Company NameRichard Threlfall Limited
Company StatusDissolved
Company Number02583970
CategoryPrivate Limited Company
Incorporation Date20 February 1991(33 years, 1 month ago)
Dissolution Date8 September 2009 (14 years, 6 months ago)
Previous NameRichard Threlfall Group Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Norman Hurst
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(2 weeks, 2 days after company formation)
Appointment Duration18 years, 6 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Highgrove
Bolton
BL1 5PX
Secretary NameStephen John Dunbar
NationalityBritish
StatusClosed
Appointed31 December 1995(4 years, 10 months after company formation)
Appointment Duration13 years, 8 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cotswold Drive
Horwich
Bolton
Lancashire
BL6 7DE
Director NameStephen John Dunbar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(8 years after company formation)
Appointment Duration10 years, 6 months (closed 08 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Cotswold Drive
Horwich
Bolton
Lancashire
BL6 7DE
Director NameDennis Crompton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2000(9 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chiltern Close
Horwich
Bolton
BL6 7NN
Director NameJane Mary Caldwell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(11 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 08 September 2009)
RoleSurveyor
Correspondence AddressFriars Croft 123 Markland Hill Lane
Heaton
Bolton
Lancashire
BL1 5PA
Director NameMr Richard Threlfall Hurst
Date of BirthMay 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 1996)
RoleCompany Director
Correspondence AddressFriarscroft Markland Hill Lane
Bolton
Lancashire
BL1 5PA
Director NameChristopher Charles Robert Mack
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 weeks, 2 days after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address18 Oakley Park
Bolton
Lancashire
BL1 5XL
Director NameDavid Speak
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 weeks, 2 days after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address499 Chorley New Road
Bolton
Lancashire
BL1 5DQ
Secretary NameMr John Peavoy
NationalityBritish
StatusResigned
Appointed08 March 1991(2 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Willowbank
Ringley Wood Radcliffe
Manchester
M26 1YW
Director NameMr John Peavoy
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Willowbank
Ringley Wood Radcliffe
Manchester
M26 1YW
Director NameGeoffrey Vickers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2005)
RoleManaging Director
Correspondence Address31 Lichfield Avenue
Tonge Moor
Bolton
Greater Manchester
BL2 2LF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLynstock Way
Lostock
Bolton
BL6 4QR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
8 May 2009Application for striking-off (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 February 2008Return made up to 20/02/08; full list of members (5 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
12 April 2007Return made up to 20/02/07; full list of members (4 pages)
14 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2006Director's particulars changed (1 page)
9 March 2006Return made up to 20/02/06; full list of members (4 pages)
9 March 2006Director resigned (1 page)
11 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
19 April 2005Return made up to 20/02/05; full list of members (4 pages)
19 April 2005Director's particulars changed (1 page)
4 March 2005Director resigned (1 page)
21 January 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
19 March 2004Return made up to 20/02/04; full list of members (4 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
17 January 2004New director appointed (2 pages)
30 December 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
8 December 2003Director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
7 March 2003Return made up to 20/02/03; full list of members (8 pages)
27 January 2003Group of companies' accounts made up to 31 March 2002 (18 pages)
2 May 2002£ sr 11500@1 31/03/00 (1 page)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 April 2002Ad 31/03/00--------- £ si 1@1 (2 pages)
5 April 2002Nc inc already adjusted 31/03/00 (1 page)
7 March 2002Return made up to 20/02/02; full list of members (8 pages)
14 December 2001New director appointed (2 pages)
12 December 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
5 March 2001Return made up to 20/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2001New director appointed (2 pages)
28 December 2000Full group accounts made up to 31 March 2000 (19 pages)
15 March 2000Return made up to 20/02/00; full list of members (8 pages)
14 March 2000Registered office changed on 14/03/00 from: lynstock way lostock bolton lancashire BL6 4QR (1 page)
19 December 1999Full group accounts made up to 31 March 1999 (18 pages)
13 September 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
4 March 1998Secretary's particulars changed (1 page)
4 March 1998Return made up to 20/02/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
12 January 1998Director's particulars changed (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Secretary's particulars changed (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Return made up to 20/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (10 pages)
26 March 1996Director resigned (2 pages)
13 March 1996Return made up to 20/02/96; no change of members (6 pages)
7 February 1996Group accounts for a small company made up to 31 March 1995 (20 pages)
14 March 1991Company name changed border-range LIMITED\certificate issued on 15/03/91 (2 pages)