THE THORNBURY CENTRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE THORNBURY CENTRE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03473127
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE THORNBURY CENTRE?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is THE THORNBURY CENTRE located?

    Registered Office Address
    Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE THORNBURY CENTRE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for THE THORNBURY CENTRE?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2021

    What are the latest filings for THE THORNBURY CENTRE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    23 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 12, 2024

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 12, 2023

    21 pagesLIQ03

    Registered office address changed from Leeds Old Road Bradford West Yorkshire BD3 8JX to Resolution House 12 Mill Hill Leeds LS1 5DQ on Apr 29, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 13, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Mohammed Ayub Laher as a director on Apr 13, 2022

    1 pagesTM01

    Termination of appointment of Nicholas Clews as a director on Apr 13, 2022

    1 pagesTM01

    Termination of appointment of Sally Ann Firth as a secretary on Apr 13, 2022

    1 pagesTM02

    Termination of appointment of Sally Ann Firth as a director on Apr 13, 2022

    1 pagesTM01

    Termination of appointment of Tazeem Sawaiz as a director on Apr 13, 2022

    1 pagesTM01

    Termination of appointment of Edric Ellis as a director on Apr 13, 2022

    1 pagesTM01

    Termination of appointment of James Aaron Clews as a director on Apr 13, 2022

    1 pagesTM01

    Termination of appointment of Norman Finnigan as a director on Apr 13, 2022

    1 pagesTM01

    Termination of appointment of Riaz Ahmed as a director on Mar 08, 2022

    1 pagesTM01

    Confirmation statement made on Dec 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Aurang Zeb Khan as a director on Oct 07, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    22 pagesAA

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Tazeem Sawaiz as a director on Nov 25, 2020

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2020

    19 pagesAA

    Termination of appointment of Catherine Mary Thatcher as a director on Feb 12, 2020

