THRIVEWORLD LIMITED

Register to unlock more data on OkredoRegister

THRIVEWORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02760120

Incorporation date

28/10/1992

Size

Small

Classification

-

Contacts

Registered address

Registered address

The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1992)
dot icon22/10/2010
Final Gazette dissolved following liquidation
dot icon22/07/2010
Return of final meeting in a members' voluntary winding up
dot icon30/06/2010
Liquidators' statement of receipts and payments to 2010-06-18
dot icon13/01/2010
Liquidators' statement of receipts and payments to 2009-12-18
dot icon29/12/2008
Appointment of a voluntary liquidator
dot icon29/12/2008
Declaration of solvency
dot icon29/12/2008
Resolutions
dot icon17/11/2008
Return made up to 29/10/08; no change of members
dot icon06/04/2008
Accounts for a small company made up to 2007-09-30
dot icon19/11/2007
Return made up to 29/10/07; no change of members
dot icon19/11/2007
Secretary's particulars changed;director's particulars changed
dot icon18/04/2007
Accounts for a small company made up to 2006-09-30
dot icon10/11/2006
Return made up to 29/10/06; full list of members
dot icon17/04/2006
Accounts for a small company made up to 2005-09-30
dot icon09/11/2005
Return made up to 29/10/05; full list of members
dot icon09/11/2005
Director's particulars changed
dot icon01/06/2005
Accounts for a small company made up to 2004-09-30
dot icon09/11/2004
Return made up to 29/10/04; full list of members
dot icon17/05/2004
Accounts for a small company made up to 2003-09-30
dot icon09/11/2003
Return made up to 29/10/03; full list of members
dot icon24/06/2003
Accounts for a small company made up to 2002-09-30
dot icon16/12/2002
Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL
dot icon06/11/2002
Return made up to 29/10/02; full list of members
dot icon17/06/2002
Accounts for a small company made up to 2001-09-30
dot icon30/10/2001
Return made up to 29/10/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-09-30
dot icon09/11/2000
Return made up to 29/10/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-09-30
dot icon01/12/1999
Return made up to 29/10/99; full list of members
dot icon19/04/1999
Accounts for a small company made up to 1998-09-30
dot icon12/11/1998
Return made up to 29/10/98; no change of members
dot icon05/03/1998
Accounts for a small company made up to 1997-08-31
dot icon27/11/1997
Accounting reference date extended from 31/08/98 to 30/09/98
dot icon03/11/1997
Return made up to 29/10/97; no change of members
dot icon17/08/1997
New director appointed
dot icon17/08/1997
New director appointed
dot icon17/08/1997
New director appointed
dot icon17/08/1997
New secretary appointed;new director appointed
dot icon17/08/1997
Secretary resigned
dot icon17/08/1997
Director resigned
dot icon27/05/1997
Accounts for a small company made up to 1996-08-31
dot icon10/11/1996
Director resigned
dot icon08/11/1996
Return made up to 29/10/96; full list of members
dot icon24/06/1996
Registered office changed on 25/06/96 from: 27 cavendish road sutton surrey SM2 5EY
dot icon04/06/1996
Auditor's resignation
dot icon07/03/1996
Full accounts made up to 1995-08-31
dot icon29/11/1995
Return made up to 29/10/95; no change of members
dot icon29/11/1995
Director's particulars changed
dot icon29/11/1995
New director appointed
dot icon12/05/1995
Particulars of mortgage/charge
dot icon17/03/1995
Particulars of mortgage/charge
dot icon06/02/1995
Full accounts made up to 1994-08-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/11/1994
Secretary resigned
dot icon06/11/1994
Return made up to 29/10/94; full list of members
dot icon16/03/1994
Particulars of mortgage/charge
dot icon16/03/1994
Particulars of mortgage/charge
dot icon09/03/1994
Full accounts made up to 1993-08-31
dot icon15/02/1994
Director resigned;new director appointed
dot icon15/02/1994
Director resigned;new director appointed
dot icon15/02/1994
Secretary resigned;new secretary appointed
dot icon15/02/1994
Ad 01/01/94--------- £ si 998@1=998 £ ic 2/1000
dot icon13/12/1993
Secretary resigned
dot icon13/12/1993
Director resigned;new director appointed
dot icon13/12/1993
New secretary appointed;director resigned;new director appointed
dot icon13/12/1993
Return made up to 29/10/93; full list of members
dot icon27/10/1993
Director resigned
dot icon27/10/1993
Secretary resigned
dot icon21/03/1993
Accounting reference date notified as 31/08
dot icon24/02/1993
Director resigned;new director appointed
dot icon24/02/1993
New secretary appointed;director resigned
dot icon24/02/1993
Secretary resigned;new director appointed
dot icon24/02/1993
Registered office changed on 25/02/93 from: 2,baches street london. N1 6UB
dot icon28/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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
Collins, Peter
Director
26/03/1997 - Present
13
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/10/1992 - 17/11/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/10/1992 - 17/11/1992
43699
Collins, David John
Director
27/09/1993 - Present
41
Collins, Catherine Ann
Director
26/03/1997 - Present
16

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 THRIVEWORLD LIMITED

THRIVEWORLD LIMITED is an(a) Dissolved company incorporated on 28/10/1992 with the registered office located at The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG. There are currently 6 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 THRIVEWORLD LIMITED?

toggle

THRIVEWORLD LIMITED is currently Dissolved. It was registered on 28/10/1992 and dissolved on 22/10/2010.

Where is THRIVEWORLD LIMITED located?

toggle

THRIVEWORLD LIMITED is registered at The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG.

What is the latest filing for THRIVEWORLD LIMITED?

toggle

The latest filing was on 22/10/2010: Final Gazette dissolved following liquidation.