Company NameThornybolt (No 24)
Company StatusDissolved
Company Number04199201
CategoryPrivate Unlimited Company
Incorporation Date12 April 2001(23 years ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSCH (Gt Nominees) Limited (Corporation)
Date of BirthFebruary 2003 (Born 21 years ago)
StatusClosed
Appointed06 August 2004(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 18 September 2007)
Correspondence AddressShip Canal House
King Street
Manchester
Lancashire
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusClosed
Appointed06 August 2004(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 18 September 2007)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameMr Nicholas Acomb
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Rectory Close
Merrow
Guildford
Surrey
GU4 7AR
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Lodge
8 Tennyson's Ridge
Haslemere
Surrey
GU27 3SY
Secretary NameMr Keith Gordon Syson
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Lodge
8 Tennyson's Ridge
Haslemere
Surrey
GU27 3SY

Location

Registered AddressShip Canal House
King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2006Return made up to 12/04/06; no change of members (6 pages)
22 August 2005Return made up to 12/04/05; full list of members (10 pages)
19 August 2004New director appointed (7 pages)
19 August 2004Registered office changed on 19/08/04 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004Secretary resigned;director resigned (1 page)
13 May 2004Return made up to 12/04/04; no change of members (7 pages)
15 May 2003Return made up to 12/04/03; no change of members (7 pages)
24 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2001Memorandum and Articles of Association (7 pages)
30 April 2001Resolutions
  • RES13 ‐ Premium account cancell 26/04/01
(1 page)
27 April 2001Memorandum and Articles of Association (7 pages)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
12 April 2001Incorporation (19 pages)