Company NameThrombo Limited
Company StatusDissolved
Company Number06844352
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NameAcceleris Private Equity Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameSimon William Thorn
NationalityBritish
StatusClosed
Appointed30 April 2010(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 29 March 2016)
RoleCompany Director
Correspondence Address9th Floor Lowry House 17 Marble Street
Manchester
M2 3AW
Director NameMr Simon William Thorn
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2014(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMr Norman Molyneux
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen Cottage
1 Prospect Road Standish
Wigan
Lancashire
WN6 0TZ

Location

Registered AddressLowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

427 at £0.1Dr Peter Jackson
42.70%
Ordinary
256 at £0.1Dr Derek Lindsay
25.60%
Ordinary
152 at £0.1Mr Norman Molyneux
15.20%
Ordinary
127 at £0.1Dr Neil Murray
12.70%
Ordinary
19 at £0.1Dr Philip Gould
1.90%
Ordinary
19 at £0.1Mr Simon Thorn
1.90%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
30 December 2015Application to strike the company off the register (3 pages)
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Termination of appointment of Norman Molyneux as a director (1 page)
16 April 2014Appointment of Mr Simon William Thorn as a director (2 pages)
16 April 2014Appointment of Mr Simon William Thorn as a director (2 pages)
16 April 2014Termination of appointment of Norman Molyneux as a director (1 page)
31 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
21 March 2011Registered office address changed from 1 Prospect Road Standish Wigan Lancashire WN6 0TZ United Kingdom on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from 1 Prospect Road Standish Wigan Lancashire WN6 0TZ United Kingdom on 21 March 2011 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
26 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
6 May 2010Appointment of Simon William Thorn as a secretary (3 pages)
6 May 2010Appointment of Simon William Thorn as a secretary (3 pages)
26 April 2010Change of name notice (2 pages)
26 April 2010Company name changed acceleris private equity LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
26 April 2010Company name changed acceleris private equity LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
26 April 2010Change of name notice (2 pages)
19 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(5 pages)
19 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(5 pages)
19 April 2010Sub-division of shares on 3 March 2010 (5 pages)
19 April 2010Sub-division of shares on 3 March 2010 (5 pages)
19 April 2010Sub-division of shares on 3 March 2010 (5 pages)
17 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31
(1 page)
17 April 2010Change of name notice (2 pages)
17 April 2010Change of name notice (2 pages)
17 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31
(1 page)
11 March 2009Incorporation (13 pages)
11 March 2009Incorporation (13 pages)