About

Registered Number: 04006671
Date of Incorporation: 02/06/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2015 (8 years and 9 months ago)
Registered Address: Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

 

Having been setup in 2000, Thirsty People Ltd are based in Leicestershire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Hancock, Anita Frances, Hancock, Marie Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HANCOCK, Anita Frances 01 June 2001 31 July 2012 1
HANCOCK, Marie Elizabeth 02 June 2000 01 June 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2015
4.68 - Liquidator's statement of receipts and payments 16 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 April 2015
AD01 - Change of registered office address 06 March 2014
RESOLUTIONS - N/A 05 March 2014
RESOLUTIONS - N/A 05 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2014
4.20 - N/A 05 March 2014
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AD01 - Change of registered office address 09 September 2013
DISS40 - Notice of striking-off action discontinued 07 September 2013
AA - Annual Accounts 05 September 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 14 November 2012
TM02 - Termination of appointment of secretary 14 November 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH03 - Change of particulars for secretary 24 January 2012
AD01 - Change of registered office address 28 November 2011
AA - Annual Accounts 15 September 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 03 June 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 03 July 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 11 April 2002
287 - Change in situation or address of Registered Office 09 January 2002
363s - Annual Return 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2000
225 - Change of Accounting Reference Date 27 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
287 - Change in situation or address of Registered Office 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
NEWINC - New incorporation documents 02 June 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 28 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.