UKBizDB.co.uk

THORNE POULTRY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thorne Poultry Limited. The company was founded 37 years ago and was given the registration number 02035669. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:THORNE POULTRY LIMITED
Company Number:02035669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 July 1986
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary29 October 2010Active
Syndale Court, Stadium Way, Eurolink Business Park, Sittingbourne, United Kingdom, ME10 3SP

Director25 June 2013Active
515 North Deeside Road, Cults, Aberdeen, AB15 9ES

Secretary17 December 1991Active
18-20 Queen's Road, Aberdeen, AB15 4ZT

Corporate Secretary21 November 2002Active
66 Queen's Road, Aberdeen, AB15 4YE

Corporate Secretary18 May 2007Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary11 August 2008Active
's-Gravenweg 551, 3065 Sc Rotterdam, The Netherlands,

Director11 August 2008Active
Saetra House, Inchmarlo Road, Banchory, AB31 3RR

Director-Active
7, Bain Square, Kirkton Campus, Livingston, EH54 7DQ

Director05 March 2009Active
14 Cloverfield Place, Bucksburn, Aberdeen, AB2 9RH

Director-Active
41 Hammersmith Road, Aberdeen, AB10 6NA

Director05 March 1999Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director01 March 2012Active
Ekkersrijt, 7005-7023, 5692 Hb Son En Breugel, The Netherlands,

Director01 January 2009Active
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ

Director01 January 2009Active
21 Hillview Road, Banchory, Scotland, AB31 4EG

Director-Active
The Old Hall Back Lane, Bramham, Wetherby, LS23 6QR

Director01 June 2003Active
Beech House Main Street, Scarrington, Nottingham, NG13 9BQ

Director11 August 2008Active
Speymuir 3 Victoria Street, Turriff, Scotland, AB53 4RE

Director-Active
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ

Director19 April 2011Active
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ

Director01 October 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2018-03-19Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2016-09-14Gazette

Gazette dissolved liquidation.

Download
2016-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-06-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2016-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-05-06Address

Change registered office address company with date old address new address.

Download
2015-05-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-05-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-05-05Resolution

Resolution.

Download
2015-04-27Miscellaneous

Miscellaneous.

Download
2015-02-24Capital

Legacy.

Download
2015-02-24Capital

Capital statement capital company with date currency figure.

Download
2015-02-24Insolvency

Legacy.

Download
2015-02-24Resolution

Resolution.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Accounts

Accounts with accounts type full.

Download
2014-11-10Mortgage

Mortgage satisfy charge full.

Download
2014-11-10Mortgage

Mortgage satisfy charge full.

Download
2014-02-07Accounts

Accounts with accounts type full.

Download
2013-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-05Officers

Termination director company with name.

Download
2013-07-05Officers

Appoint person director company with name.

Download
2013-07-05Officers

Termination director company with name.

Download
2013-04-12Officers

Termination director company with name.

Download
2013-04-05Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.