    1 pagesTM01

    Appointment of Mrs Sally Ann Firth as a secretary on Jul 01, 2020

    2 pagesAP03

    Who are the officers of THE THORNBURY CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Julie
    Leeds Old Road
    Bradford
    BD3 8JX West Yorkshire
    Secretary
    Leeds Old Road
    Bradford
    BD3 8JX West Yorkshire
    261219540001
    COMBELLACK, Peter James
    43 Shepherds Green Road
    Erdington
    B24 8EU Birmingham
    Secretary
    43 Shepherds Green Road
    Erdington
    B24 8EU Birmingham
    British14853430003
    ELLIS, Edric, Dr
    Lamberts Halt
    Kirkby Malham
    BD23 4BT Skipton
    North Yorkshire
    Secretary
    Lamberts Halt
    Kirkby Malham
    BD23 4BT Skipton
    North Yorkshire
    British87174420001
    FIRTH, Sally Ann
    Capel Street
    Calverley
    LS28 5NU Pudsey
    22
    England
    Secretary
    Capel Street
    Calverley
    LS28 5NU Pudsey
    22
    England
    271747090001
    GASKELL, Jane Susan
    47 Burn Bridge Oval
    Burn Bridge
    HG3 1LP Harrogate
    North Yorkshire
    Secretary
    47 Burn Bridge Oval
    Burn Bridge
    HG3 1LP Harrogate
    North Yorkshire
    British79269540001
    MAXWELL, Angela Miriam
    7 Rosemont Street
    Bramley
    LS13 3PX Leeds
    Secretary
    7 Rosemont Street
    Bramley
    LS13 3PX Leeds
    British94797560001
    PARRISH, James
    Moorfield Bungalow 15 Heaton Close
    Baildon
    BD17 5PL Shipley
    West Yorkshire
    Secretary
    Moorfield Bungalow 15 Heaton Close
    Baildon
    BD17 5PL Shipley
    West Yorkshire
    British59583090001
    SHERIDAN, Elaine
    Leeds Old Road
    BD3 8JX Bradford
    The Thornbury Centre
    England
    Secretary
    Leeds Old Road
    BD3 8JX Bradford
    The Thornbury Centre
    England
    240501050001
    AHMED, Riaz
    Thornbury Avenue
    BD3 8HU Bradford
    2
    West Yorkshire
    Director
    Thornbury Avenue
    BD3 8HU Bradford
    2
    West Yorkshire
    United KingdomBritish149457750002
    CHAPMAN, Adele
    1 Hawthorne Avenue
    Thornbury
    BD3 7AP Bradford
    West Yorkshire
    Director
    1 Hawthorne Avenue
    Thornbury
    BD3 7AP Bradford
    West Yorkshire
    British58319070001
    CLEWS, James Aaron
    Leeds Old Road
    Bradford
    BD3 8JX West Yorkshire
    Director
    Leeds Old Road
    Bradford
    BD3 8JX West Yorkshire
    United KingdomBritish212253850001
    CLEWS, Nicholas
    The Vicarage
    Galloway Lane
    LS28 8JR Pudsey
    West Yorkshire
    Director
    The Vicarage
    Galloway Lane
    LS28 8JR Pudsey
    West Yorkshire
    EnglandBritish125915440001
    COCKSHOTT, John Worstenholme
    Grove Road
    LS29 9PF Ilkley
    41
    West Yorkshire
    United Kingdom
    Director
    Grove Road
    LS29 9PF Ilkley
    41
    West Yorkshire
    United Kingdom
    United KingdomBritish56961020001
    CRAVEN, Joanne
    71 Derby Road
    BD3 8QA Bradford
    West Yorkshire
    Director
    71 Derby Road
    BD3 8QA Bradford
    West Yorkshire
    British58319150001
    DOBSON, Brian James
    11 Moorfield Drive
    Oakworth
    BD22 7EX Keighley
    West Yorkshire
    Director
    11 Moorfield Drive
    Oakworth
    BD22 7EX Keighley
    West Yorkshire
    British37161280001
    ELLAM, Razeka
    7 Woodhall Road
    BD3 7BT Bradford
    Director
    7 Woodhall Road
    BD3 7BT Bradford
    EnglandBritish65139070002
    ELLIS, Edric, Dr
    Lamberts Halt
    Kirkby Malham
    BD23 4BT Skipton
    North Yorkshire
    Director
    Lamberts Halt
    Kirkby Malham
    BD23 4BT Skipton
    North Yorkshire
    EnglandBritish87174420001
    EVANS, Nancy
    19 Lower Rushton Road
    Thornbury
    BD3 8PU Bradford
    West Yorkshire
    Director
    19 Lower Rushton Road
    Thornbury
    BD3 8PU Bradford
    West Yorkshire
    British58319240001
    FINNIGAN, Norman
    19 Stonegate
    BD16 4SA Bingley
    West Yorkshire
    Director
    19 Stonegate
    BD16 4SA Bingley
    West Yorkshire
    EnglandBritish29425700001
    FIRTH, Sally Ann
    Capel Street
    Calverley
    LS28 5NU Pudsey
    22
    England
    Director
