Company NameThornley Motor Co. (Oldham) Limited
Company StatusDissolved
Company Number00726270
CategoryPrivate Limited Company
Incorporation Date5 June 1962(61 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Frank Kershaw Memory
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(28 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address2 Buttonhole
Shaw
Oldham
Lancs
OL2 8LB
Director NameMrs Susan Jane Memory
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(28 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address2 Buttonhole
Shaw
Oldham
Lancs
OL2 8LB
Secretary NameMrs Susan Jane Memory
NationalityBritish
StatusResigned
Appointed16 January 1991(28 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address2 Buttonhole
Shaw
Oldham
Lancs
OL2 8LB

Location

Registered AddressBank House
260/268 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£66,538
Cash£198
Current Liabilities£164,771

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001Strike-off action suspended (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
30 June 2000Return made up to 16/01/97; full list of members (6 pages)
20 June 2000Return made up to 16/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
5 June 1999Registered office changed on 05/06/99 from: drury lane, hollinwood, oldham, lancs OL9 7PJ (1 page)
10 March 1999Director resigned (1 page)
9 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)