Company NameThornwell Finance Limited
Company StatusDissolved
Company Number00733903
CategoryPrivate Limited Company
Incorporation Date30 August 1962(61 years, 8 months ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sarah May Waite
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(29 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 25 November 2008)
RoleHousewife
Correspondence AddressCherry Tree Cottage The Village
Dunham Hill
Frodsham
Cheshire
WA6 0NL
Director NameMr Robert John Hughes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(45 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Lodge
Wilmslow Road
Mottram St Andrew
Cheshire
SK10 4QH
Secretary NameKathryn Lesley Holland
NationalityBritish
StatusClosed
Appointed01 October 2007(45 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 25 November 2008)
RoleCompany Director
Correspondence AddressThe Lake House
Ellesmere
Shropshire
SY12 9DQ
Wales
Director NameMrs Joan Hughes
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(29 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 March 2005)
RoleCompany Director
Correspondence Address2 Bower Road
Hale
Altrincham
Cheshire
WA15 9DT
Director NameMr Roland Hugh Hughes
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(29 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 23 March 2007)
RoleCompany Director
Correspondence Address2 Bower Road
Hale
Altrincham
Cheshire
WA15 9DT
Director NameMr Jack Douglas Waite
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(29 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 1997)
RoleCompany Director
Correspondence AddressTall Trees 33 Norley Road
Sandiway
Northwich
Cheshire
CW8 2JN
Secretary NameMr Jack Douglas Waite
NationalityBritish
StatusResigned
Appointed19 December 1991(29 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 1997)
RoleCompany Director
Correspondence AddressTall Trees 33 Norley Road
Sandiway
Northwich
Cheshire
CW8 2JN
Secretary NameMrs Joan Hughes
NationalityBritish
StatusResigned
Appointed30 October 1997(35 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 March 2005)
RoleCompany Director
Correspondence Address2 Bower Road
Hale
Altrincham
Cheshire
WA15 9DT
Secretary NameMr Roland Hugh Hughes
NationalityBritish
StatusResigned
Appointed23 March 2005(42 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address2 Bower Road
Hale
Altrincham
Cheshire
WA15 9DT
Secretary NameLinda Margaret Norcliffe
NationalityBritish
StatusResigned
Appointed15 December 2006(44 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Cloisters
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4PW
Wales

Location

Registered AddressAlex House
266/8 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£10,860
Cash£1,359
Current Liabilities£3,843

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2008Application for striking-off (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Secretary resigned (1 page)
3 January 2007New secretary appointed (2 pages)
13 October 2006Return made up to 22/09/06; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 October 2005Return made up to 22/09/05; full list of members
  • 363(287) ‐ Registered office changed on 12/10/05
(7 pages)
20 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned;director resigned (1 page)
14 October 2004Return made up to 05/10/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 October 2003Return made up to 20/10/03; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
13 November 2002Return made up to 09/11/02; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
16 November 2001Return made up to 09/11/01; full list of members (7 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
22 November 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
1 December 1999Return made up to 17/11/99; full list of members (7 pages)
15 June 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 December 1998Return made up to 25/11/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 February 1998Accounts for a small company made up to 31 October 1997 (4 pages)
15 January 1998Return made up to 08/12/97; no change of members (4 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Director resigned (1 page)
21 January 1997Return made up to 08/12/96; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 31 October 1996 (4 pages)
22 February 1996Accounts for a small company made up to 31 October 1995 (4 pages)
19 December 1995Return made up to 08/12/95; no change of members (4 pages)