THURSTON UK LIMITED

Register to unlock more data on OkredoRegister

THURSTON UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01597562

Incorporation date

13/11/1981

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1981)
dot icon17/07/2012
Final Gazette dissolved following liquidation
dot icon17/04/2012
Notice of move from Administration to Dissolution on 2012-04-11
dot icon11/11/2011
Administrator's progress report to 2011-10-11
dot icon12/10/2011
Notice of extension of period of Administration
dot icon17/05/2011
Administrator's progress report to 2011-04-11
dot icon03/03/2011
Registered office address changed from PO Box 2653 66 Wigmore Street London W1A 3RT on 2011-03-03
dot icon31/12/2010
Notice of deemed approval of proposals
dot icon31/12/2010
Statement of administrator's proposal
dot icon08/12/2010
Statement of administrator's proposal
dot icon20/10/2010
Appointment of an administrator
dot icon19/10/2010
Registered office address changed from 66 Station Road Upminster Essex RM14 2TD on 2010-10-19
dot icon27/08/2010
Termination of appointment of John Thurston as a director
dot icon08/06/2010
Termination of appointment of Kim Thurston as a director
dot icon27/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon11/03/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon11/03/2010
Secretary's details changed for Mrs Kim Thurston on 2010-01-05
dot icon11/03/2010
Director's details changed for John Henry Thurston on 2010-01-05
dot icon11/03/2010
Director's details changed for Mrs Kim Thurston on 2010-01-05
dot icon11/03/2010
Director's details changed for John Anthony William Thurston on 2010-01-05
dot icon17/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/01/2009
Director and Secretary's Change of Particulars / kim thurston / 07/01/2009 / HouseName/Number was: , now: ormesby manor; Street was: ormesby manor, now: main road; Area was: main road ormesby, now: ; Post Town was: st michael, now: ormesby st michael
dot icon07/01/2009
Return made up to 05/01/09; full list of members
dot icon07/01/2009
Director's Change of Particulars / john thurston / 07/01/2009 / HouseName/Number was: , now: ormesby manor; Street was: ormesby manor, now: main road; Area was: main road ormesby, now: ; Post Town was: st michael, now: ormesby st michael
dot icon28/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon22/08/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon08/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/01/2008
Return made up to 05/01/08; full list of members
dot icon30/03/2007
Particulars of mortgage/charge
dot icon22/03/2007
Particulars of mortgage/charge
dot icon10/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/01/2007
Return made up to 05/01/07; full list of members
dot icon30/01/2007
Secretary's particulars changed;director's particulars changed
dot icon14/08/2006
New director appointed
dot icon02/08/2006
Total exemption small company accounts made up to 2005-04-30
dot icon05/04/2006
Return made up to 05/01/06; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/02/2005
Return made up to 05/01/05; full list of members
dot icon26/04/2004
New secretary appointed
dot icon26/04/2004
Secretary resigned;director resigned
dot icon19/03/2004
Return made up to 05/01/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon11/03/2003
Return made up to 05/01/03; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon27/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon08/02/2002
Return made up to 05/01/02; full list of members
dot icon13/03/2001
Certificate of change of name
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon23/01/2001
Return made up to 05/01/01; full list of members
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon09/02/2000
Return made up to 05/01/00; full list of members
dot icon09/02/2000
Director's particulars changed
dot icon04/03/1999
Accounts for a small company made up to 1998-04-30
dot icon11/02/1999
Return made up to 05/01/99; no change of members
dot icon11/02/1999
Director resigned
dot icon03/03/1998
Accounts for a small company made up to 1997-04-30
dot icon21/01/1998
Return made up to 05/01/98; no change of members
dot icon21/01/1998
Director's particulars changed
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon26/01/1997
Return made up to 05/01/97; full list of members
dot icon04/03/1996
Accounts for a small company made up to 1995-04-30
dot icon11/02/1996
Return made up to 05/01/96; full list of members
dot icon13/07/1995
Return made up to 04/06/95; no change of members
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 04/06/94; no change of members
dot icon01/06/1994
New director appointed
dot icon11/01/1994
Accounting reference date extended from 31/12 to 30/04
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon17/09/1993
Return made up to 04/06/93; full list of members
dot icon07/11/1992
Full accounts made up to 1991-12-31
dot icon24/08/1992
Return made up to 04/06/92; no change of members
dot icon22/10/1991
Registered office changed on 22/10/91 from: 8 west walk leicester LE1 7NH
dot icon19/06/1991
Full accounts made up to 1990-12-31
dot icon19/06/1991
Return made up to 04/06/91; no change of members
dot icon07/09/1990
Return made up to 14/07/90; full list of members
dot icon21/08/1990
Full accounts made up to 1989-12-31
dot icon18/01/1990
Full accounts made up to 1988-12-31
dot icon18/01/1990
Return made up to 20/11/89; full list of members
dot icon04/04/1989
Full accounts made up to 1987-12-31
dot icon04/04/1989
Return made up to 02/09/88; full list of members
dot icon16/09/1987
Full accounts made up to 1986-12-31
dot icon16/09/1987
Return made up to 03/06/87; no change of members
dot icon01/12/1986
Declaration of satisfaction of mortgage/charge
dot icon29/08/1986
Particulars of mortgage/charge
dot icon25/07/1986
Full accounts made up to 1985-12-31
dot icon25/07/1986
Return made up to 20/05/86; full list of members
dot icon02/02/1983
Allotment of shares
dot icon20/05/1982
Allotment of shares
dot icon31/12/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2009
dot iconLast change occurred
30/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2009
dot iconNext account date
30/04/2010
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thurston, John Henry
Director
28/07/2006 - 12/08/2010
8
Thurston, Kim
Secretary
16/04/2004 - Present
3
Thurston, Kim
Director
03/05/1994 - 28/05/2010
25

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 THURSTON UK LIMITED

THURSTON UK LIMITED is an(a) Dissolved company incorporated on 13/11/1981 with the registered office located at 10 Furnival Street, London EC4A 1YH. 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 THURSTON UK LIMITED?

toggle

THURSTON UK LIMITED is currently Dissolved. It was registered on 13/11/1981 and dissolved on 17/07/2012.

Where is THURSTON UK LIMITED located?

toggle

THURSTON UK LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does THURSTON UK LIMITED do?

toggle

THURSTON UK LIMITED operates in the Other recreational activities not elsewhere classified (92.72 - SIC 2003) sector.

What is the latest filing for THURSTON UK LIMITED?

toggle

The latest filing was on 17/07/2012: Final Gazette dissolved following liquidation.