    Capel Street
    Calverley
    LS28 5NU Pudsey
    22
    England
    EnglandBritish67146260001
    GRIFFITHS, Robert Malcolm
    Leeds Old Road
    Bradford
    BD3 8JX West Yorkshire
    Director
    Leeds Old Road
    Bradford
    BD3 8JX West Yorkshire
    EnglandBritish55755440002
    HACKWOOD, Paul Colin, The Reverend
    The Cottage
    Fagley Croft
    BD2 3JQ Bradford
    West Yorkshire
    Director
    The Cottage
    Fagley Croft
    BD2 3JQ Bradford
    West Yorkshire
    British102503430001
    HALLIDAY, Malcolm Keith
    The Vicarage
    Halifax Road Cullingworth
    BD13 5DE Bradford
    West Yorkshire
    Director
    The Vicarage
    Halifax Road Cullingworth
    BD13 5DE Bradford
    West Yorkshire
    British58320670001
    HOLDSWORTH, David Leslie
    22 Beechwood Avenue
    Drighlington
    BD11 1AQ Bradford
    West Yorkshire
    Director
    22 Beechwood Avenue
    Drighlington
    BD11 1AQ Bradford
    West Yorkshire
    British68404740001
    HUSSAIN, Farzana Begum
    Leeds Road
    BD3 8JX Bradford
    The Thornbury Centre
    West Yorkshire
    Director
    Leeds Road
    BD3 8JX Bradford
    The Thornbury Centre
    West Yorkshire
    United KingdomBritish130312890002
    JOSHI, Vipin
    Leeds Old Road
    BD3 8JX Bradford
    The Thornbury Centre
    West Yorkshire
    England
    Director
    Leeds Old Road
    BD3 8JX Bradford
    The Thornbury Centre
    West Yorkshire
    England
    EnglandBritish66397520002
    KENNEDY, Samuel
    Elmsley Street
    Steeton
    BD20 6SE Keighley
    Kadugli House
    West Yorkshire
    Director
    Elmsley Street
    Steeton
    BD20 6SE Keighley
    Kadugli House
    West Yorkshire
    United KingdomBritish105834120001
    KHAN, Aurang Zeb
    Fifth Avenue
    BD3 7JT Bradford
    12
    England
    Director
    Fifth Avenue
    BD3 7JT Bradford
    12
    England
    EnglandBritish79332180001
    KHAN, Noreen
    Pearson Lane
    BD9 6BL Bradford
    Sledmere 17
    West Yorkshire
    Director
    Pearson Lane
    BD9 6BL Bradford
    Sledmere 17
    West Yorkshire
    EnglandBritish130727770001
    LAHER, Mohammed Ayub
    12 Leeds Old Road
    BD3 8HT Bradford
    West Yorkshire
    Director
    12 Leeds Old Road
    BD3 8HT Bradford
    West Yorkshire
    EnglandBritish59978300001
    LOW, Christopher John, Dr
    10 West Bank Heaton
    BD9 4BL Bradford
    West Yorkshire
    Director
    10 West Bank Heaton
    BD9 4BL Bradford
    West Yorkshire
    British70246290001
    MALIK, Akhtar
    40 Duchy Drive
    Heaton
    BD9 5LT Bradford
    West Yorkshire
    Director
    40 Duchy Drive
    Heaton
    BD9 5LT Bradford
    West Yorkshire
    EnglandBritish117329390001
    METCALFE, John Martin
    Leeds Old Road
    Bradford
    BD3 8JX West Yorkshire
    Director
    Leeds Old Road
    Bradford
    BD3 8JX West Yorkshire
    EnglandBritish125273280002
    MUGHAL, Dominic Jacob, Reverend
    Daleside Road
    LS28 8EX Pudsey
    11
    West Yorkshire
    Director
    Daleside Road
    LS28 8EX Pudsey
    11
    West Yorkshire
    United KingdomBritish138876580001
    NAKUTI, Dorine
    53 Haslam Close
    BD3 0RJ Bradford
    West Yorkshire
    Director
    53 Haslam Close
    BD3 0RJ Bradford
    West Yorkshire
    Burundian93976390001

    What are the latest statements on persons with significant control for THE THORNBURY CENTRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 14, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does THE THORNBURY CENTRE have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 13, 2022Commencement of winding up
    Sep 11, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Chamberlain
    Chamberlain & Co Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    West Yorkshire
    practitioner
    Chamberlain & Co Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    West Yorkshire
    Gareth David Peckett
    Resolution House 12 Mill Hill
    LS1 5DQ Leeds
    practitioner
    Resolution House 12 Mill Hill
    LS1 5DQ Leeds

    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