THORNTON CONCEPTS DEVELOPMENT LIMITED
Overview
Company Name | THORNTON CONCEPTS DEVELOPMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02013591 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THORNTON CONCEPTS DEVELOPMENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THORNTON CONCEPTS DEVELOPMENT LIMITED located?
Registered Office Address | 889 Greenford Road UB6 0HE Greenford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THORNTON CONCEPTS DEVELOPMENT LIMITED?
Company Name | From | Until |
---|---|---|
TAKETARGET LIMITED | Apr 24, 1986 | Apr 24, 1986 |
What are the latest accounts for THORNTON CONCEPTS DEVELOPMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 22, 2017 |
What are the latest filings for THORNTON CONCEPTS DEVELOPMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||
Amended accounts for a dormant company made up to Aug 22, 2017 | 6 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Aug 22, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 27, 2016 | 6 pages | AA | ||||||||||
Appointment of Mr Tim John Shirley as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Richard Henson as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tim John Shirley as a secretary on Jan 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Richard Henson as a secretary on Jan 31, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Thornton Park Somercotes Derby DE55 4XJ to 889 Greenford Road Greenford UB6 0HE on Dec 05, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 22, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr David Stuart Murby as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael David Killick as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Jun 30, 2015 to Aug 22, 2015 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jun 29, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 29, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Who are the officers of THORNTON CONCEPTS DEVELOPMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHIRLEY, Tim John | Secretary | Greenford Road UB6 0HE Greenford 889 England | 222663600001 | |||||||
MURBY, David Stuart | Director | Greenford Road UB6 0HE Greenford 889 England | England | British | Accountant | 205046150001 | ||||
SHIRLEY, Tim John | Director | Greenford Road UB6 0HE Greenford 889 England | England | British | Solicitor | 225431700001 | ||||
COLE, Richard Andrew | Secretary | Lodge Farm Eakring Road, Wellow NG22 0EG Newark Nottinghamshire | British | 58361870002 | ||||||
HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | Company Secretary | 104630800001 | |||||
THORNTON, Michael Stanley | Secretary | Manor Farm Lower Slaughter GL54 2HP Cheltenham Gloucestershire | British | 1827310002 | ||||||
WALL, John Robert | Secretary | 9 Fairlawn Park St Leonards Hill SL4 4HL Windsor Berkshire | British | Director | 72368120001 | |||||
ALLEN, Martin Charles | Director | 10 Quorn Park Paudy Lane, Barrow Upon Soar LE12 8HL Loughborough Leicestershire | British | Director | 53606430003 | |||||
BURDON, Peter | Director | 40 Firs Road Edwalton NG12 4BX Nottingham | British | Director | 70178470002 | |||||
COLE, Richard Andrew | Director | Lodge Farm Eakring Road, Wellow NG22 0EG Newark Nottinghamshire | England | British | Company Secretary | 58361870002 | ||||
CULVERHOUSE, John Gordon | Director | Higham Cliffe Higham DE55 6EH Alfreton Derbyshire | British | Director | 32109560001 | |||||
FELLOWS, Jonathan | Director | 26 Ladywood Road Four Oaks B74 2QN Sutton Coldfield West Midlands | England | British | Accountant | 118296490001 | ||||
GOODWIN, Alan David | Director | 15 Rowland Court Alfreton DE55 7DZ Derby Derbyshire | British | Director Of Companies | 57993870002 | |||||
HENSON, Mark Richard | Director | Greenford Road UB6 0HE Greenford 889 England | United Kingdom | British | Company Secretary | 104630800001 | ||||
KILLICK, Michael David | Director | Thornton Park Somercotes DE55 4XJ Derby | Wales | British | Finance Director | 75927820002 | ||||
ROBSON, William Henry Mark | Director | Thornton Park Somercotes DE55 4XJ Derby | England | British | Chartered Accountant | 57803420002 | ||||
THORNTON, Christopher John | Director | Ecclesbourne Halll Idridgehay DE56 2SB Belper Derbyshire | England | British | Director Of Companies | 38788630001 | ||||
THORNTON, Michael Stanley | Director | Manor Farm Lower Slaughter GL54 2HP Cheltenham Gloucestershire | British | Director Of Companies | 1827310002 | |||||
WALL, John Robert | Director | 9 Fairlawn Park St Leonards Hill SL4 4HL Windsor Berkshire | United Kingdom | British | Director | 72368120001 |
Who are the persons with significant control of THORNTON CONCEPTS DEVELOPMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thorntons Limited | Apr 06, 2016 | Greenford Road UB6 0HE Greenford 889 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0