Company NameThornskill Limited
Company StatusDissolved
Company Number02154662
CategoryPrivate Limited Company
Incorporation Date13 August 1987(36 years, 8 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Rollins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 20 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Old Glebe Pastures
Peopleton
Pershore
Worcestershire
WR10 2HQ
Director NameAndrew John Bodenham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 20 April 2004)
RoleSecretary
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Secretary NameAndrew John Bodenham
NationalityBritish
StatusClosed
Appointed02 December 2002(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 20 April 2004)
RoleSecretary
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Director NameRobert Victor Collier
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address23 Bourne Vale
Hayes
Bromley
Kent
BR2 7JN
Director NameDavid John Doherty
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address9 Parkhurst Road
Bexley
Kent
DA5 1AX
Director NameRichard Frederick Morris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address7 Alderton Rise
Loughton
Essex
IG10 3HL
Director NameDavid Albert Simons
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address21 Riverside View
Milton Ernest
Bedford
MK44 1SG
Secretary NameStuart Owen Gayford
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address19 Walcourt Road
Kempston
Bedford
Bedfordshire
MK42 8SL
Director NamePeter Leonard Graham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Pines Close
Amersham
Buckinghamshire
HP6 5QW
Director NameJames Harvey Preston
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(11 years, 5 months after company formation)
Appointment Duration8 months (resigned 27 September 1999)
RoleCompany Director
Correspondence Address5 Sunnycroft Rise
Dinas Powys
Cardiff
CF64 4QN
Wales
Director NameNicholas Vincent Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(11 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 September 1999)
RoleCompany Director
Correspondence AddressDownash Lodge The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ
Secretary NameAndrew James Matheson
NationalityBritish
StatusResigned
Appointed29 January 1999(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2000)
RoleAccountant
Correspondence Address188 Inverness Place
Cardiff
CF24 4SB
Wales
Director NameMichael John Thomas
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2000)
RoleCompany Director
Correspondence Address126 Gough Road
Edgbaston
Birmingham
West Midlands
B15 2JQ
Secretary NameLeigh Grant
NationalityBritish
StatusResigned
Appointed27 November 2000(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 December 2002)
RoleChartered Company Secretary
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Director NameMr Francis Hatton Fermor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(13 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameLeigh Grant
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2002)
RoleChartered Company Secretary
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE

Location

Registered Address59-61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£48,711

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
27 November 2003Application for striking-off (1 page)
25 September 2003Return made up to 13/09/03; full list of members (5 pages)
13 August 2003Accounts made up to 31 December 2002 (11 pages)
23 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003Secretary resigned;director resigned (1 page)
5 November 2002Accounts made up to 31 December 2001 (11 pages)
14 October 2002Return made up to 13/09/02; full list of members (5 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
24 September 2001Return made up to 13/09/01; full list of members (5 pages)
9 February 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: abercanaid merthyr tydfil mid glamorgan CF48 1UX (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Location of register of members (1 page)
17 January 2001New director appointed (2 pages)
15 November 2000Auditor's resignation (1 page)
2 November 2000Accounts made up to 31 January 1999 (13 pages)
2 November 2000Accounts made up to 31 December 1999 (13 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
6 January 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
5 December 1999New director appointed (2 pages)
2 December 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
8 November 1999Director resigned (1 page)
25 October 1999Return made up to 30/09/99; full list of members (8 pages)
7 October 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
22 February 1999New director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 236/237 record street london SE15 1TL; (1 page)
16 February 1999Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (3 pages)
16 February 1999New secretary appointed (2 pages)
9 February 1999Auditor's resignation (1 page)
11 November 1998Full group accounts made up to 31 March 1998 (21 pages)
24 September 1998Return made up to 30/09/98; full list of members (6 pages)
2 February 1998Full group accounts made up to 31 March 1997 (22 pages)
29 September 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Full group accounts made up to 31 March 1996 (22 pages)
9 October 1996Return made up to 30/09/96; full list of members (6 pages)
8 February 1996Full group accounts made up to 31 March 1995 (21 pages)
26 October 1995Return made up to 30/09/95; full list of members (6 pages)