Company NameThrivepar Limited
DirectorsAlexander Michael Comba and Eric Marie Michel Zeller
Company StatusDissolved
Company Number02383870
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1993(3 years, 11 months after company formation)
Appointment Duration31 years
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed31 August 1993(4 years, 3 months after company formation)
Appointment Duration30 years, 7 months
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Secretary NameMr David William Bowler
NationalityBritish
StatusCurrent
Appointed31 December 1996(7 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Director NamePhilip Arthur Cleaver
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(3 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 February 1993)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKerrycroy
Riverside Road Laverstock
Salisbury
Wiltshire
SP1 1QG
Director NameMr Melvyn Hubbard
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(3 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 December 1992)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSt Pauls House 4d St Pauls Road
North Walton Highway
Wisbech
Cambs
PE14 7DN
Director NameMr Edward Louis Molnar
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(3 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Courtmoor Avenue
Fleet
Hampshire
GU52 7UE
Director NameRoger Edwin Pruden
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(3 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 December 1992)
RoleCompany Executive
Correspondence AddressFenland Lodge Elm Low Road
Elm
Wisbech
Cambridgeshire
PE14 0DA
Secretary NameMr David Harold Taylor
NationalityBritish
StatusResigned
Appointed29 July 1992(3 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address37 Leigh Way
Weaverham
Northwich
Cheshire
CW8 3PR
Director NameJonathan Richard Michael Cliff
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 August 1993)
RoleAccountant
Correspondence Address31 Dunbar Crescent
Southport
Merseyside
PR8 3AA
Director NameMr Adrian Gareth Morris
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD2 4YX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 October 1998Dissolved (1 page)
7 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
11 December 1997Ad 19/11/97--------- £ si 775664@1=775664 £ ic 250000/1025664 (2 pages)
11 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1997£ nc 250000/1025664 19/11/97 (2 pages)
28 November 1997Appointment of a voluntary liquidator (1 page)
28 November 1997Declaration of solvency (3 pages)
28 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 1997Full accounts made up to 31 December 1996 (5 pages)
13 August 1997Return made up to 29/07/97; full list of members (8 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 February 1997Director's particulars changed (1 page)
26 January 1997Secretary resigned (1 page)
25 January 1997New secretary appointed (2 pages)
30 August 1996Return made up to 29/07/96; full list of members (9 pages)
8 August 1996Full accounts made up to 31 December 1995 (10 pages)
21 November 1995Secretary's particulars changed (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
15 August 1995Return made up to 29/07/95; full list of members (18 pages)