Company NameSore Thumb Media Ltd.
Company StatusDissolved
Company Number04559746
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 5 months ago)
Dissolution Date14 August 2007 (16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobin Wilkinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address6 Adams Close
Poynton
SK12 1YF
Secretary NameKaren Battrick
NationalityBritish
StatusClosed
Appointed06 April 2004(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Edgeley Road
Stockport
Cheshire
SK3 9NG
Director NameLinzi Wilkinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleBusiness Woman
Correspondence Address6 Adams Close
Poynton
Stockport
Cheshire
SK12 1YF
Director NameWayne David Williams
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RolePublishing
Correspondence Address8 Armoury Towers
Macclesfield
SK11 8HF
Secretary NameRobin Wilkinson
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RolePublisher
Correspondence Address6 Adams Close
Poynton
SK12 1YF
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressGrove House 227-233 London Road
Hazel Grove
Stockport
Cheshire
SK7 4HS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£14,733
Cash£882
Current Liabilities£1,403

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 May 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Application for striking-off (1 page)
31 October 2006Return made up to 10/10/06; full list of members (6 pages)
4 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 March 2006Director resigned (1 page)
22 November 2005Return made up to 10/10/05; full list of members (7 pages)
28 April 2005Registered office changed on 28/04/05 from: city wharf new bailey street manchester M3 5ER (1 page)
22 February 2005Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 October 2004Director resigned (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004New director appointed (2 pages)
5 May 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
19 March 2004New director appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
14 February 2004Ad 10/10/02--------- £ si 99@1 (2 pages)
29 January 2004Return made up to 10/10/03; full list of members (7 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
23 December 2002Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
23 December 2002Registered office changed on 23/12/02 from: exchange buildings 24 saint petersgate stockport cheshire SK1 1HD (1 page)
18 October 2002Secretary resigned (1 page)
10 October 2002Incorporation (18 pages)