Company NameThornybolt (No 146)
Company StatusDissolved
Company Number04401842
CategoryPrivate Unlimited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NamePeter Douglas Sumner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(2 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (closed 19 June 2007)
RoleFinancial Controller
Correspondence Address21 The Parchments
High Street
Newton Le Willows
Merseyside
WA12 0DX
Secretary NamePeter Douglas Sumner
NationalityBritish
StatusClosed
Appointed09 April 2002(2 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (closed 19 June 2007)
RoleFinancial Controller
Correspondence Address21 The Parchments
High Street
Newton Le Willows
Merseyside
WA12 0DX
Director NameMr Nicholas Acomb
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(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
Appointed22 March 2002(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Secretary NameRichard Alistair Baxter
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameKevin Littlewood
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(2 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 29 April 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Hurstbrook Close
Glossop
Derbyshire
SK13 8PL

Location

Registered AddressHeron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
9 May 2006Director resigned (1 page)
12 April 2006Return made up to 22/03/06; full list of members (7 pages)
8 April 2005Return made up to 22/03/05; full list of members (7 pages)
2 April 2004Return made up to 22/03/04; full list of members (7 pages)
7 May 2003Return made up to 22/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2002Resolutions
  • RES13 ‐ Share premium cancelled 16/04/02
(1 page)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 April 2002Director resigned (1 page)
17 April 2002New secretary appointed;new director appointed (2 pages)
17 April 2002Registered office changed on 17/04/02 from: stevens & bolton the billings, walnut tree close guildford surrey GU1 4YD (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Secretary resigned;director resigned (1 page)