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.
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 | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 29 October 2010 | Active |
Syndale Court, Stadium Way, Eurolink Business Park, Sittingbourne, United Kingdom, ME10 3SP | Director | 25 June 2013 | Active |
515 North Deeside Road, Cults, Aberdeen, AB15 9ES | Secretary | 17 December 1991 | Active |
18-20 Queen's Road, Aberdeen, AB15 4ZT | Corporate Secretary | 21 November 2002 | Active |
66 Queen's Road, Aberdeen, AB15 4YE | Corporate Secretary | 18 May 2007 | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 11 August 2008 | Active |
's-Gravenweg 551, 3065 Sc Rotterdam, The Netherlands, | Director | 11 August 2008 | Active |
Saetra House, Inchmarlo Road, Banchory, AB31 3RR | Director | - | Active |
7, Bain Square, Kirkton Campus, Livingston, EH54 7DQ | Director | 05 March 2009 | Active |
14 Cloverfield Place, Bucksburn, Aberdeen, AB2 9RH | Director | - | Active |
41 Hammersmith Road, Aberdeen, AB10 6NA | Director | 05 March 1999 | Active |
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 01 March 2012 | Active |
Ekkersrijt, 7005-7023, 5692 Hb Son En Breugel, The Netherlands, | Director | 01 January 2009 | Active |
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ | Director | 01 January 2009 | Active |
21 Hillview Road, Banchory, Scotland, AB31 4EG | Director | - | Active |
The Old Hall Back Lane, Bramham, Wetherby, LS23 6QR | Director | 01 June 2003 | Active |
Beech House Main Street, Scarrington, Nottingham, NG13 9BQ | Director | 11 August 2008 | Active |
Speymuir 3 Victoria Street, Turriff, Scotland, AB53 4RE | Director | - | Active |
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ | Director | 19 April 2011 | Active |
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ | Director | 01 October 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2018-03-19 | Insolvency | Order of court restoration previously members voluntary liquidation. | Download |
2016-09-14 | Gazette | Gazette dissolved liquidation. | Download |
2016-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-06-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2016-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-05-06 | Address | Change registered office address company with date old address new address. | Download |
2015-05-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2015-05-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-05-05 | Resolution | Resolution. | Download |
2015-04-27 | Miscellaneous | Miscellaneous. | Download |
2015-02-24 | Capital | Legacy. | Download |
2015-02-24 | Capital | Capital statement capital company with date currency figure. | Download |
2015-02-24 | Insolvency | Legacy. | Download |
2015-02-24 | Resolution | Resolution. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-08 | Accounts | Accounts with accounts type full. | Download |
2014-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2014-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2014-02-07 | Accounts | Accounts with accounts type full. | Download |
2013-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-05 | Officers | Termination director company with name. | Download |
2013-07-05 | Officers | Appoint person director company with name. | Download |
2013-07-05 | Officers | Termination director company with name. | Download |
2013-04-12 | Officers | Termination director company with name. | Download |
2013-04-05 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.