Company NameThorndike Management Development Limited
Company StatusDissolved
Company Number02472548
CategoryPrivate Limited Company
Incorporation Date21 February 1990(34 years, 2 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJanet Stetson Grant
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 1991(1 year, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address65 Whitelands House
London
SW3 4QZ
Director NameChristopher Robert White
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(1 year, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address15 Eland Road
London
SW11 5JX
Director NameAlan Hugh Williams
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(1 year, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 12 March 2002)
RoleSolicitor
Correspondence Address14 Vernon Road
Bushey
Watford
Hertfordshire
WD2 2JL
Secretary NameAlan Hugh Williams
NationalityBritish
StatusClosed
Appointed31 March 1991(1 year, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address14 Vernon Road
Bushey
Watford
Hertfordshire
WD2 2JL

Location

Registered Address2 The Chapel
Royal Victoria Patriotic Bldgs
Fitzhugh Grove
London
SW18 3SX
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£77,707
Current Liabilities£77,707

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
20 September 1999Accounts for a dormant company made up to 31 August 1999 (3 pages)
23 May 1999Full accounts made up to 31 August 1998 (9 pages)
21 April 1999Return made up to 31/03/99; full list of members (5 pages)
27 August 1998Full accounts made up to 31 August 1997 (10 pages)
20 May 1998Return made up to 31/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 July 1997Full accounts made up to 31 August 1996 (9 pages)
16 June 1997Return made up to 31/03/97; no change of members (7 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
7 May 1996Return made up to 31/03/96; full list of members (9 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
19 June 1995Return made up to 31/03/95; no change of members (10 pages)
21 March 1995Registered office changed on 21/03/95 from: willoughby house 439 richmond road nr richmond bridge middlesex TW1 2HA (1 page)