Company NameThorscan Limited
Company StatusDissolved
Company Number07055148
CategoryPrivate Limited Company
Incorporation Date23 October 2009(14 years, 6 months ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Roderick Clive Bond
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
Secretary NameMr Roderick Clive Bond
StatusClosed
Appointed02 December 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 28 February 2012)
RoleCompany Director
Correspondence AddressGriffin Colurt 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Rainham
Gillingham
Kent
ME8 0QP
Director NameMr Darren Anthony Bott
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ

Location

Registered AddressGriffin Colurt 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
3 November 2011Application to strike the company off the register (3 pages)
3 November 2011Application to strike the company off the register (3 pages)
2 August 2011Termination of appointment of Darren Bott as a director (1 page)
2 August 2011Termination of appointment of Darren Bott as a director (1 page)
6 December 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 3
(5 pages)
6 December 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 3
(5 pages)
1 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 April 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 3
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 3
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 3
(4 pages)
8 March 2010Current accounting period shortened from 31 October 2010 to 31 May 2010 (4 pages)
8 March 2010Current accounting period shortened from 31 October 2010 to 31 May 2010 (4 pages)
4 January 2010Termination of appointment of Paul Graeme as a director (1 page)
4 January 2010Termination of appointment of Paul Graeme as a director (1 page)
30 December 2009Appointment of Mr Roderick Clive Bond as a secretary (1 page)
30 December 2009Appointment of Mr Roderick Clive Bond as a director (2 pages)
30 December 2009Registered office address changed from 61 Fairview Avenue Rainham Gillingham Gillingham ME8 0QP United Kingdom on 30 December 2009 (1 page)
30 December 2009Appointment of Mr Darren Anthony Bott as a director (2 pages)
30 December 2009Appointment of Mr Darren Anthony Bott as a director (2 pages)
30 December 2009Registered office address changed from 61 Fairview Avenue Rainham Gillingham Gillingham ME8 0QP United Kingdom on 30 December 2009 (1 page)
30 December 2009Appointment of Mr Roderick Clive Bond as a secretary (1 page)
30 December 2009Appointment of Mr Roderick Clive Bond as a director (2 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)