Company NameThornybolt (No 182)
Company StatusDissolved
Company Number04485058
CategoryPrivate Unlimited Company
Incorporation Date14 July 2002(21 years, 9 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameGillian Denise Crolla
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandish
Sandhurst Drive
Wilmslow
Cheshire
SK9 2GP
Director NameMr Harry Ralph Rosenthal
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Beeches
Heald Road, Bowdon
Altrincham
Cheshire
WA14 2HZ
Secretary NameGillian Denise Crolla
NationalityBritish
StatusClosed
Appointed18 January 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandish
Sandhurst Drive
Wilmslow
Cheshire
SK9 2GP
Director NameNicholas Acomb
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Rectory Close
Merrow
Guildford
Surrey
GU4 7AR
Director NameMr Richard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2002(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
Appointed14 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT

Location

Registered AddressPO Box 54 158 Bury Road
Radcliffe
Manchester
Greater Manchester
M26 2JR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
19 October 2007Application for striking-off (1 page)
17 May 2007New secretary appointed;new director appointed (2 pages)
17 May 2007Registered office changed on 17/05/07 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned;director resigned (1 page)
8 August 2006Return made up to 14/07/06; full list of members (8 pages)
16 August 2005Return made up to 14/07/05; no change of members (7 pages)
17 August 2004Return made up to 14/07/04; no change of members (7 pages)
20 August 2003Return made up to 14/07/03; full list of members (8 pages)
30 September 2002Resolutions
  • RES13 ‐ Cancel premium account 19/09/02
(1 page)
23 September 2002Memorandum and Articles of Association (7 pages)
23 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)