Company NameThornybolt (No 93)
Company StatusDissolved
Company Number04328562
CategoryPrivate Unlimited Company
Incorporation Date26 November 2001(22 years, 5 months ago)
Dissolution Date9 October 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 NameMr Richard James Edward Peel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2006(4 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (closed 09 October 2007)
RoleArcitect
Country of ResidenceEngland
Correspondence AddressCranford 15 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PP
Director NameMr Robert Henry Ross
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2006(4 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (closed 09 October 2007)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGrey Mount Grey Road
Altrincham
Cheshire
WA14 4BT
Secretary NameMr Robert Henry Ross
NationalityBritish
StatusClosed
Appointed23 November 2006(4 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (closed 09 October 2007)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGrey Mount Grey Road
Altrincham
Cheshire
WA14 4BT
Director NameMr Nicholas Acomb
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Rectory Close
Merrow
Guildford
Surrey
GU4 7AR
Director NameMr Richard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT
Secretary NameMr Richard Alistair Baxter
NationalityBritish
StatusResigned
Appointed26 November 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT

Location

Registered Address26 Park Road
Hale
Altrincham
Cheshire
WA15 9NN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 June 2007First Gazette notice for compulsory strike-off (1 page)
28 March 2007New director appointed (3 pages)
28 March 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned;director resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
19 December 2005Return made up to 26/11/05; full list of members (8 pages)
4 January 2005Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2003Return made up to 26/11/03; full list of members (9 pages)
22 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2002Return made up to 26/11/02; full list of members (8 pages)
4 March 2002Resolutions
  • RES13 ‐ Share premium ac cancel 21/02/02
(1 page)
28 February 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2002Memorandum and Articles of Association (7 pages)