About

Registered Number: 06333790
Date of Incorporation: 03/08/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 6 months ago)
Registered Address: C/O BLAKE ENVELOPES, Blake Envelopes Watercombe Lane, Lynx West Trading Estate, Yeovil, Somerset, BA20 2SU

 

Founded in 2007, Thrust Management Ltd has its registered office in Yeovil, Somerset, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Thrust Management Ltd. The companies directors are listed as Wallis, Anthony David, Wallis, Rhona, Phillips, Roger Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLIS, Anthony David 15 April 2014 - 1
WALLIS, Rhona 18 August 2014 - 1
PHILLIPS, Roger Charles 03 August 2007 27 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 05 September 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 16 August 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 05 May 2015
AA01 - Change of accounting reference date 05 May 2015
AR01 - Annual Return 21 August 2014
AP01 - Appointment of director 21 August 2014
AP01 - Appointment of director 21 August 2014
AP01 - Appointment of director 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
AA - Annual Accounts 06 May 2014
AD01 - Change of registered office address 15 April 2014
CERTNM - Change of name certificate 12 March 2014
TM01 - Termination of appointment of director 13 February 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 16 May 2012
TM01 - Termination of appointment of director 21 February 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
AA - Annual Accounts 20 May 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
363a - Annual Return 02 September 2008
NEWINC - New incorporation documents 03 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.