Company NameThimble Hall Estates Limited
Company StatusDissolved
Company Number02739158
CategoryPrivate Limited Company
Incorporation Date12 August 1992(31 years, 8 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameNorman Rentrop
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed26 August 1999(7 years after company formation)
Appointment Duration4 years, 8 months (closed 27 April 2004)
RolePublisher
Correspondence AddressRuensgdorfer St No 2 E
Bad Godesberg
Bonn 53173
Foreign
Secretary NameWh Secretaries Limited (Corporation)
StatusClosed
Appointed14 April 2000(7 years, 8 months after company formation)
Appointment Duration4 years (closed 27 April 2004)
Correspondence Address8 Salisbury Court
London
EC4Y 8AA
Director NameMr James Arthur Barrie Corscadden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 14 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Director NameCatherine Corscadden
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(1 month, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 27 August 1999)
RoleCompany Director
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Secretary NameCatherine Corscadden
NationalityBritish
StatusResigned
Appointed09 October 1992(1 month, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 1993)
RoleCompany Director
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Secretary NameJohn Antony Batty
NationalityBritish
StatusResigned
Appointed09 November 1993(1 year, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address16 Wood Close
Altofts
Normanton
West Yorkshire
WF6 2LJ
Director NameJohn Antony Batty
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 April 2000)
RoleFinancial Assistant
Correspondence Address16 Wood Close
Altofts
Normanton
West Yorkshire
WF6 2LJ
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 April 2000)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressGreenwood House
4-7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,112,024
Cash£13,075
Current Liabilities£2,178,824

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
2 December 2003Application for striking-off (1 page)
21 September 2003Return made up to 12/08/03; full list of members (5 pages)
6 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
20 September 2002Return made up to 12/08/02; full list of members (5 pages)
6 June 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
17 September 2001Full accounts made up to 31 December 2000 (19 pages)
17 September 2001Return made up to 12/08/01; full list of members (5 pages)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
3 August 2001Declaration of satisfaction of mortgage/charge (1 page)
3 August 2001Declaration of satisfaction of mortgage/charge (1 page)
3 August 2001Declaration of satisfaction of mortgage/charge (1 page)
19 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
5 February 2001Auditor's resignation (2 pages)
2 November 2000Full group accounts made up to 31 December 1999 (19 pages)
25 September 2000Return made up to 12/08/00; full list of members (6 pages)
16 June 2000Secretary resigned;director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New secretary appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: thimble hall south lane,cawthorne near barnsley south yorkshire S75 4EE (1 page)
6 June 2000Director resigned (1 page)
1 November 1999Full group accounts made up to 31 December 1998 (19 pages)
22 September 1999Return made up to 12/08/99; full list of members (6 pages)
17 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
2 February 1999Full group accounts made up to 31 December 1997 (18 pages)
3 September 1998Return made up to 12/08/98; no change of members (6 pages)
23 March 1998Full group accounts made up to 31 December 1996 (19 pages)
27 August 1997Return made up to 12/08/97; no change of members (8 pages)
21 October 1996Return made up to 12/08/96; full list of members (10 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (7 pages)
5 September 1996Full group accounts made up to 31 December 1995 (19 pages)
29 November 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
14 August 1995Return made up to 12/08/95; no change of members (8 pages)
5 July 1995Full group accounts made up to 31 December 1994 (16 pages)