THORNBURY ASSOCIATES LIMITED
Overview
| Company Name | THORNBURY ASSOCIATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02939574 |
| 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 THORNBURY ASSOCIATES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is THORNBURY ASSOCIATES LIMITED located?
| Registered Office Address | The Old School House Earthcott Green BS35 3TA Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THORNBURY ASSOCIATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for THORNBURY ASSOCIATES 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 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Michael Eric Charles Taylor as a secretary on Sep 29, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 16, 2017 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of David William Brown as a director on Nov 25, 2016 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Jun 16, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Connor as a director on Apr 12, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 16, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Paul Michael Philip Black as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jun 16, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Jun 16, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Jun 16, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Jun 16, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of THORNBURY ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLACK, John Michael | Director | The Old School House BS35 3TA Earthcott Green Gloucestershire | England | British | 84088500001 | |||||
| BLACK, Paul Michael Philip | Director | The Old School House Earthcott Green BS35 3TA Gloucestershire | United Kingdom | British | 183951580001 | |||||
| URWICK, Antoinette | Director | 3 Edge Hill Court Edge Hill SW19 4LL Wimbledon London | United Kingdom | British | 86276600001 | |||||
| SHAFFER, Gregory John, Director | Secretary | 174 Ravencroft Langford Village Bicester OX26 6YF Oxford | Usa | 17789130003 | ||||||
| TAYLOR, Michael Eric Charles | Secretary | 3 Sandalwood GU2 7NZ Guildford Surrey | British | 98478920001 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| BERRY, Leslie Raymond | Director | 32 Woodstock Crescent Laindon West SS15 6LG Basildon Essex | British | 41452080001 | ||||||
| BROWN, David William | Director | 51a Tilehurst Road RG30 2JL Reading | United Kingdom | British | 35337970001 | |||||
| CHALLICE, Robert Noel | Director | The Spinney Horsham Road Walliswood RH5 5RL Dorking Surrey | British | 49293930001 | ||||||
| COLLINS, David Scott | Director | 16 Stakers Court Milton Road AL5 5PA Harpenden Hertfordshire | England | British | 141747590001 | |||||
| CONNOR, John | Director | Winkfield Close RG41 2EZ Wokingham 5 Berks | England | British | 129184430001 | |||||
| DEACON, David Nelson | Director | Primrose Cottage Bossington Lane LU7 2TG Linslade Bedfordshire | United Kingdom | British | 118259510001 | |||||
| FERDINAND, Robert Alan | Director | 25 Chartwell Road Ainsdale PR8 2QP Southport Merseyside | British | 41880330001 | ||||||
| FISHER, Melinda Pauline | Director | 40 Isis Lakes The Watermark South Cerney GL7 5TL Gloucestershire | British | 59620220002 | ||||||
| HUMM, Michael Alan | Director | Thornbury House 16 Avenue Road WR14 3AR Malvern Worcestershire | United Kingdom | British | 82686460001 | |||||
| SHAFFER, Gregory John, Director | Director | 174 Ravencroft Langford Village Bicester OX26 6YF Oxford | Usa | 17789130003 | ||||||
| STANLEY, Diana Lydia | Director | 12 Freston Gardens Cockfosters EN4 9LX Barnet Hertfordshire | British | 41452100001 | ||||||
| WHITE, Roy Robert | Director | 21 Southfield Way AL4 9JJ St Albans Hertfordshire | British | 42405960001 | ||||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of THORNBURY ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Michael Black | Apr 06, 2016 | The Old School House Earthcott Green BS35 3TA Gloucestershire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Connor | Apr 06, 2016 | The Old School House Earthcott Green BS35 3TA Gloucestershire | No |
Nationality: British Country of Residence: England | |||
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