About

Registered Number: 03336441
Date of Incorporation: 19/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 6 months ago)
Registered Address: 172 Travellers Lane, Welham Green, North Mymms, Hatfield, Hertfordshire, AL9 7HN,

 

Thorns Catering Equipment Hire (Manchester) Ltd was founded on 19 March 1997 and has its registered office in Hertfordshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1 - First notification of strike-off action in London Gazette 11 June 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 15 April 2016
AD01 - Change of registered office address 15 April 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 25 March 2015
AD01 - Change of registered office address 25 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 25 April 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 12 August 2005
395 - Particulars of a mortgage or charge 14 July 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 29 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 October 2002
287 - Change in situation or address of Registered Office 27 October 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 04 April 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 18 December 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
RESOLUTIONS - N/A 18 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1998
123 - Notice of increase in nominal capital 18 April 1998
363s - Annual Return 30 March 1998
225 - Change of Accounting Reference Date 23 January 1998
395 - Particulars of a mortgage or charge 15 December 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
288c - Notice of change of directors or secretaries or in their particulars 03 November 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
CERTNM - Change of name certificate 19 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
287 - Change in situation or address of Registered Office 11 April 1997
NEWINC - New incorporation documents 19 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2004 Outstanding

N/A

Mortgage debenture 03 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.