This company is commonly known as Thorcrest Limited. The company was founded 43 years ago and was given the registration number 01524895. The firm's registered office is in NORWICH. You can find them at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk. This company's SIC code is 70100 - Activities of head offices.
Name | : | THORCREST LIMITED |
---|---|---|
Company Number | : | 01524895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 October 1980 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harwood House, Camps Heath, Oulton, Lowestoft, England, NR32 5DW | Secretary | 01 February 1995 | Active |
Harwood House, Camps Heath, Oulton, Lowestoft, England, NR32 5DW | Director | - | Active |
29 Kingston Close, Pakefield, Lowestoft, NR33 7DR | Secretary | - | Active |
Mr Andrew Moir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Harwood House, Camps Heath, Lowestoft, England, NR32 5DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-09 | Address | Change registered office address company with date old address new address. | Download |
2020-04-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-02 | Resolution | Resolution. | Download |
2020-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-03 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Address | Change registered office address company with date old address new address. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-21 | Gazette | Gazette filings brought up to date. | Download |
2016-12-20 | Gazette | Gazette notice compulsory. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.