Company NameM Thorley (Butchers) Ltd
Company StatusDissolved
Company Number06534006
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Maurice Thorley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address58 Stockport Road
Romiley
Stockport
Cheshire
SK6 3AA
Secretary NameGregory Darren Loynes
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTarden Farm 100 Gibb Lane
Mellor
Stockport
Cheshire
SK6 5LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 4304783
Telephone regionManchester

Location

Registered Address58 Stockport Road
Romiley
Stockport
Cheshire
SK6 3AA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Shareholders

100 at £1Maurice Thorley
100.00%
Ordinary

Financials

Year2014
Net Worth£23,536
Current Liabilities£45,782

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Register(s) moved to registered office address 58 Stockport Road Romiley Stockport Cheshire SK6 3AA (1 page)
13 March 2017Secretary's details changed for Gregory Darren Loynes on 1 March 2017 (1 page)
13 March 2017Director's details changed for Maurice Thorley on 1 March 2017 (2 pages)
18 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
25 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100
(4 pages)
21 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
19 March 2014Secretary's details changed for Gregory Darren Loynes on 30 March 2013 (1 page)
19 March 2014Director's details changed for Maurice Thorley on 30 March 2013 (2 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
27 March 2013Register inspection address has been changed from 74 Compstall Road Romiley Stockport Cheshire SK6 4DE United Kingdom (1 page)
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Maurice Thorley on 13 March 2010 (2 pages)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Register inspection address has been changed (1 page)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Director's change of particulars / maurice thorley / 03/08/2008 (1 page)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
18 March 2009Secretary's change of particulars / gregory loynes / 03/08/2008 (1 page)
26 March 2008Secretary appointed gregory darren loynes (2 pages)
26 March 2008Ad 13/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 March 2008Director appointed maurice thorley (2 pages)
26 March 2008Registered office changed on 26/03/2008 from 74 compstall rd romiley stockport SK6 4DE (1 page)
14 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
14 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
13 March 2008Incorporation (9 pages)