Company NameThornwood Industrial Engineering Limited
DirectorsMichael Jones and Raymond Henry Patterson
Company StatusDissolved
Company Number03023687
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Jones
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(same day as company formation)
RoleEngineer
Correspondence Address6 Westmorland Road
Walthamstow
London
E17 8JA
Director NameRaymond Henry Patterson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(same day as company formation)
RoleEngineer
Correspondence Address16 Whitehall Road
Chingford
London
E4 6EQ
Secretary NameJanet Jones
NationalityBritish
StatusCurrent
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Westmoreland Road
Leyton
London
E17 9BH
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

21 December 2001Dissolved (1 page)
21 September 2001Liquidators statement of receipts and payments (5 pages)
21 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2001Sec/state rel/liq (1 page)
5 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2001O/C 09/05/01 rem/appt liqs (5 pages)
5 July 2001Appointment of a voluntary liquidator (1 page)
25 June 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Registered office changed on 21/03/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page)
17 January 2001Liquidators statement of receipts and payments (5 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
28 January 2000Liquidators statement of receipts and payments (5 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
16 July 1998Registered office changed on 16/07/98 from: victory house admiralty place chatham maritime kent ME4 4QU (1 page)
25 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 1998Registered office changed on 22/06/98 from: 13/17 high beech road loughton essex IG10 4BN (1 page)
29 December 1997Full accounts made up to 29 February 1996 (10 pages)
3 June 1997Compulsory strike-off action has been discontinued (1 page)
2 June 1997Return made up to 17/02/97; full list of members (6 pages)
2 June 1997Return made up to 17/02/96; full list of members (5 pages)
2 June 1997Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1997First Gazette notice for compulsory strike-off (1 page)