THORNFIELD PROPERTIES (MID SUSSEX) LIMITED
Overview
| Company Name | THORNFIELD PROPERTIES (MID SUSSEX) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05636028 |
| 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 THORNFIELD PROPERTIES (MID SUSSEX) LIMITED?
- (7011) /
Where is THORNFIELD PROPERTIES (MID SUSSEX) LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THORNFIELD PROPERTIES (MID SUSSEX) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2009 |
What are the latest filings for THORNFIELD PROPERTIES (MID SUSSEX) 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 | ||||||||||
Restoration by order of the court | 4 pages | AC92 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 6 pages | AA | ||||||||||
Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ on Mar 16, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from 105 Wigmore Street London W1U 1QY on Feb 17, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mr Richard James Chenery as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Marcus as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Brown as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Anthony Marcus as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Donald Gateley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Bruce Anderson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Hugh Ferguson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 25, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Steven Andrew Brown on Oct 08, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Jason Robert Marcus on Oct 08, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Anthony Marcus on Oct 08, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Full accounts made up to May 31, 2008 | 9 pages | AA | ||||||||||
Who are the officers of THORNFIELD PROPERTIES (MID SUSSEX) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHENERY, Richard James | Director | 1 Little New Street EC4A 3TR London Hill House England | England | British | 146075610001 | |||||
| FERGUSON, Nicholas Hugh | Director | 1 Little New Street EC4A 3TR London Hill House England | United Kingdom | British | 76088160002 | |||||
| BROWN, Steven Andrew | Secretary | 105 Wigmore Street London W1U 1QY | British | 107162240001 | ||||||
| ANDERSON, Bruce Smith | Director | 2 Bramdean View EH10 6JX Edinburgh | Scotland | British | 73849040001 | |||||
| BURNETT, Neil Scott | Director | 5 Cluny Avenue EH10 4RN Edinburgh | British | 93937250001 | ||||||
| GATELEY, Donald Kenneth | Director | 18 Clayhills Grove EH14 7NE Balerno Midlothian | United Kingdom | British | 104442220001 | |||||
| MARCUS, Anthony | Director | 105 Wigmore Street London W1U 1QY | England | British | 59976230003 | |||||
| MARCUS, Jason Robert | Director | 105 Wigmore Street London W1U 1QY | England | British | 67762270010 |
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