Company NameT.H.Thornhill Limited
Company StatusDissolved
Company Number00384189
CategoryPrivate Limited Company
Incorporation Date2 December 1943(80 years, 5 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Anne Mary Barbara Liggett
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1998(54 years, 12 months after company formation)
Appointment Duration4 years, 8 months (closed 15 July 2003)
RoleRetired
Correspondence AddressWestlands Wingfield Road
Oakerthorpe
Alfreton
Derbyshire
DE55 7LH
Secretary NameKate Whetton
NationalityBritish
StatusClosed
Appointed16 November 1998(54 years, 12 months after company formation)
Appointment Duration4 years, 8 months (closed 15 July 2003)
RoleCompany Director
Correspondence Address1 Velindre
Brecon Road
Llandovery
Carmarthenshire
SA20 0RF
Wales
Director NameMrs Sylvia Florence Lilley
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(48 years after company formation)
Appointment Duration6 years, 11 months (resigned 15 November 1998)
RoleManaging Director
Correspondence Address5 Penistone Road
Streatham
London
SW16 5LU
Secretary NameMrs Anne Mary Barbara Liggett
NationalityBritish
StatusResigned
Appointed09 December 1991(48 years after company formation)
Appointment Duration6 years, 11 months (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressWestlands Wingfield Road
Oakerthorpe
Alfreton
Derbyshire
DE55 7LH

Location

Registered Address18 Melbourne Grove
East Dulwich
London
SE22 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£160,894
Cash£163,134
Current Liabilities£2,663

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
14 February 2003Application for striking-off (1 page)
29 November 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 December 2001Return made up to 29/11/01; full list of members (7 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
18 December 2000Return made up to 09/12/00; full list of members (7 pages)
14 July 2000Full accounts made up to 31 March 2000 (9 pages)
9 December 1999Return made up to 09/12/99; full list of members (7 pages)
9 July 1999Full accounts made up to 31 March 1999 (10 pages)
8 February 1999Return made up to 09/12/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 January 1999New secretary appointed (2 pages)
24 January 1999New director appointed (2 pages)
26 May 1998Full accounts made up to 31 March 1998 (9 pages)
17 December 1997Return made up to 09/12/97; full list of members (6 pages)
23 June 1997Full accounts made up to 31 March 1997 (9 pages)
15 December 1996Return made up to 09/12/96; no change of members (4 pages)
19 July 1996Full accounts made up to 31 March 1996 (9 pages)
1 December 1995Return made up to 09/12/95; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)