon22/09/2005
Accounts made up to 2004-12-31
dot icon07/06/2005
Return made up to 01/06/05; full list of members
dot icon07/06/2005
Registered office changed on 07/06/05
dot icon07/06/2005
Director's particulars changed
dot icon04/04/2005
Director's particulars changed
dot icon27/10/2004
Accounts made up to 2003-12-31
dot icon31/08/2004
Return made up to 01/06/04; full list of members
dot icon31/08/2004
Director's particulars changed
dot icon08/03/2004
Director resigned
dot icon17/01/2004
Registered office changed on 17/01/04 from: towergate house st leonards road maidstone kent ME16 0LS
dot icon22/10/2003
Director's particulars changed
dot icon31/07/2003
Accounts made up to 2002-12-31
dot icon27/06/2003
Return made up to 01/06/03; full list of members
dot icon27/06/2003
Location of register of members address changed
dot icon31/10/2002
Accounts made up to 2001-12-31
dot icon17/06/2002
Return made up to 01/06/02; full list of members
dot icon10/01/2002
Director's particulars changed
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Particulars of mortgage/charge
dot icon07/06/2001
Return made up to 01/06/01; full list of members
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
New secretary appointed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
Director's particulars changed
dot icon09/06/2000
Return made up to 01/06/00; full list of members
dot icon07/04/2000
Particulars of mortgage/charge
dot icon21/03/2000
Location of register of members
dot icon29/01/2000
New secretary appointed
dot icon29/01/2000
Secretary resigned
dot icon27/10/1999
Director resigned
dot icon10/09/1999
Full accounts made up to 1997-12-31
dot icon10/09/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Director's particulars changed
dot icon03/06/1999
Return made up to 01/06/99; no change of members
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon06/10/1998
Registered office changed on 06/10/98 from: scottish mutual house 27/9 north street hornchurch essex RM11 1RS
dot icon11/09/1998
Secretary resigned
dot icon11/09/1998
New secretary appointed
dot icon03/09/1998
Director's particulars changed
dot icon25/06/1998
Return made up to 01/06/98; full list of members
dot icon25/06/1998
Director's particulars changed
dot icon25/06/1998
Location of register of members
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New secretary appointed;new director appointed
dot icon24/11/1997
Ad 25/09/97--------- £ si 49998@1=49998 £ si [email protected]=62 £ ic 2/50062
dot icon29/10/1997
Secretary resigned
dot icon07/10/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon07/10/1997
Ad 25/09/97--------- £ si 49998@1=49998 £ si [email protected]=62 £ ic 2/50062
dot icon07/10/1997
Nc inc already adjusted 25/09/97
dot icon07/10/1997
Conve 25/09/97
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New secretary appointed;new director appointed
dot icon07/10/1997
New director appointed
dot icon10/06/1997
Certificate of change of name
dot icon23/05/1997
New director appointed
dot icon23/05/1997
New secretary appointed
dot icon23/05/1997
Secretary resigned
dot icon23/05/1997
Director resigned
dot icon23/05/1997
Registered office changed on 23/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/05/1997
Certificate of change of name
dot icon16/05/1997
Memorandum and Articles of Association
dot icon16/05/1997
Resolutions
dot icon09/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

16
psc login icon

Officers

This information is available in our reports to registered users.

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 THATCH UNDERWRITING AGENCIES LIMITED

THATCH UNDERWRITING AGENCIES LIMITED is an(a) Dissolved company incorporated on 08/05/1997 with the registered office located at Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. There are currently 2 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 THATCH UNDERWRITING AGENCIES LIMITED?

toggle

THATCH UNDERWRITING AGENCIES LIMITED is currently Dissolved. It was registered on 08/05/1997 and dissolved on 01/02/2013.

Where is THATCH UNDERWRITING AGENCIES LIMITED located?

toggle

THATCH UNDERWRITING AGENCIES LIMITED is registered at Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does THATCH UNDERWRITING AGENCIES LIMITED do?

toggle

THATCH UNDERWRITING AGENCIES LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for THATCH UNDERWRITING AGENCIES LIMITED?

toggle

The latest filing was on 02/02/2013: Final Gazette dissolved following liquidation.