Company NameThorpe Print Services Limited
Company StatusDissolved
Company Number05736720
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Raymond Robert Low
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Thorpe Bay Gardens
Southend-On-Sea
SS1 3NP
Director NameMrs Sharron Elizabeth Low
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Thorpe Bay Gardens
Southend-On-Sea
SS1 3NP
Secretary NameMrs Sharron Elizabeth Low
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Thorpe Bay Gardens
Southend-On-Sea
SS1 3NP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Raymond Robert Low
50.00%
Ordinary
50 at £1Sharron Elizabeth Low
50.00%
Ordinary

Financials

Year2014
Net Worth£20,544
Cash£28,797
Current Liabilities£24,237

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
7 May 2015Application to strike the company off the register (3 pages)
7 May 2015Application to strike the company off the register (3 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 April 2013Director's details changed for Sharron Elizabeth Low on 24 April 2013 (2 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 April 2013Director's details changed for Raymond Robert Low on 24 April 2013 (2 pages)
25 April 2013Director's details changed for Raymond Robert Low on 24 April 2013 (2 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 April 2013Director's details changed for Sharron Elizabeth Low on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from 57 Thorpe Bay Gardens Southend-on-Sea Essex SS1 3NP England on 24 April 2013 (1 page)
24 April 2013Secretary's details changed for Sharron Elizabeth Low on 24 April 2013 (2 pages)
24 April 2013Secretary's details changed for Sharron Elizabeth Low on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from 57 Thorpe Bay Gardens Southend-on-Sea Essex SS1 3NP England on 24 April 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
18 April 2011Registered office address changed from Kingsridge House, 601 London Road, Westcliff-on-Sea Essex SS0 9PE on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Kingsridge House, 601 London Road, Westcliff-on-Sea Essex SS0 9PE on 18 April 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Raymond Robert Low on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Raymond Robert Low on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Sharron Elizabeth Low on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Raymond Robert Low on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Sharron Elizabeth Low on 1 October 2009 (1 page)
26 April 2010Director's details changed for Sharron Elizabeth Low on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Sharron Elizabeth Low on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Sharron Elizabeth Low on 1 October 2009 (1 page)
26 April 2010Secretary's details changed for Sharron Elizabeth Low on 1 October 2009 (1 page)
26 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 April 2009Return made up to 09/03/09; full list of members (4 pages)
23 April 2009Return made up to 09/03/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 09/03/08; full list of members (4 pages)
19 March 2008Return made up to 09/03/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Return made up to 09/03/07; full list of members (2 pages)
4 June 2007Return made up to 09/03/07; full list of members (2 pages)
5 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2006Ad 16/03/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
5 June 2006Ad 16/03/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
5 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New secretary appointed;new director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New secretary appointed;new director appointed (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
9 March 2006Incorporation (19 pages)
9 March 2006Incorporation (19 pages)