THEND LIMITED

Register to unlock more data on OkredoRegister

THEND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03394182

Incorporation date

26/06/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire RG14 5UXCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1997)
dot icon01/02/2020
Final Gazette dissolved following liquidation
dot icon01/11/2019
Return of final meeting in a members' voluntary winding up
dot icon14/01/2019
Liquidators' statement of receipts and payments to 2018-10-21
dot icon01/01/2018
Liquidators' statement of receipts and payments to 2017-10-21
dot icon05/01/2017
Liquidators' statement of receipts and payments to 2016-10-21
dot icon07/01/2016
Liquidators' statement of receipts and payments to 2015-10-21
dot icon30/12/2014
Liquidators' statement of receipts and payments to 2014-10-21
dot icon02/01/2014
Liquidators' statement of receipts and payments to 2013-10-21
dot icon29/10/2012
Appointment of a voluntary liquidator
dot icon29/10/2012
Declaration of solvency
dot icon29/10/2012
Resolutions
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon05/10/2011
Termination of appointment of Gerard Berry as a secretary
dot icon13/09/2011
Certificate of change of name
dot icon13/09/2011
Change of name notice
dot icon03/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon08/05/2011
Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA on 2011-05-09
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon18/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon18/07/2010
Director's details changed for Lesley Payne on 2009-10-01
dot icon18/07/2010
Director's details changed for Roger John Gibson on 2009-10-01
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon18/08/2009
Return made up to 27/06/09; full list of members
dot icon30/11/2008
Full accounts made up to 2008-03-31
dot icon07/07/2008
Return made up to 27/06/08; full list of members
dot icon28/01/2008
Accounts for a small company made up to 2007-03-31
dot icon08/08/2007
Return made up to 27/06/07; no change of members
dot icon29/07/2007
Accounts for a small company made up to 2006-03-31
dot icon17/10/2006
Return made up to 27/06/06; full list of members
dot icon12/10/2006
Return made up to 27/06/05; full list of members
dot icon28/09/2006
Registered office changed on 29/09/06 from: winterton house nixey close slough berkshire SL1 1ND
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/01/2006
Resolutions
dot icon24/07/2005
New secretary appointed
dot icon12/04/2005
Secretary resigned
dot icon18/11/2004
Particulars of mortgage/charge
dot icon07/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/07/2004
Return made up to 27/06/04; full list of members
dot icon10/02/2004
Full accounts made up to 2003-03-31
dot icon07/10/2003
New secretary appointed
dot icon07/10/2003
Secretary resigned
dot icon12/08/2003
Return made up to 27/06/03; full list of members
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/12/2002
Particulars of mortgage/charge
dot icon10/07/2002
Return made up to 27/06/02; full list of members
dot icon18/04/2002
Return made up to 27/06/01; full list of members
dot icon10/04/2002
Registered office changed on 11/04/02 from: the old granary farmyard west yatton, yatton keynell chippenham wiltshire SN14 7EW
dot icon10/04/2002
New secretary appointed
dot icon20/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon29/01/2002
Secretary resigned
dot icon13/03/2001
Certificate of change of name
dot icon28/01/2001
Registered office changed on 29/01/01 from: 22 beech glen bracknell berkshire RG12 7DQ
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon20/08/2000
Return made up to 27/06/00; full list of members
dot icon01/07/1999
Return made up to 27/06/99; no change of members
dot icon19/06/1999
Accounts for a small company made up to 1999-03-31
dot icon05/11/1998
Full accounts made up to 1998-03-31
dot icon02/07/1998
Return made up to 27/06/98; full list of members
dot icon15/12/1997
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon04/09/1997
New director appointed
dot icon27/08/1997
Registered office changed on 28/08/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon27/08/1997
Director resigned
dot icon27/08/1997
New director appointed
dot icon27/08/1997
Secretary resigned
dot icon27/08/1997
New secretary appointed
dot icon26/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Lesley
Director
26/06/1997 - Present
-
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
26/06/1997 - 26/06/1997
10896
WILDMAN & BATTELL LIMITED
Nominee Director
26/06/1997 - 26/06/1997
10915
Beare, Kevin Leslie
Secretary
26/06/1997 - 24/01/2002
42
Wilson, Caroline Ann
Secretary
30/09/2003 - 07/04/2005
7

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 THEND LIMITED

THEND LIMITED is an(a) Dissolved company incorporated on 26/06/1997 with the registered office located at Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire RG14 5UX. 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 THEND LIMITED?

toggle

THEND LIMITED is currently Dissolved. It was registered on 26/06/1997 and dissolved on 01/02/2020.

Where is THEND LIMITED located?

toggle

THEND LIMITED is registered at Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire RG14 5UX.

What does THEND LIMITED do?

toggle

THEND LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for THEND LIMITED?

toggle

The latest filing was on 01/02/2020: Final Gazette dissolved following liquidation.