THURBONE LIMITED

Register to unlock more data on OkredoRegister

THURBONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05228586

Incorporation date

09/09/2004

Size

Full

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, Kings Orchard, 1 Queen Street, Bristol BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2004)
dot icon02/09/2016
Final Gazette dissolved following liquidation
dot icon02/06/2016
Return of final meeting in a members' voluntary winding up
dot icon21/01/2016
Liquidators' statement of receipts and payments to 2015-11-21
dot icon16/02/2015
Liquidators' statement of receipts and payments to 2014-11-21
dot icon19/01/2014
Liquidators' statement of receipts and payments to 2013-11-21
dot icon30/12/2012
Registered office address changed from Glentworth Court Lime Kiln Close Stoke Gifford Bristol BS34 8SR on 2012-12-31
dot icon23/12/2012
Registered office address changed from Verrington House Old London Road Knockholt Sevenoaks Kent TN14 7LU on 2012-12-24
dot icon29/11/2012
Declaration of solvency
dot icon29/11/2012
Appointment of a voluntary liquidator
dot icon29/11/2012
Resolutions
dot icon24/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon20/06/2012
Full accounts made up to 2011-09-21
dot icon28/09/2011
Full accounts made up to 2011-05-26
dot icon26/09/2011
Appointment of Mr Stephen Edward Hubble as a director
dot icon26/09/2011
Termination of appointment of James Wall as a secretary
dot icon26/09/2011
Termination of appointment of Paul Burrows as a director
dot icon26/09/2011
Termination of appointment of Neil Aiken as a director
dot icon26/09/2011
Termination of appointment of Michael Beebee as a director
dot icon26/09/2011
Termination of appointment of Anthony Levy as a director
dot icon26/09/2011
Previous accounting period shortened from 2012-05-26 to 2011-09-21
dot icon26/09/2011
Registered office address changed from 30 Gresham Street London EC2V 7PG on 2011-09-27
dot icon22/09/2011
Certificate of change of name
dot icon22/09/2011
Change of name notice
dot icon15/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon15/09/2011
Statement of capital on 2011-08-22
dot icon04/08/2011
Termination of appointment of Richard Birch as a director
dot icon27/07/2011
Statement of capital on 2011-07-28
dot icon27/07/2011
Solvency statement dated 21/07/11
dot icon27/07/2011
Resolutions
dot icon27/07/2011
Statement by directors
dot icon20/07/2011
Termination of appointment of Barcosec Limited as a secretary
dot icon20/07/2011
Appointment of Michael Christopher Beebee as a director
dot icon20/07/2011
Appointment of Neil Gordon Aiken as a director
dot icon20/07/2011
Appointment of Richard Alastair Birch as a director
dot icon20/07/2011
Appointment of James Cameron Wall as a secretary
dot icon20/07/2011
Appointment of Anthony David Levy as a director
dot icon20/07/2011
Termination of appointment of Paul Dickinson as a director
dot icon20/07/2011
Termination of appointment of Martin Brown as a director
dot icon20/07/2011
Termination of appointment of Adam Moses as a director
dot icon20/07/2011
Registered office address changed from 1 Churchill Place London E14 5HP on 2011-07-21
dot icon20/07/2011
Appointment of Mr Paul Richard Burrows as a director
dot icon05/07/2011
Statement of capital following an allotment of shares on 2011-06-23
dot icon30/06/2011
Previous accounting period shortened from 2011-06-29 to 2011-05-26
dot icon09/06/2011
Appointment of Paul Christian Dickinson as a director
dot icon09/06/2011
Termination of appointment of Gerald Brawn as a director
dot icon01/06/2011
Statement of capital following an allotment of shares on 2011-05-24
dot icon01/06/2011
Resolutions
dot icon01/06/2011
Resolutions
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/05/2011
Statement by directors
dot icon24/05/2011
Solvency statement dated 25/05/11
dot icon24/05/2011
Statement of capital on 2011-05-25
dot icon24/05/2011
Resolutions
dot icon19/04/2011
Termination of appointment of Navjyot Dhillon as a director
dot icon27/03/2011
Full accounts made up to 2010-06-29
dot icon08/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon30/03/2010
Full accounts made up to 2009-06-29
dot icon09/09/2009
Return made up to 01/09/09; full list of members
dot icon30/04/2009
Full accounts made up to 2008-06-29
dot icon15/10/2008
Resolutions
dot icon08/09/2008
Return made up to 01/09/08; full list of members
dot icon09/04/2008
Full accounts made up to 2007-06-29
dot icon11/09/2007
Return made up to 01/09/07; full list of members
dot icon03/05/2007
Full accounts made up to 2006-06-29
dot icon04/01/2007
Director's particulars changed
dot icon06/11/2006
Return made up to 10/09/06; full list of members
dot icon12/09/2006
Accounts for a dormant company made up to 2004-12-30
dot icon29/06/2006
Accounting reference date extended from 30/12/05 to 29/06/06
dot icon26/06/2006
Ad 13/06/06--------- £ si 1000000000@1=1000000000 £ ic 50000/1000050000
dot icon25/06/2006
Declaration of assistance for shares acquisition
dot icon25/06/2006
Declaration of assistance for shares acquisition
dot icon21/06/2006
Statement of affairs
dot icon21/06/2006
Ad 08/06/06--------- £ si 49999@1=49999 £ ic 1/50000
dot icon20/06/2006
Particulars of mortgage/charge
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon15/06/2006
Secretary resigned
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon15/06/2006
New secretary appointed
dot icon14/06/2006
Memorandum and Articles of Association
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New secretary appointed
dot icon13/06/2006
Secretary resigned
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Registered office changed on 14/06/06 from: 2 lambs passage london EC1Y 8BB
dot icon13/06/2006
Accounting reference date shortened from 30/09/05 to 30/12/04
dot icon13/06/2006
Nc inc already adjusted 06/06/06
dot icon12/06/2006
Resolutions
dot icon12/06/2006
Resolutions
dot icon12/06/2006
Resolutions
dot icon12/06/2006
Resolutions
dot icon12/06/2006
Resolutions
dot icon12/06/2006
Resolutions
dot icon12/06/2006
Resolutions
dot icon06/06/2006
Registered office changed on 07/06/06 from: 788-790 finchley road london NW11 7TJ
dot icon05/06/2006
Certificate of change of name
dot icon23/11/2005
Return made up to 10/09/05; full list of members
dot icon09/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
20/09/2011
dot iconLast change occurred
20/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
20/09/2011
dot iconNext account date
20/09/2012
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/09/2004 - 30/05/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/09/2004 - 30/05/2006
67500
BARCOSEC LIMITED
Corporate Secretary
05/06/2006 - 29/06/2011
428
TRUSEC LIMITED
Nominee Secretary
30/05/2006 - 05/06/2006
1125
Hubble, Stephen Edward
Director
19/09/2011 - 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 THURBONE LIMITED

THURBONE LIMITED is an(a) Dissolved company incorporated on 09/09/2004 with the registered office located at C/O FRP ADVISORY LLP, Kings Orchard, 1 Queen Street, Bristol BS2 0HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THURBONE LIMITED?

toggle

THURBONE LIMITED is currently Dissolved. It was registered on 09/09/2004 and dissolved on 02/09/2016.

Where is THURBONE LIMITED located?

toggle

THURBONE LIMITED is registered at C/O FRP ADVISORY LLP, Kings Orchard, 1 Queen Street, Bristol BS2 0HQ.

What does THURBONE LIMITED do?

toggle

THURBONE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for THURBONE LIMITED?

toggle

The latest filing was on 02/09/2016: Final Gazette dissolved following liquidation.