Company NamePeter Thurston (Developments)Limited
Company StatusDissolved
Company Number01047592
CategoryPrivate Limited Company
Incorporation Date27 March 1972(52 years, 1 month ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Pamela Rosemary Thurston
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1993(20 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address11 Holland Place Broadlands
34 Holland Road
Frinton On Sea
Essex
CO13 9ES
Director NamePeter John Thurston
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1993(20 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 03 July 2001)
RoleBuilder
Correspondence Address11 Holland Place
34 Holland Road
Frinton On Sea
Essex
CO13 9ES
Secretary NameMrs Pamela Rosemary Thurston
NationalityBritish
StatusClosed
Appointed25 January 1993(20 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address11 Holland Place Broadlands
34 Holland Road
Frinton On Sea
Essex
CO13 9ES

Location

Registered AddressGreat Holland Nurseries
Church Lane
Great Holland
Frinton On Sea
CO13 0JS
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaWalton-on-the-Naze

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
29 January 2001Application for striking-off (1 page)
13 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2000Full accounts made up to 31 March 1999 (8 pages)
27 January 1999Full accounts made up to 31 March 1998 (7 pages)
27 January 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Full accounts made up to 31 March 1997 (7 pages)
22 January 1998Return made up to 16/01/98; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997Return made up to 25/01/97; no change of members (4 pages)
18 February 1996Return made up to 25/01/95; full list of members (7 pages)
2 February 1996Return made up to 25/01/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
17 May 1995Accounts for a small company made up to 31 March 1994 (2 pages)