THORNFIELD PROPERTIES (REDDITCH) INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

THORNFIELD PROPERTIES (REDDITCH) INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03691965

Incorporation date

04/01/1999

Size

Full

Contacts

Registered address

Registered address

C/O BRIAN SIMPSON, BEGBIES TRAYNOR, 32 Cornhill, London, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1999)
dot icon15/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2010
First Gazette notice for voluntary strike-off
dot icon25/07/2010
Application to strike the company off the register
dot icon08/07/2010
Registered office address changed from 105 Wigmore Street London W1U 1QY on 2010-07-09
dot icon01/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon07/10/2009
Director's details changed for Mr Jason Robert Marcus on 2009-10-08
dot icon07/10/2009
Director's details changed for Anthony Marcus on 2009-10-08
dot icon07/10/2009
Secretary's details changed for Steven Andrew Brown on 2009-10-08
dot icon29/09/2009
Director's Change of Particulars / anthony marcus / 14/09/2009 / HouseName/Number was: , now: 21; Street was: 11 queens elm square, now: penthouse b, 21 davies street; Area was: old church street chelsea, now: mayfair; Post Code was: SW6 3ED, now: W1K 3DE
dot icon05/05/2009
Accounting reference date extended from 31/05/2009 to 30/11/2009
dot icon18/02/2009
Full accounts made up to 2008-05-31
dot icon08/02/2009
Director's Change of Particulars / jason marcus / 09/02/2009 / HouseName/Number was: , now: 54; Street was: 4 chalton drive, now: maresfield gardens; Area was: hampstead garden suburb, now: ; Post Code was: N2 0QW, now: NW3 5RX
dot icon07/01/2009
Return made up to 04/01/09; full list of members
dot icon09/06/2008
Full accounts made up to 2007-05-31
dot icon30/01/2008
Return made up to 04/01/08; full list of members
dot icon10/12/2007
Registered office changed on 11/12/07 from: 6 cork street london W1S 3NX
dot icon11/11/2007
Full accounts made up to 2006-05-31
dot icon07/02/2007
Return made up to 04/01/07; full list of members
dot icon19/07/2006
Full accounts made up to 2005-05-31
dot icon22/06/2006
New secretary appointed
dot icon11/06/2006
Secretary resigned
dot icon06/02/2006
Return made up to 04/01/06; full list of members
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon03/08/2005
Director's particulars changed
dot icon25/05/2005
Accounting reference date extended from 30/11/04 to 31/05/05
dot icon10/04/2005
New director appointed
dot icon20/02/2005
Return made up to 04/01/05; full list of members
dot icon13/02/2005
Director resigned
dot icon04/10/2004
Full accounts made up to 2003-11-30
dot icon05/08/2004
Director's particulars changed
dot icon29/07/2004
Director resigned
dot icon18/02/2004
Return made up to 04/01/04; full list of members
dot icon18/02/2004
New director appointed
dot icon02/10/2003
Full accounts made up to 2002-11-30
dot icon03/05/2003
New secretary appointed
dot icon03/05/2003
Secretary resigned
dot icon26/04/2003
Return made up to 04/01/03; full list of members; amend
dot icon20/01/2003
Return made up to 04/01/03; full list of members
dot icon20/01/2003
Director's particulars changed
dot icon11/11/2002
Registered office changed on 12/11/02 from: one broadgate london EC2M 7HA
dot icon10/11/2002
Secretary resigned
dot icon10/11/2002
New secretary appointed
dot icon02/10/2002
Full accounts made up to 2001-11-30
dot icon17/01/2002
Return made up to 04/01/02; full list of members
dot icon01/10/2001
Full accounts made up to 2000-11-30
dot icon08/03/2001
Secretary's particulars changed
dot icon24/01/2001
Return made up to 04/01/01; full list of members
dot icon29/11/2000
Full accounts made up to 1999-11-30
dot icon05/03/2000
New secretary appointed
dot icon05/03/2000
Secretary resigned
dot icon18/01/2000
Return made up to 04/01/00; full list of members
dot icon10/08/1999
New secretary appointed
dot icon10/08/1999
Secretary resigned
dot icon12/03/1999
New director appointed
dot icon12/03/1999
New director appointed
dot icon12/03/1999
New director appointed
dot icon12/03/1999
New director appointed
dot icon11/03/1999
Resolutions
dot icon11/03/1999
Resolutions
dot icon11/03/1999
Resolutions
dot icon11/03/1999
Ad 02/03/99--------- £ si 2@1=2 £ ic 1/3
dot icon11/03/1999
£ nc 100/102 02/03/99
dot icon01/03/1999
Director resigned
dot icon25/02/1999
Memorandum and Articles of Association
dot icon25/02/1999
Registered office changed on 26/02/99 from: 200 aldersgate street london EC1A 4JJ
dot icon25/02/1999
Accounting reference date shortened from 31/01/00 to 30/11/99
dot icon25/02/1999
Director resigned
dot icon22/02/1999
Certificate of change of name
dot icon04/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pettit, Andrew John
Director
18/02/1999 - 29/01/2004
426
Porter, Barry
Director
14/07/2004 - 30/11/2005
113
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
04/01/1999 - 18/02/1999
1588
Lee, Wilson Yao Chang
Director
18/02/1999 - 14/07/2004
18
Lawrie, Ronald Rozmus
Director
29/01/2004 - 30/11/2005
35

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 THORNFIELD PROPERTIES (REDDITCH) INVESTMENTS LIMITED

THORNFIELD PROPERTIES (REDDITCH) INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 04/01/1999 with the registered office located at C/O BRIAN SIMPSON, BEGBIES TRAYNOR, 32 Cornhill, London, London EC3V 3BT. 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 THORNFIELD PROPERTIES (REDDITCH) INVESTMENTS LIMITED?

toggle

THORNFIELD PROPERTIES (REDDITCH) INVESTMENTS LIMITED is currently Dissolved. It was registered on 04/01/1999 and dissolved on 15/11/2010.

Where is THORNFIELD PROPERTIES (REDDITCH) INVESTMENTS LIMITED located?

toggle

THORNFIELD PROPERTIES (REDDITCH) INVESTMENTS LIMITED is registered at C/O BRIAN SIMPSON, BEGBIES TRAYNOR, 32 Cornhill, London, London EC3V 3BT.

What does THORNFIELD PROPERTIES (REDDITCH) INVESTMENTS LIMITED do?

toggle

THORNFIELD PROPERTIES (REDDITCH) INVESTMENTS LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for THORNFIELD PROPERTIES (REDDITCH) INVESTMENTS LIMITED?

toggle

The latest filing was on 15/11/2010: Final Gazette dissolved via voluntary strike-off.