Company NameThornton & Goodchild Limited
DirectorPeter George Thornton
Company StatusLiquidation
Company Number00870232
CategoryPrivate Limited Company
Incorporation Date1 February 1966(58 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NamePeter George Thornton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(25 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleMerchant
Correspondence Address155 Middlewich Road
Sandbach
Cheshire
CW11 9ED
Secretary NamePeter George Thornton
NationalityBritish
StatusCurrent
Appointed18 January 1995(28 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleTextile Merchant
Correspondence Address155 Middlewich Road
Sandbach
Cheshire
CW11 9ED
Director NameMrs Hazel Mary Thornton
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(25 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 January 1996)
RoleMerchant
Correspondence AddressSouth View Cottage
Holly Lane Styal
Stockport
Cheshire
SK9 4JL
Secretary NameMrs Hazel Mary Thornton
NationalityBritish
StatusResigned
Appointed23 July 1991(25 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 January 1996)
RoleCompany Director
Correspondence AddressSouth View Cottage
Holly Lane Styal
Stockport
Cheshire
SK9 4JL

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year1994
Net Worth£10,439
Cash£6,893
Current Liabilities£277,268

Accounts

Latest Accounts28 February 1994 (30 years, 1 month ago)
Next Accounts Due31 January 1996 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due6 August 2016 (overdue)

Filing History

26 June 2018First Gazette notice for compulsory strike-off (1 page)
30 April 1996Registered office changed on 30/04/96 from: crawfords stanton house 41 blackfriars road salford manchester M3 7DB (1 page)
30 April 1996Registered office changed on 30/04/96 from: crawfords stanton house 41 blackfriars road salford manchester M3 7DB (1 page)
12 April 1996Appointment of a liquidator (1 page)
12 April 1996Appointment of a liquidator (1 page)
14 March 1996Order of court to wind up (1 page)
14 March 1996Order of court to wind up (1 page)
13 February 1996Secretary resigned;director resigned (1 page)
13 February 1996Secretary resigned;director resigned (1 page)
13 February 1996New secretary appointed (2 pages)
13 February 1996New secretary appointed (2 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
14 September 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
7 April 1995Particulars of mortgage/charge (6 pages)