This company is commonly known as Thorpeleigh Investment Limited. The company was founded 24 years ago and was given the registration number 03947263. The firm's registered office is in SOUTHEND ON SEA. You can find them at 7 Nelson Street, , Southend On Sea, Essex. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | THORPELEIGH INVESTMENT LIMITED |
---|---|---|
Company Number | : | 03947263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Nelson Street, Southend On Sea, Essex, United Kingdom, SS1 1EH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB | Secretary | 05 January 2006 | Active |
1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB | Director | 01 November 2016 | Active |
1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB | Director | 14 March 2000 | Active |
63 Thorpe Bay Gardens, Southend On Sea, SS1 3NP | Secretary | 14 March 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 March 2000 | Active |
C/O 7-11 Nelson Street, Southend On Sea, United Kingdom, SS1 1EH | Director | 19 November 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 March 2000 | Active |
Rebecca Bull | ||
Notified on | : | 25 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB |
Nature of control | : |
|
Hannah O'Leary | ||
Notified on | : | 25 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB |
Nature of control | : |
|
Mrs Christine Elizabeth O'Leary | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7-11, Nelson Street, Southend On Sea, United Kingdom, SS1 1EH |
Nature of control | : |
|
Mr James John O'Leary | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-18 | Gazette | Gazette notice voluntary. | Download |
2023-04-11 | Dissolution | Dissolution application strike off company. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Accounts | Change account reference date company current extended. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-15 | Officers | Change person secretary company with change date. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-02-10 | Address | Change registered office address company with date old address new address. | Download |
2021-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.