THETFORD BUSINESS FORUM C.I.C.
Overview
| Company Name | THETFORD BUSINESS FORUM C.I.C. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06408358 |
| 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 THETFORD BUSINESS FORUM C.I.C.?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THETFORD BUSINESS FORUM C.I.C. located?
| Registered Office Address | The Limes 32 Bridge Street IP24 3AG Thetford Norfolk United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THETFORD BUSINESS FORUM C.I.C.?
| Company Name | From | Until |
|---|---|---|
| THETFORD BUSINESS FORUM LIMITED | Oct 24, 2007 | Oct 24, 2007 |
What are the latest accounts for THETFORD BUSINESS FORUM C.I.C.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for THETFORD BUSINESS FORUM C.I.C.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 24, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Jonathan Charles Pearson as a person with significant control on Mar 11, 2021 | 2 pages | PSC01 | ||||||||||
Notification of William Richard Bridgman as a person with significant control on Mar 11, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of Brian James Floringer as a person with significant control on Mar 11, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of John Edward Patrick Connolly as a person with significant control on Mar 11, 2021 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Termination of appointment of John Edward Patrick Connolly as a director on Nov 16, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Charles Pearson as a director on Nov 16, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Richard Bridgman as a director on Nov 16, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Valerie Ann Watson-Brown as a director on Nov 16, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mike Brown as a director on Nov 16, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Gables, 21 Old Market Street Thetford Norfolk IP24 2EN to The Limes 32 Bridge Street Thetford Norfolk IP24 3AG on Nov 18, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of name | pages | CICCON | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 1 pages | CONNOT | ||||||||||
Confirmation statement made on Oct 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Mike Brown on Oct 01, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mike Brown on Oct 01, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Valerie Ann Watson-Brown on Oct 01, 2019 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Director's details changed for Mrs Valerie Ann Watson-Brown on Oct 01, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of THETFORD BUSINESS FORUM C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIDGMAN, William Richard | Director | 32 Bridge Street IP24 3AG Thetford The Limes Norfolk United Kingdom | England | British | 74496160004 | |||||
| PEARSON, Jonathan Charles | Director | 32 Bridge Street IP24 3AG Thetford The Limes Norfolk United Kingdom | England | British | 231389900002 | |||||
| FLORINGER, Brian James | Secretary | Horseshoe Barn Northfield Road NR16 1JY Forncett St Peter Norfolk | British | 125389740001 | ||||||
| BROWN, Mike | Director | IP24 2EN Thetford The Gables Old Market Street Norfolk United Kingdom | United Kingdom | British | 135995070002 | |||||
| CONNOLLY, John Edward Patrick | Director | Rede Road Whepstead IP29 4ST Bury St Edmunds South West Lodge Suffolk United Kingdom | England | British | 13710480008 | |||||
| FLORINGER, Brian James | Director | Horseshoe Barn Northfield Road NR16 1JY Forncett St Peter Norfolk | United Kingdom | British | 125389740001 | |||||
| GLOSSOP, Susan Ann | Director | Willow Tree Cottage Bury Road Flempton IP28 6EG Bury St Edmunds Suffolk | England | Other | 263430080001 | |||||
| WATSON-BROWN, Valerie Ann | Director | Thetford IP24 2EN Norfolk The Gables, 21 Old Market Street United Kingdom | England | British | 118606150004 |
Who are the persons with significant control of THETFORD BUSINESS FORUM C.I.C.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Richard Bridgman | Mar 11, 2021 | Fison Way IP24 1HT Thetford 4 Norfolk United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Charles Pearson | Mar 11, 2021 | 32 Bridge Street IP24 3AG Thetford The Limes Norfolk United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Edward Patrick Connolly | Oct 24, 2016 | Rede Road Whepstead IP29 4ST Bury St Edmunds South West Lodge Suffolk United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Brian James Floringer | Oct 24, 2016 | Northfield Road NR16 1JY Forncett St Peter Horseshoe Barn Norfolk United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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