About

Registered Number: 04881335
Date of Incorporation: 29/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: Nethercote, 4 The Drive,, Greengates, Bradford, West Yorkshire, BD10 0QH

 

Thorpley Ltd was registered on 29 August 2003 and are based in West Yorkshire, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 02 April 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 06 October 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 01 September 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 16 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
AA - Annual Accounts 22 April 2009
DISS40 - Notice of striking-off action discontinued 05 February 2009
363a - Annual Return 04 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 23 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
363a - Annual Return 15 September 2005
287 - Change in situation or address of Registered Office 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 21 September 2004
287 - Change in situation or address of Registered Office 29 April 2004
287 - Change in situation or address of Registered Office 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
225 - Change of Accounting Reference Date 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
287 - Change in situation or address of Registered Office 25 February 2004
287 - Change in situation or address of Registered Office 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.