This company is commonly known as Thorbrook Limited. The company was founded 43 years ago and was given the registration number 01524788. The firm's registered office is in FLEETWOOD. You can find them at 2 Cardinal Close, , Fleetwood, Lancashire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | THORBROOK LIMITED |
---|---|---|
Company Number | : | 01524788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1980 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Cardinal Close, Fleetwood, Lancashire, United Kingdom, |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Cardinal Close, Fleetwood, United Kingdom, | Director | - | Active |
5 Conway Court, Hoghton, Preston, PR5 0EP | Secretary | - | Active |
37, Old Lancaster Road, Catterall, Preston, England, PR3 0HN | Director | 20 September 2012 | Active |
Mrs Patricia Anne Seward | ||
Notified on | : | 03 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Cardinal Close, Fleetwood, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2018-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-01 | Restoration | Restoration order of court. | Download |
2017-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2016-11-01 | Gazette | Gazette notice voluntary. | Download |
2016-10-18 | Dissolution | Dissolution application strike off company. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-22 | Address | Change registered office address company with date old address new address. | Download |
2015-10-06 | Officers | Change person director company with change date. | Download |
2015-10-01 | Address | Change registered office address company with date old address new address. | Download |
2015-09-30 | Address | Change registered office address company with date old address new address. | Download |
2015-06-10 | Officers | Change person director company with change date. | Download |
2015-05-24 | Address | Change registered office address company with date old address new address. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-28 | Officers | Termination secretary company with name. | Download |
2014-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2014-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2013-10-27 | Officers | Termination director company with name. | Download |
2013-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-19 | Officers | Appoint person director company with name. | Download |
2013-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.