Company NameThunder Construction Company Ltd
Company StatusDissolved
Company Number05132227
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 10 months ago)
Dissolution Date13 November 2012 (11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Karen Buckland
Date of BirthJuly 1958 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed24 May 2004(5 days after company formation)
Appointment Duration8 years, 5 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Windlehurst Hall
Andrew Lane
Stockport
Cheshire
SK6 8HG
Director NameMr Eain Rodger Hodge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed24 May 2004(5 days after company formation)
Appointment Duration8 years, 5 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Windlehurst Hall
Andrew Lane
Stockport
Cheshire
SK6 8HG
Secretary NameMrs Karen Buckland
NationalityScottish
StatusClosed
Appointed24 May 2004(5 days after company formation)
Appointment Duration8 years, 5 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Windlehurst Hall
Andrew Lane
Stockport
Cheshire
SK6 8HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012Voluntary strike-off action has been suspended (1 page)
24 January 2012Voluntary strike-off action has been suspended (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (3 pages)
14 November 2011Application to strike the company off the register (3 pages)
18 August 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
(5 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
(5 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
19 May 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 June 2009Return made up to 19/05/09; full list of members (4 pages)
18 June 2009Return made up to 19/05/09; full list of members (4 pages)
7 July 2008Return made up to 19/05/08; full list of members (4 pages)
7 July 2008Return made up to 19/05/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Return made up to 19/05/07; full list of members (2 pages)
7 June 2007Return made up to 19/05/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 June 2006Return made up to 19/05/06; full list of members (2 pages)
19 June 2006Return made up to 19/05/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
16 June 2005Return made up to 19/05/05; full list of members (3 pages)
16 June 2005Return made up to 19/05/05; full list of members (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Ad 24/05/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
8 June 2004Ad 24/05/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Secretary resigned (1 page)
19 May 2004Incorporation (9 pages)
19 May 2004Incorporation (9 pages)