Company NameThorpe Whyman & Briggs Manchester Limited
Company StatusDissolved
Company Number08900445
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NameThorpe Whyman & Briggs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameNicholas Vincent McGilvray
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fernhill Grasscroft
Oldham
Lancashire
OL4 4GH
Director NameMr Andrew James Titterton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Shuttle Close Mossley
Ashton-Under-Lyne
Greater Manchester
OL5 9GE

Location

Registered AddressUnit 435 Chambers Business Centre
Chapel Road
Hollinwood
Oldham
OL8 4QQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester

Shareholders

2 at £1Nicholas Mcgilvray
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
23 December 2015Application to strike the company off the register (3 pages)
14 September 2015Change of name notice (2 pages)
14 September 2015Company name changed thorpe whyman & briggs LIMITED\certificate issued on 14/09/15
  • RES15 ‐ Change company name resolution on 2015-09-03
(2 pages)
14 September 2015Change of name notice (2 pages)
14 September 2015Company name changed thorpe whyman & briggs LIMITED\certificate issued on 14/09/15
  • RES15 ‐ Change company name resolution on 2015-09-03
(2 pages)
9 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
9 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
9 April 2015Termination of appointment of Andrew James Titterton as a director on 1 January 2015 (1 page)
9 April 2015Termination of appointment of Andrew James Titterton as a director on 1 January 2015 (1 page)
9 April 2015Termination of appointment of Andrew James Titterton as a director on 1 January 2015 (1 page)
18 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
18 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 2
(36 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 2
(36 pages)