THORNWAY INSURANCES LIMITED

Register to unlock more data on OkredoRegister

THORNWAY INSURANCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01638190

Incorporation date

25/05/1982

Size

Full

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1986)
dot icon11/04/2015
Final Gazette dissolved following liquidation
dot icon11/01/2015
Return of final meeting in a members' voluntary winding up
dot icon16/04/2014
Liquidators' statement of receipts and payments to 2014-02-13
dot icon16/04/2014
Liquidators' statement of receipts and payments to 2013-02-13
dot icon27/11/2012
Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 2012-11-28
dot icon29/02/2012
Registered office address changed from 110 Fenchurch Street London EC3M 5JT on 2012-03-01
dot icon22/02/2012
Appointment of a voluntary liquidator
dot icon22/02/2012
Resolutions
dot icon22/02/2012
Declaration of solvency
dot icon24/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon31/03/2011
Termination of appointment of Slc Registrars Limited as a secretary
dot icon30/11/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon07/11/2010
Full accounts made up to 2010-03-31
dot icon09/03/2010
Full accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register inspection address has been changed
dot icon11/03/2009
Location of register of members (non legible)
dot icon09/03/2009
Appointment terminated secretary angela hiscott
dot icon03/03/2009
Resolutions
dot icon01/03/2009
Secretary appointed slc registrars LIMITED
dot icon01/03/2009
Director appointed stephen mark burrows
dot icon26/02/2009
Director appointed david george edward stanley
dot icon26/02/2009
Appointment terminated director jeremy hiscott
dot icon26/02/2009
Registered office changed on 27/02/2009 from 8 grange lane didsbury manchester M20 6RW
dot icon26/02/2009
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon23/02/2009
Nc inc already adjusted 26/08/87
dot icon23/02/2009
Resolutions
dot icon07/12/2008
Return made up to 01/12/08; full list of members
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon02/09/2008
Appointment terminated director geoffrey hiscott
dot icon09/01/2008
Return made up to 01/12/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon09/12/2006
Return made up to 01/12/06; full list of members
dot icon23/11/2006
Full accounts made up to 2006-07-31
dot icon01/12/2005
Return made up to 01/12/05; full list of members
dot icon27/10/2005
Full accounts made up to 2005-07-31
dot icon30/11/2004
Return made up to 01/12/04; full list of members
dot icon22/11/2004
Full accounts made up to 2004-07-31
dot icon03/12/2003
Return made up to 01/12/03; full list of members
dot icon18/11/2003
New secretary appointed
dot icon18/11/2003
Secretary resigned
dot icon17/11/2003
Full accounts made up to 2003-07-31
dot icon04/12/2002
Return made up to 01/12/02; full list of members
dot icon11/11/2002
Full accounts made up to 2002-07-31
dot icon28/11/2001
Return made up to 01/12/01; full list of members
dot icon13/11/2001
Full accounts made up to 2001-07-31
dot icon11/12/2000
Return made up to 01/12/00; full list of members
dot icon12/11/2000
Full accounts made up to 2000-07-31
dot icon20/01/2000
Return made up to 01/12/99; full list of members
dot icon20/01/2000
Director's particulars changed
dot icon03/12/1999
Full accounts made up to 1999-07-31
dot icon22/11/1999
New secretary appointed
dot icon22/11/1999
Secretary resigned
dot icon15/11/1999
Director resigned
dot icon23/12/1998
Full accounts made up to 1998-07-31
dot icon13/12/1998
Return made up to 01/12/98; change of members
dot icon31/01/1998
Director's particulars changed
dot icon31/01/1998
Director's particulars changed
dot icon31/01/1998
Secretary's particulars changed;director's particulars changed
dot icon20/01/1998
Return made up to 01/12/97; full list of members
dot icon15/12/1997
Full accounts made up to 1997-07-31
dot icon20/07/1997
Director resigned
dot icon04/06/1997
Memorandum and Articles of Association
dot icon24/05/1997
£ ic 136/100 01/05/97 £ sr 36@1=36
dot icon24/05/1997
Resolutions
dot icon24/05/1997
Resolutions
dot icon24/05/1997
Resolutions
dot icon18/12/1996
Return made up to 01/12/96; no change of members
dot icon16/12/1996
Full accounts made up to 1996-07-31
dot icon10/11/1996
Registered office changed on 11/11/96 from: 42 market street atherton manchester M29 0DG
dot icon23/09/1996
Particulars of mortgage/charge
dot icon13/12/1995
Full accounts made up to 1995-07-31
dot icon12/12/1995
Return made up to 01/12/95; full list of members
dot icon09/01/1995
Full accounts made up to 1994-07-31
dot icon17/12/1994
Return made up to 01/12/94; no change of members
dot icon30/01/1994
Full accounts made up to 1993-07-31
dot icon18/01/1994
Return made up to 10/12/93; no change of members
dot icon09/02/1993
Return made up to 28/12/92; full list of members
dot icon16/12/1992
-
dot icon07/09/1992
New director appointed
dot icon09/01/1992
Return made up to 28/12/91; no change of members
dot icon06/01/1992
-
dot icon10/01/1991
-
dot icon10/01/1991
Return made up to 28/12/90; no change of members
dot icon14/01/1990
-
dot icon14/01/1990
Return made up to 29/12/89; full list of members
dot icon02/02/1989
-
dot icon02/02/1989
Return made up to 29/12/88; full list of members
dot icon11/01/1989
Registered office changed on 12/01/89 from: readon house 2A gatley road cheadle cheshire SK8 1PY
dot icon24/01/1988
Return made up to 06/11/87; full list of members
dot icon03/12/1987
-
dot icon21/09/1987
New director appointed
dot icon07/12/1986
-
dot icon07/12/1986
Return made up to 18/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLC REGISTRARS LIMITED
Corporate Secretary
22/02/2009 - 31/03/2011
568
Burrows, Stephen Mark
Director
23/02/2009 - Present
45
Stanley, David George Edward
Director
22/02/2009 - Present
33
Hiscott, Jeremy Charles
Director
31/07/1992 - 22/02/2009
2
Hiscott, Angela
Secretary
30/09/2003 - 22/02/2009
-

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 THORNWAY INSURANCES LIMITED

THORNWAY INSURANCES LIMITED is an(a) Dissolved company incorporated on 25/05/1982 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. 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 THORNWAY INSURANCES LIMITED?

toggle

THORNWAY INSURANCES LIMITED is currently Dissolved. It was registered on 25/05/1982 and dissolved on 11/04/2015.

Where is THORNWAY INSURANCES LIMITED located?

toggle

THORNWAY INSURANCES LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does THORNWAY INSURANCES LIMITED do?

toggle

THORNWAY INSURANCES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for THORNWAY INSURANCES LIMITED?

toggle

The latest filing was on 11/04/2015: Final Gazette dissolved following liquidation.