Company NameThrustmole Technologies Limited
DirectorsAlan John Taylor and Patricia Marylyn Anderson
Company StatusDissolved
Company Number02903894
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alan John Taylor
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1994(same day as company formation)
RoleManaging Director
Correspondence AddressAldworth 37 Pilgrims Way
Reigate
Surrey
RH2 9LG
Secretary NameMrs Patricia Marylyn Anderson
NationalityBritish
StatusCurrent
Appointed02 March 1994(same day as company formation)
RoleSecretary
Correspondence Address41 Raeburn Avenue
Surbiton
Surrey
KT5 9BN
Director NameMrs Patricia Marylyn Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(4 weeks, 1 day after company formation)
Appointment Duration30 years, 1 month
RoleDirector And Company Secretary
Correspondence Address41 Raeburn Avenue
Surbiton
Surrey
KT5 9BN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NamePhilip Etherton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(4 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 02 April 1996)
RoleCompany Director
Correspondence Address37 Garlichill Road
Epsom Downs
Epsom
Surrey
KT18 5TZ

Location

Registered Address1 & 2 Raymond Building
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 October 2001Dissolved (1 page)
3 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2001Liquidators statement of receipts and payments (5 pages)
29 September 2000Liquidators statement of receipts and payments (5 pages)
11 April 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
1 April 1999Liquidators statement of receipts and payments (5 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
16 April 1998Liquidators statement of receipts and payments (5 pages)
24 April 1997Statement of affairs (5 pages)
24 April 1997Appointment of a voluntary liquidator (2 pages)
24 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 1997Registered office changed on 22/04/97 from: davis road chessington surrey KT9 1TT (1 page)
24 May 1996Return made up to 02/03/96; no change of members (4 pages)
23 April 1996Director resigned (1 page)
5 May 1995Return made up to 02/03/95; full list of members (6 pages)