Company NameThunderchild Distribution Limited
Company StatusDissolved
Company Number03459058
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 6 months ago)
Dissolution Date11 October 2005 (18 years, 6 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 NameMark Oldroyd
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSpinny Hill
Broad Road Monxton
Andover
Hampshire
SP11 8AT
Secretary NameAnthony John Rhodes
NationalityBritish
StatusClosed
Appointed31 October 1997(same day as company formation)
RoleSecretary
Correspondence Address13a Northdown Close
Ruislip
Middlesex
HA4 6JY
Secretary NameMrs Rosemary Nippress
NationalityEnglish
StatusClosed
Appointed01 September 2001(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 11 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Hayes End Drive
Hayes
Middlesex
UB4 8HD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 26 Adler Industrial Estate
Betam Road
Hayes
Middlesex
UB3 1ST
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£358,335
Cash£5,364

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Voluntary strike-off action has been suspended (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
27 October 2004Application for striking-off (1 page)
3 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
18 November 2003Return made up to 31/10/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
10 January 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
7 November 2001Return made up to 31/10/01; no change of members (6 pages)
26 September 2001New secretary appointed (2 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Registered office changed on 04/09/01 from: 84B castelnau barnes london SW13 9EU (1 page)
4 August 2001Particulars of mortgage/charge (3 pages)
19 July 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
30 November 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 November 2000Return made up to 31/10/00; no change of members (6 pages)
22 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1999Full accounts made up to 31 October 1998 (12 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
11 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 March 1999Ad 29/03/98--------- £ si 68000@1=68000 £ ic 2/68002 (2 pages)
11 March 1999£ nc 1000/70000 29/03/98 (1 page)
11 March 1999Return made up to 31/10/98; full list of members (6 pages)
27 November 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Secretary resigned (1 page)
21 November 1997Registered office changed on 21/11/97 from: 372 old street london EC1V 9LT (1 page)
21 November 1997New secretary appointed (2 pages)
31 October 1997Incorporation (12 pages)