About

Registered Number: 01683341
Date of Incorporation: 02/12/1982 (42 years and 4 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Thorpe, Wilson & Foster Ltd was founded on 02 December 1982 and has its registered office in Greater Manchester, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the business. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, John Stuart N/A - 1
FOSTER, William N/A 20 December 2007 1
THORPE, Ronald N/A 04 March 2003 1

Filing History

Document Type Date
LIQ10 - N/A 11 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2019
AD01 - Change of registered office address 26 February 2019
RESOLUTIONS - N/A 23 August 2018
LIQ02 - N/A 23 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 26 October 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 10 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 14 October 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 02 November 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 23 October 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 06 October 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 20 October 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 13 October 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 29 October 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 17 October 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 20 October 1994
287 - Change in situation or address of Registered Office 14 January 1994
363s - Annual Return 11 October 1993
AA - Annual Accounts 06 September 1993
363s - Annual Return 26 October 1992
AA - Annual Accounts 24 August 1992
AA - Annual Accounts 04 October 1991
363a - Annual Return 04 October 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
AA - Annual Accounts 18 August 1989
363 - Annual Return 18 August 1989
395 - Particulars of a mortgage or charge 10 July 1989
287 - Change in situation or address of Registered Office 13 June 1988
AA - Annual Accounts 13 June 1988
363 - Annual Return 13 June 1988
395 - Particulars of a mortgage or charge 02 October 1987
AA - Annual Accounts 15 May 1987
363 - Annual Return 15 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1986
AA - Annual Accounts 15 May 1986
NEWINC - New incorporation documents 02 December 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 July 1989 Outstanding

N/A

Fixed and floating charge 24 September 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.