Company NameThornbridge Services Limited
Company StatusDissolved
Company Number02936871
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Colin John Barry-Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1994(3 weeks after company formation)
Appointment Duration29 years, 10 months
RoleBuilding Services
Country of ResidenceEngland
Correspondence AddressDock Farm
Meadle
Aylesbury
Buckinghamshire
HP17 9UD
Director NameRobin Henry Saunders
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1994(3 weeks after company formation)
Appointment Duration29 years, 10 months
RoleBuilding Services
Correspondence Address2 Dashwood Cottages
Old Oxford Road Piddington
High Wycombe
Buckinghamshire
HP14 3BH
Secretary NameMr Colin John Barry-Smith
NationalityBritish
StatusCurrent
Appointed29 June 1994(3 weeks after company formation)
Appointment Duration29 years, 10 months
RoleBuilding Services
Country of ResidenceEngland
Correspondence AddressDock Farm
Meadle
Aylesbury
Buckinghamshire
HP17 9UD
Director NameMr Michael Boyd Morrison
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1999(5 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleBuilding Services
Country of ResidenceUnited Kingdom
Correspondence AddressGrooms Cottage
Abbey Wells
Woolton Hill Newbury
Berkshire
RG20 9UW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,771
Current Liabilities£252,588

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

28 May 2006Dissolved (1 page)
28 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
15 December 2004Liquidators statement of receipts and payments (5 pages)
22 June 2004Liquidators statement of receipts and payments (5 pages)
16 June 2003Appointment of a voluntary liquidator (1 page)
16 June 2003Statement of affairs (13 pages)
16 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2003Registered office changed on 30/05/03 from: dock farm meadle aylesbury buckinghamshire HP17 9UD (1 page)
19 September 2002Accounts for a small company made up to 30 November 2001 (9 pages)
28 June 2002Return made up to 08/06/02; full list of members (7 pages)
9 July 2001Return made up to 08/06/01; full list of members (7 pages)
12 March 2001Full accounts made up to 30 November 2000 (9 pages)
6 March 2001Ad 09/02/01--------- £ si 298@1=298 £ ic 2/300 (2 pages)
26 June 2000Return made up to 08/06/00; full list of members (7 pages)
9 June 2000Full accounts made up to 30 November 1999 (10 pages)
17 December 1999New director appointed (2 pages)
7 June 1999Return made up to 08/06/99; no change of members (4 pages)
11 May 1999Full accounts made up to 30 November 1998 (10 pages)
8 September 1998Full accounts made up to 30 November 1997 (10 pages)
22 June 1998Return made up to 08/06/98; no change of members (4 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
11 June 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1997Registered office changed on 27/01/97 from: 3,hunts green the lee great missenden buckinghamshire HP16 9LX (1 page)
27 January 1997Secretary's particulars changed;director's particulars changed (1 page)
12 June 1996Return made up to 08/06/96; no change of members (4 pages)
11 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1996Full accounts made up to 30 November 1995 (8 pages)
14 June 1995Return made up to 08/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 1995New director appointed (2 pages)
22 March 1995New director appointed (2 pages)
1 March 1995Registered office changed on 01/03/95 from: 3 hunts green the lee great issenden buckinghamshire HP16 9LX (1 page)
1 March 1995Secretary resigned;new secretary appointed (2 pages)
1 March 1995Accounting reference date notified as 30/11 (1 page)