About

Registered Number: 04097114
Date of Incorporation: 26/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL,

 

Having been setup in 2000, Thorley Engineering Ltd have registered office in Whyteleafe, it's status at Companies House is "Dissolved". This organisation has 3 directors listed as Edelstein, Brenda, Thorley, David John, Thorley, Deanna. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDELSTEIN, Brenda 07 August 2018 - 1
THORLEY, David John 26 October 2000 07 August 2018 1
THORLEY, Deanna 26 October 2000 07 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 24 March 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 20 September 2019
AA01 - Change of accounting reference date 22 February 2019
CS01 - N/A 11 February 2019
AD01 - Change of registered office address 08 August 2018
TM01 - Termination of appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
TM02 - Termination of appointment of secretary 07 August 2018
PSC02 - N/A 07 August 2018
PSC07 - N/A 07 August 2018
PSC07 - N/A 07 August 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 29 January 2016
AR01 - Annual Return 02 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2015
CH01 - Change of particulars for director 30 October 2015
CH03 - Change of particulars for secretary 30 October 2015
CH01 - Change of particulars for director 30 October 2015
AA - Annual Accounts 10 June 2015
AD01 - Change of registered office address 03 December 2014
AR01 - Annual Return 20 November 2014
AD01 - Change of registered office address 20 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 09 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 26 November 2011
AD01 - Change of registered office address 25 November 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 20 November 2001
225 - Change of Accounting Reference Date 03 October 2001
288b - Notice of resignation of directors or secretaries 01 November 2000
NEWINC - New incorporation documents 26 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.