Company NameThurstone Ltd
Company StatusDissolved
Company Number06783988
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Christopher Bland
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2019(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
Director NameMr John David Page
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2019(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
Director NameMr Craig Arthur Seed
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2019(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Iain Duncan Bramwell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(2 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 11 February 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address72 Clumber Road
Poynton
Stockport
Cheshire
SK12 1NW
Secretary NameJanet Bradshaw
NationalityBritish
StatusResigned
Appointed03 April 2009(2 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 11 February 2019)
RoleAccounts Manager
Correspondence Address5 Aspen Way
High Lane
Stockport
Cheshire
SK6 8EZ
Director NameMr Richard Hughes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Clay Lane
Henley
Suffolk
IP6 0SJ
Director NameMr Ray Paul Ryan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 2010(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Hawthorn Avenue
Timperley
Cheshire
WA15 6JT
Director NameMr David Jason Riley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(7 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
Director NameMr Mark Jonathan Rogers
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(7 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ

Contact

Websiteriskprotection.co.uk
Telephone0161 4827250
Telephone regionManchester

Location

Registered AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£763,937
Cash£13,414
Current Liabilities£132,395

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 February 2019Delivered on: 13 February 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
10 January 2012Delivered on: 18 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
3 April 2009Delivered on: 4 April 2009
Satisfied on: 31 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
21 April 2021Application to strike the company off the register (1 page)
23 March 2021Satisfaction of charge 067839880003 in full (1 page)
20 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
12 November 2020Second filing of Confirmation Statement dated 6 January 2020 (9 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
18 January 2020Confirmation statement made on 6 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change and Shareholder information change) was registered on 12/11/2020.
(4 pages)
3 January 2020Notification of Dr & P Group Limited as a person with significant control on 20 December 2019 (2 pages)
3 January 2020Cessation of A & B Holdings Limited as a person with significant control on 20 December 2019 (1 page)
16 December 2019Statement of capital on 16 December 2019
  • GBP 10,000
(3 pages)
16 December 2019Solvency Statement dated 11/12/19 (1 page)
16 December 2019Resolutions
  • RES13 ‐ Cancel share premium account 11/12/2019
(2 pages)
16 December 2019Statement by Directors (1 page)
8 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 February 2019Resolutions
  • RES13 ‐ Documents 11/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
13 February 2019Appointment of Mr Craig Arthur Seed as a director on 11 February 2019 (2 pages)
13 February 2019Appointment of Mr Simon Christopher Bland as a director on 11 February 2019 (2 pages)
13 February 2019Termination of appointment of Mark Jonathan Rogers as a director on 11 February 2019 (1 page)
13 February 2019Termination of appointment of Janet Bradshaw as a secretary on 11 February 2019 (1 page)
13 February 2019Termination of appointment of David Jason Riley as a director on 11 February 2019 (1 page)
13 February 2019Termination of appointment of Iain Duncan Bramwell as a director on 11 February 2019 (1 page)
13 February 2019Termination of appointment of Ray Ryan as a director on 11 February 2019 (1 page)
13 February 2019Termination of appointment of Richard Hughes as a director on 11 February 2019 (1 page)
13 February 2019Registration of charge 067839880003, created on 11 February 2019 (21 pages)
13 February 2019Appointment of Mr John David Page as a director on 11 February 2019 (2 pages)
31 January 2019Notification of A & B Holdings Limited as a person with significant control on 31 January 2019 (1 page)
31 January 2019Withdrawal of a person with significant control statement on 31 January 2019 (2 pages)
24 January 2019Satisfaction of charge 2 in full (1 page)
