Company NameThornybolt (No 44)
Company StatusDissolved
Company Number04251971
CategoryPrivate Unlimited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date10 July 2007 (16 years, 9 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 NameMr Stephen Lawrence Lichtenstein
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(5 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 10 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wells Avenue
Prestwich
Manchester
M25 0GN
Director NameMr Darren Ian Rose
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(5 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ringley Road
Whitefield
Manchester
M45 7LE
Secretary NameMr Howard Ian Lawton
NationalityBritish
StatusClosed
Appointed27 October 2006(5 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Philips Drive
Whitefield
Manchester
Lancashire
M45 7PY
Director NameMr Nicholas Acomb
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Rectory Close
Merrow
Guildford
Surrey
GU4 7AR
Director NameRichard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Secretary NameRichard Alistair Baxter
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameNicholas John Carpmael Fieldhouse
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2003)
RoleSolicitor
Correspondence AddressBreeze Point
18 Furzefield Road
Reigate
Surrey
RH2 7HG
Director NameSCH (Gt Nominees) Limited (Corporation)
Date of BirthFebruary 2003 (Born 21 years ago)
StatusResigned
Appointed01 April 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 October 2006)
Correspondence AddressShip Canal House
King Street
Manchester
Lancashire
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 April 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 October 2006)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressUnits 14-17
Agecroft Enterprise Park
Shearer Way
Manchester
M27 8UW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
14 February 2007Application for striking-off (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Registered office changed on 08/11/06 from: ship canal house king street manchester M2 4WB (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
20 September 2006Return made up to 10/07/06; full list of members (6 pages)
28 July 2005Return made up to 10/07/05; full list of members (6 pages)
15 July 2004Return made up to 10/07/04; full list of members (6 pages)
24 July 2003Return made up to 10/07/03; full list of members (7 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Secretary resigned;director resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: stevens & bolton the billings, walnut tree close guildford surrey GU1 4YD (1 page)
21 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2001New director appointed (2 pages)
23 August 2001Memorandum and Articles of Association (7 pages)
23 August 2001Resolutions
  • RES13 ‐ Premium account 21/08/01
(1 page)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 July 2001Incorporation (17 pages)