Company NameThorntop Limited
Company StatusDissolved
Company Number02336730
CategoryPrivate Limited Company
Incorporation Date19 January 1989(35 years, 3 months ago)
Dissolution Date21 October 1997 (26 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jeffrey Saul Cohen
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1992(3 years after company formation)
Appointment Duration5 years, 9 months (closed 21 October 1997)
RoleCo Director
Correspondence AddressDavenport Green Hall
Shay Lane Hale Barns
Altrincham
Cheshire
WA15 5UD
Director NameSidney Friedland
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1992(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 21 October 1997)
RoleCo Director
Correspondence Address53 Broadway
Cheadle
Cheshire
SK8 1LB
Director NameJack Grant
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1992(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 21 October 1997)
RoleCo Director
Country of ResidenceEngland
Correspondence Address21 Clarence Terrace
London
NW1 4RD
Secretary NameElliott Friedland
NationalityAmerican
StatusClosed
Appointed15 June 1992(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 21 October 1997)
RoleCompany Director
Correspondence AddressFlat 59 Rozel Square
Manchester
Lancashire
M3 4FQ
Director NameMr Seymour Gorman
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 21 October 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompton House
94 Winnington Road
London
N2 0TU
Director NameHenry Schuldenfrei
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 21 October 1997)
RoleInvestment Banker
Correspondence Address7 Fairholme Close
Finchley
London
N3 3EE
Secretary NameMrs Christine Raynor
NationalityBritish
StatusResigned
Appointed19 January 1992(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 June 1992)
RoleCompany Director
Correspondence Address15 Whitegate Lane
Chadderton
Oldham
Lancashire
OL9 8LS
Secretary NamePeter Maxwell Walker
NationalityBritish
StatusResigned
Appointed25 November 1992(3 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 March 1993)
RoleCompany Director
Correspondence Address7 Abbey Court
Clandon Gardens
London
N3 3BG

Location

Registered Address6th Floor
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
19 May 1997Application for striking-off (1 page)
25 February 1997Return made up to 19/01/97; no change of members (6 pages)
25 February 1997Full accounts made up to 31 March 1996 (9 pages)
25 February 1997Registered office changed on 25/02/97 from: worthington house 199-205 old marylebone road london NW1 5QP (1 page)
5 February 1996Return made up to 19/01/96; full list of members (12 pages)
4 April 1995Full accounts made up to 31 March 1994 (17 pages)