Company NameThorncliffe Investments Limited
Company StatusDissolved
Company Number01223327
CategoryPrivate Limited Company
Incorporation Date18 August 1975(48 years, 7 months ago)
Dissolution Date24 March 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMichele Laura Lewis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2003(27 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 24 March 2009)
RoleCompany Director
Correspondence AddressThe Old Cottage Witheridge Lane
Penn
High Wycombe
Buckinghamshire
HP10 8PQ
Secretary NameMr Michael Cleland Barlow
NationalityBritish
StatusClosed
Appointed10 July 2005(29 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 24 March 2009)
RoleCompany Director
Correspondence AddressMulberry House
4 Pound Lane
Marlow
Buckinghamshire
SL7 2AQ
Director NameGeoffrey Stephen Dodd
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(15 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 April 2003)
RoleSolicitor
Correspondence Address5 Balfour Place
Mount Street
London
W1Y 5RG
Director NameMr David Vaughan Owen Lewis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(15 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 09 July 2005)
RoleCompany Director
Correspondence AddressThe Old Cottage
Witheridge Lane
Penn
Buckinghamshire
HP10 8PQ
Secretary NameGeoffrey Stephen Dodd
NationalityBritish
StatusResigned
Appointed20 February 1991(15 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 December 1997)
RoleCompany Director
Correspondence Address5 Balfour Place
Mount Street
London
W1Y 5RG
Secretary NameMichele Laura Lewis
NationalityBritish
StatusResigned
Appointed20 December 1997(22 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 July 2005)
RoleCompany Director
Correspondence AddressThe Old Cottage Witheridge Lane
Penn
High Wycombe
Buckinghamshire
HP10 8PQ

Location

Registered Address5 Balfour Place
Mount Street
London
W1Y 5RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£302
Current Liabilities£538

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
6 October 2008Application for striking-off (1 page)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 May 2006Return made up to 20/02/06; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006Secretary resigned (1 page)
2 February 2006Director resigned (1 page)
3 March 2005Return made up to 20/02/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 July 2004Return made up to 20/02/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 March 2002Return made up to 20/02/02; full list of members (7 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
6 March 2001Return made up to 20/02/01; full list of members (7 pages)
4 January 2001Full accounts made up to 31 March 2000 (10 pages)
3 May 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2000Full accounts made up to 31 March 1999 (11 pages)
3 April 1999Return made up to 20/02/99; no change of members (4 pages)
15 December 1998Full accounts made up to 31 March 1998 (10 pages)
3 February 1998New secretary appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
16 April 1997Return made up to 20/02/97; full list of members (6 pages)
29 October 1996Full accounts made up to 31 March 1996 (9 pages)
23 October 1996Return made up to 20/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
22 March 1995Return made up to 20/02/95; no change of members (4 pages)