17 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
30 December 2016Appointment of Mr David Jason Riley as a director on 30 December 2016 (2 pages)
30 December 2016Appointment of Mr David Jason Riley as a director on 30 December 2016 (2 pages)
30 December 2016Appointment of Mr Mark Jonathan Rogers as a director on 30 December 2016 (2 pages)
30 December 2016Appointment of Mr Mark Jonathan Rogers as a director on 30 December 2016 (2 pages)
10 October 2016Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(6 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(6 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(6 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(6 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(6 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(6 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
17 November 2010Statement of capital following an allotment of shares on 7 April 2009
  • GBP 10,000
(2 pages)
17 November 2010Statement of capital following an allotment of shares on 7 April 2009
  • GBP 10,000
(2 pages)
17 November 2010Statement of capital following an allotment of shares on 7 April 2009
  • GBP 10,000
(2 pages)
17 November 2010Statement of capital following an allotment of shares on 3 April 2009
  • GBP 10,000
(2 pages)
17 November 2010Statement of capital following an allotment of shares on 3 April 2009
  • GBP 10,000
(2 pages)
17 November 2010Statement of capital following an allotment of shares on 3 April 2009
  • GBP 10,000
(2 pages)
29 October 2010Appointment of Richard Hughes as a director (3 pages)
29 October 2010Appointment of Ray Ryan as a director (3 pages)
29 October 2010Appointment of Richard Hughes as a director (3 pages)
29 October 2010Appointment of Ray Ryan as a director (3 pages)
1 October 2010Registered office address changed from Maine House Adlington Park London Road Macclesfield Cheshire SK10 4PZ United Kingdom on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Maine House Adlington Park London Road Macclesfield Cheshire SK10 4PZ United Kingdom on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Maine House Adlington Park London Road Macclesfield Cheshire SK10 4PZ United Kingdom on 1 October 2010 (2 pages)
1 October 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 February 2010Registered office address changed from Maine House Adlington Park London Road Adlington Cheshire SK10 4PZ on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Maine House Adlington Park London Road Adlington Cheshire SK10 4PZ on 3 February 2010 (1 page)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Iain Duncan Bramwell on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Iain Duncan Bramwell on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Iain Duncan Bramwell on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 February 2010Registered office address changed from Maine House Adlington Park London Road Adlington Cheshire SK10 4PZ on 3 February 2010 (1 page)
6 June 2009Registered office changed on 06/06/2009 from c/o lockett loveday mcmahon 4 oxford court manchester M2 3WQ (1 page)
6 June 2009Registered office changed on 06/06/2009 from c/o lockett loveday mcmahon 4 oxford court manchester M2 3WQ (1 page)
22 April 2009Ad 07/04/09\gbp si 1000@1=1000\gbp ic 9000/10000\ (2 pages)
22 April 2009Ad 07/04/09\gbp si 1000@1=1000\gbp ic 9000/10000\ (2 pages)
16 April 2009Nc inc already adjusted 03/04/09 (1 page)
16 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 April 2009Ad 07/04/09\gbp si 2175@1=2175\gbp ic 6825/9000\ (2 pages)
16 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2009Secretary appointed janet bradshaw (2 pages)
16 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 April 2009Ad 03/04/09\gbp si 6824@1=6824\gbp ic 1/6825\ (2 pages)
16 April 2009Ad 03/04/09\gbp si 6824@1=6824\gbp ic 1/6825\ (2 pages)
16 April 2009Nc inc already adjusted 03/04/09 (1 page)
16 April 2009Ad 07/04/09\gbp si 2175@1=2175\gbp ic 6825/9000\ (2 pages)
16 April 2009Secretary appointed janet bradshaw (2 pages)
16 April 2009Director appointed iain bramwell (2 pages)
16 April 2009Director appointed iain bramwell (2 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 February 2009Registered office changed on 10/02/2009 from 39A leicester road salford manchester M7 4AS (1 page)
10 February 2009Registered office changed on 10/02/2009 from 39A leicester road salford manchester M7 4AS (1 page)
9 February 2009Appointment terminated director yomtov jacobs (1 page)
9 February 2009Appointment terminated director yomtov jacobs (1 page)
6 January 2009Incorporation (9 pages)
6 January 2009Incorporation (9 pages)