Company NameThornybolt (No 75)
Company StatusDissolved
Company Number04329094
CategoryPrivate Unlimited Company
Incorporation Date26 November 2001(22 years, 4 months ago)
Dissolution Date10 July 2007 (16 years, 8 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 David Norman Horne
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane Head House
Tideswell
Buxton
Derbyshire
SK17 8RB
Secretary NameMr David Norman Horne
NationalityBritish
StatusClosed
Appointed20 July 2006(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane Head House
Tideswell
Buxton
Derbyshire
SK17 8RB
Director NameBernard Andrew Almond
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(4 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 10 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock Villa
Buxton Road
Tideswell
Derbyshire
SK17 8PG
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 NameRichard Alistair Baxter
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Secretary NameRichard Alistair Baxter
NationalityBritish
StatusResigned
Appointed26 November 2001(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameSCH (Gt Nominees) Limited (Corporation)
Date of BirthFebruary 2003 (Born 21 years ago)
StatusResigned
Appointed03 April 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 2006)
Correspondence AddressShip Canal House
King Street
Manchester
Lancashire
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 April 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 2006)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressBio Stat House
Pepper Road Hazel Grove
Stockport
SK7 5BW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

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)
30 October 2006New director appointed (2 pages)
30 October 2006New secretary appointed;new director appointed (3 pages)
4 October 2006Registered office changed on 04/10/06 from: ship canal house king street manchester M2 4WB (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
6 December 2005Return made up to 26/11/05; full list of members (7 pages)
4 January 2005Return made up to 26/11/04; full list of members (7 pages)
14 August 2003New secretary appointed (2 pages)
4 June 2003Memorandum and Articles of Association (7 pages)
4 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2003Resolutions
  • RES13 ‐ Cancel share premium ac 14/12/01
(1 page)
10 April 2003Director resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
10 April 2003Secretary resigned;director resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
23 December 2002Return made up to 26/11/02; full list of members (9 pages)
6 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)