Company NameThicketford Limited
Company StatusDissolved
Company Number03704032
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous NameButvale Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Samuel Hammelburger
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(6 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 16 May 2006)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Park Road
Salford
Manchester
Lancashire
M7 4JB
Director NamePaul Simon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(6 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 16 May 2006)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill
16 South Road
Bowdon
Altrincham
WA14 2LB
Secretary NamePaul Simon
NationalityBritish
StatusClosed
Appointed11 August 1999(6 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 16 May 2006)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill
16 South Road
Bowdon
Altrincham
WA14 2LB
Director NameMr Andrew Spencer Berkeley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cavendish Road
Salford
Manchester
Lancashire
M7 4WP
Director NameMichael Hammelburger
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(3 weeks, 5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 August 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Holden Road
Salford
Lancashire
M7 4NL
Director NameMr Jonathan Marks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(3 weeks, 5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 August 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Singleton Road
Salford
Lancashire
M7 4NN
Secretary NameMr Jonathan Marks
NationalityBritish
StatusResigned
Appointed23 February 1999(3 weeks, 5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 August 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Singleton Road
Salford
Lancashire
M7 4NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3rd Floor Manchester House
86 Princess Street
Manchester
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
20 December 2005Application for striking-off (1 page)
16 February 2005Return made up to 28/01/05; full list of members (7 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
27 February 2004Return made up to 28/01/04; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 May 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2002New director appointed (2 pages)
11 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 February 2002Return made up to 28/01/02; full list of members (6 pages)
30 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
2 March 2001Return made up to 28/01/01; full list of members (6 pages)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
27 March 2000Return made up to 28/01/00; full list of members (6 pages)
2 March 2000Particulars of mortgage/charge (7 pages)
3 September 1999Particulars of mortgage/charge (8 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned;director resigned (1 page)
21 July 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
16 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 86 princess street manchester M1 6NP (1 page)
16 March 1999New director appointed (2 pages)
12 March 1999Registered office changed on 12/03/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)