Company NameThornybolt (No 201)
Company StatusDissolved
Company Number04554255
CategoryPrivate Unlimited Company
Incorporation Date4 October 2002(21 years, 6 months ago)
Dissolution Date15 January 2008 (16 years, 3 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 NameAllister David Hill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(4 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 January 2008)
RoleCompany Director
Correspondence Address39 Chiltern Road
Culcheth
Warrington
Cheshire
WA3 4LQ
Director NameSarah Jane Holt
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(4 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 January 2008)
RoleCompany Director
Correspondence Address54a Eagle Brow
Lymm
Cheshire
WA13 0LZ
Secretary NameAllister David Hill
NationalityBritish
StatusClosed
Appointed01 May 2007(4 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 January 2008)
RoleCompany Director
Correspondence Address39 Chiltern Road
Culcheth
Warrington
Cheshire
WA3 4LQ
Director NameMr Nicholas Acomb
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(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
Appointed04 October 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
Appointed04 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT

Location

Registered AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
18 August 2007Application for striking-off (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned;director resigned (1 page)
14 May 2007Registered office changed on 14/05/07 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
20 October 2006Return made up to 04/10/06; full list of members (11 pages)
12 December 2005Return made up to 04/10/05; full list of members (11 pages)
12 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
14 October 2003Return made up to 04/10/03; full list of members (11 pages)
6 November 2002Resolutions
  • RES13 ‐ Share premium cancelled 25/10/02
(1 page)
26 October 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
26 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2002Memorandum and Articles of Association (7 pages)
26 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)