You are here: bizstats.co.uk > a-z index > T list > TH list

Thf2011 Ltd WHITEFIELD


Thf2011 Ltd was dissolved on 2023-05-17. Thf2011 was a private limited company that was situated at Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA, Greater Manchester. Its net worth was estimated to be roughly 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formed on 2011-11-11) was run by 1 director and 1 secretary.
Director Hugh M. who was appointed on 11 November 2011.
Moving on to the secretaries, we can name: Gillian G. appointed on 11 November 2011.

The company was categorised as "dormant company" (99999). According to the official database, there was a name change on 2018-03-29 and their previous name was Thoresby Farming. The last confirmation statement was filed on 2021-09-17 and last time the statutory accounts were filed was on 31 March 2021. 2015-11-11 was the date of the latest annual return.

Thf2011 Ltd Address / Contact

Office Address Leonard Curtis House Elms Square
Office Address2 Bury New Road
Town Whitefield
Post code M45 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07844793
Date of Incorporation Fri, 11th Nov 2011
Date of Dissolution Wed, 17th May 2023
Industry Dormant Company
End of financial Year 31st March
Company age 12 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 1st Oct 2022
Last confirmation statement dated Fri, 17th Sep 2021

Company staff

Hugh M.

Position: Director

Appointed: 11 November 2011

Gillian G.

Position: Secretary

Appointed: 11 November 2011

Graham C.

Position: Director

Appointed: 11 November 2011

Resigned: 02 July 2018

People with significant control

Hugh M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham C.

Notified on 6 April 2016
Ceased on 17 September 2018
Nature of control: significiant influence or control

Robert D.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: significiant influence or control

Company previous names

Thoresby Farming March 29, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312020-03-312021-03-31
Balance Sheet
Current Assets  1 531 0891 636 9955 637 7375 368 6875 368 687
Net Assets Liabilities  1 718 8401 804 3871 801 0261 366 1871 366 187
Debtors1 302 5631 538 5631 531 091    
Net Assets Liabilities Including Pension Asset Liability1 355 4011 722 7461 718 840    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -3 420-3 520-3 5202 5002 500
Average Number Employees During Period   11  
Creditors  4 000 0004 000 0004 000 0004 000 0004 000 000
Fixed Assets4 200 0004 200 0004 200 0004 200 000200 000  
Net Current Assets Liabilities1 158 5911 526 2161 522 2601 607 9075 604 5465 368 6875 368 687
Total Assets Less Current Liabilities5 358 5915 726 2165 722 2605 807 9075 804 5465 368 6875 368 687
Creditors Due After One Year4 000 0004 000 0004 000 000    
Creditors Due Within One Year143 97212 3478 831    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Change of registered address from Estate Office Thoresby Park Newark Nottinghamshire NG22 9EF on 2022/01/25 to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
filed on: 25th, January 2022
Free Download (2 pages)

Company search