Thorpe Marriott
Norwich
Norfolk
NR8 6QQ
Secretary Name | Wesley Woodward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(8 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 24 December 2013) |
Role | Company Director |
Correspondence Address | 21 Fieldfare Close Norwich Norfolk NR10 3RA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
5k at £1 | Mr Gary Paul Collins 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £12,484 |
Cash | £3,069 |
Current Liabilities | £35,971 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | Final Gazette dissolved following liquidation (1 page) |
2 October 2013 | Liquidators statement of receipts and payments to 27 August 2013 (4 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 27 August 2013 (4 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 27 August 2013 (4 pages) |
24 September 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2012 | Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 9 July 2012 (2 pages) |
6 July 2012 | Statement of affairs with form 4.19 (7 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Statement of affairs with form 4.19 (7 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Appointment of a voluntary liquidator (1 page) |
6 July 2012 | Appointment of a voluntary liquidator (1 page) |
7 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
3 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
10 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 May 2009 | Return made up to 15/01/09; full list of members (3 pages) |
1 May 2009 | Return made up to 15/01/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
2 July 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
2 July 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
19 March 2008 | Return made up to 15/01/08; full list of members (3 pages) |
19 March 2008 | Return made up to 15/01/08; full list of members (3 pages) |
26 June 2007 | Ad 11/07/05--------- £ si 4999@1 (2 pages) |
26 June 2007 | Ad 11/07/05--------- £ si 4999@1 (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
12 April 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 March 2007 | Return made up to 15/01/07; full list of members (2 pages) |
28 March 2007 | Return made up to 15/01/07; full list of members (2 pages) |
8 May 2006 | Return made up to 15/01/06; full list of members (2 pages) |
8 May 2006 | Return made up to 15/01/06; full list of members (2 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
23 July 2005 | Nc inc already adjusted 11/07/05 (1 page) |
23 July 2005 | Resolutions
|
23 July 2005 | Nc inc already adjusted 11/07/05 (1 page) |
23 July 2005 | Resolutions
|
12 April 2005 | Return made up to 06/02/05; full list of members
|
12 April 2005 | Return made up to 06/02/05; full list of members (6 pages) |
15 June 2004 | Return made up to 06/02/04; full list of members (6 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: king street house 15 upper king street norwich NR3 1RB (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: king street house 15 upper king street norwich NR3 1RB (1 page) |
15 June 2004 | Return made up to 06/02/04; full list of members
|
5 March 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
5 March 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
21 May 2003 | Return made up to 06/02/03; full list of members (6 pages) |
21 May 2003 | Return made up to 06/02/03; full list of members
|
17 March 2003 | Registered office changed on 17/03/03 from: 25 mariot chase thorpe mariot norwich NR8 6QQ (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 25 mariot chase thorpe mariot norwich NR8 6QQ (1 page) |
25 November 2002 | New director appointed (3 pages) |
25 November 2002 | New director appointed (3 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
6 February 2002 | Incorporation (9 pages) |
6 February 2002 | Incorporation (9 pages) |