BRITISH THORNTON OPPORTUNITIES LIMITED
Overview
Company Name | BRITISH THORNTON OPPORTUNITIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02984880 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRITISH THORNTON OPPORTUNITIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BRITISH THORNTON OPPORTUNITIES LIMITED located?
Registered Office Address | The Estates Office Great Tangley Wonersh Common, Wonersh GU5 0PT Guildford Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRITISH THORNTON OPPORTUNITIES LIMITED?
Company Name | From | Until |
---|---|---|
WOODRICH INDUSTRIES LIMITED | Dec 08, 1994 | Dec 08, 1994 |
DE FACTO 377 LIMITED | Oct 31, 1994 | Oct 31, 1994 |
What are the latest accounts for BRITISH THORNTON OPPORTUNITIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2013 |
What is the status of the latest annual return for BRITISH THORNTON OPPORTUNITIES LIMITED?
Annual Return |
|
---|
What are the latest filings for BRITISH THORNTON OPPORTUNITIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Oct 31, 2013 | 16 pages | RP04 | ||||||||||
Accounts made up to Apr 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts made up to Apr 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Apr 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Abigail Bernadette Athaide on Mar 12, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Vedette Secretaries Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Accounts made up to Apr 30, 2010 | 9 pages | AA | ||||||||||
Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW on Sep 06, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 31, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Abigail Bernadette Athaide on Oct 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Agnelo Athaide on Oct 30, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Apr 30, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Apr 30, 2007 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 7 pages | 363s |
Who are the officers of BRITISH THORNTON OPPORTUNITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VEDETTE SECRETARIES LIMITED | Secretary | De Beauvoir Ivy Gates Rohais PO BOX 195 GY1 3LX Guernsey South Grange Channel Islands Guernsey |
| 52194120001 | ||||||||||||||
ATHAIDE, Abigail Bernadette | Director | Great Tangley Wonersh Common, Wonersh GU5 0PT Guildford The Estates Office Surrey United Kingdom | England | British | Marketing Consultant | 113407810002 | ||||||||||||
ATHAIDE, Anthony Agnelo | Director | South Grange De Beauvoir Ivy Gates St Peter Port Guernsey | Channel Islands | British | Company Director | 78755950001 | ||||||||||||
ANDERSON, Richard | Secretary | La Providence Ruette Brate CHANNEL St Peter Port Guernsey | British | 39843510001 | ||||||||||||||
CAMPION, Clive James | Secretary | 7 Merrilyn Close Claygate KT10 0EQ Esher Surrey | British | Chartered Accountant | 40753600001 | |||||||||||||
STEVENS, Glenys Mary | Secretary | Le Virage La Route De La Hougue Du Pommier GY5 7XX Guernsey Channel Islands | British | Administrator | 45287870002 | |||||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||||||||||
BISHOP, David John | Director | Hill House Rettendon Common CM3 8EA Chelmsford Essex | United Kingdom | British | Company Director | 12294000001 | ||||||||||||
CAMPION, Clive James | Director | 7 Merrilyn Close Claygate KT10 0EQ Esher Surrey | England | British | Chartered Accountant | 40753600001 | ||||||||||||
NORTH, Brian Samuel | Director | Queensbury Priory Road Sunningdale SL5 9RQ Ascot Berkshire | British | Company Director | 6145410001 | |||||||||||||
SEMADENI, Trevor Nicholas | Director | Dorneywood Orchard Field Postling CT21 4EE Hythe Kent | England | English | Company Director | 23768270002 | ||||||||||||
TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0