Company NameThunderworks Limited
Company StatusDissolved
Company Number07014541
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 7 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Steven Alan Dobbs
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(same day as company formation)
RoleGames Programmer
Country of ResidenceEngland
Correspondence Address22 Rushdene
Poolstock
Wigan
WN3 5HJ
Secretary NameA & S Secretarial Services Ltd (Corporation)
StatusResigned
Appointed29 October 2010(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 August 2014)
Correspondence Address1-2 St Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
Secretary NameTBD Associates Limited (Corporation)
StatusResigned
Appointed21 August 2014(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2016)
Correspondence Address2 St Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU

Location

Registered Address1-2 St Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

400 at £1Steven Alan Dobbs
40.00%
Ordinary
390 at £1Dante Mendes De Patta
39.00%
Ordinary A
100 at £1Ariel Cancio
10.00%
Ordinary B
100 at £1Martin Bell
10.00%
Ordinary C
10 at £1Dante Mendes De Patta
1.00%
Ordinary B

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2016Termination of appointment of Tbd Associates Limited as a secretary on 8 February 2016 (1 page)
10 February 2016Termination of appointment of Tbd Associates Limited as a secretary on 8 February 2016 (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015Application to strike the company off the register (3 pages)
15 December 2015Application to strike the company off the register (3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(5 pages)
24 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(5 pages)
22 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
22 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
22 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
22 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(5 pages)
19 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(5 pages)
16 November 2012Director's details changed for Mr Steven Alan Dobbs on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Mr Steven Alan Dobbs on 16 November 2012 (2 pages)
26 October 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
2 September 2011Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
29 June 2011Director's details changed for Mr Steven Alan Dobbs on 28 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Steven Alan Dobbs on 28 June 2011 (2 pages)
25 November 2010Appointment of A & S Secretarial Services Ltd as a secretary (2 pages)
25 November 2010Appointment of A & S Secretarial Services Ltd as a secretary (2 pages)
25 November 2010Registered office address changed from 44 Glenboro Avenue Bury Lancashire BL8 2PR on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 44 Glenboro Avenue Bury Lancashire BL8 2PR on 25 November 2010 (1 page)
5 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 900
(3 pages)
5 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 1,000
(4 pages)
5 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 900
(3 pages)
5 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 1,000
(4 pages)
5 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 October 2010Director's details changed for Steven Alan Dobbs on 10 September 2010 (2 pages)
7 October 2010Director's details changed for Steven Alan Dobbs on 10 September 2010 (2 pages)
7 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
1 October 2009Ad 28/09/09\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
1 October 2009Ad 28/09/09\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
10 September 2009Incorporation (19 pages)
10 September 2009Incorporation (19 pages)