Company NameThornton Rubber (Manchester) Limited
Company StatusDissolved
Company Number02818932
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Andrew David Thornton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 The Bungalow
Charity Farm, Lane Bottom
Milnrow
Rochdale
OL16 3TD
Director NameMr Peter Thornton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgegate Farm
Newhey
Rochdale
OL16 3TS
Secretary NameMr Peter Thornton
NationalityBritish
StatusClosed
Appointed18 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgegate Farm
Newhey
Rochdale
OL16 3TS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£136,121
Cash£732
Current Liabilities£167,040

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2006Administrator's progress report (18 pages)
3 March 2006Notice of automatic end of Administration (18 pages)
2 September 2005Administrator's progress report (9 pages)
5 April 2005Administrator's progress report (14 pages)
5 October 2004Administrator's progress report (8 pages)
25 June 2004Statement of affairs (3 pages)
11 May 2004Result of meeting of creditors (18 pages)
21 April 2004Statement of administrator's proposal (17 pages)
10 March 2004Registered office changed on 10/03/04 from: 10 bolton street ramsbottom bury lancashire BL0 9HX (1 page)
5 March 2004Appointment of an administrator (1 page)
2 June 2003Return made up to 13/05/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
17 May 2002Return made up to 13/05/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
25 May 2001Return made up to 18/05/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
25 May 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
5 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
9 June 1999Return made up to 18/05/99; full list of members (6 pages)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
11 March 1999Particulars of mortgage/charge (4 pages)
7 July 1998Return made up to 18/05/98; no change of members
  • 363(287) ‐ Registered office changed on 07/07/98
(4 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
23 March 1998Ad 31/05/97--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages)
23 March 1998£ nc 1000/250000 31/05/97 (1 page)
26 June 1997Return made up to 18/05/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
20 May 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
1 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
18 June 1993Particulars of mortgage/charge (3 pages)
28 May 1993Ad 18/05/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 May 1993Director resigned;new director appointed (2 pages)
18 May 1993Incorporation (14 pages)