Company NameThornfield Investments Limited
Company StatusDissolved
Company Number03515427
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 1 month ago)
Dissolution Date18 March 2014 (10 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard James Chenery
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAthene Place 66 Shoe Lane
London
EC4A 3BQ
Director NameMr Nicholas Hugh Ferguson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAthene Place 66 Shoe Lane
London
EC4A 3BQ
Director NameAnthony Marcus
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(3 days after company formation)
Appointment Duration11 years, 10 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Jason Robert Marcus
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(3 days after company formation)
Appointment Duration11 years, 10 months (resigned 12 January 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMichael Peter Loft
NationalityBritish
StatusResigned
Appointed20 February 1998(3 days after company formation)
Appointment Duration6 years, 11 months (resigned 26 January 2005)
RoleCompany Director
Correspondence Address51 Lambert Avenue
Roundhay
Leeds
West Yorkshire
LS8 1NG
Director NameMichael Lars Armstrong
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 2000)
RoleCompany Director
Correspondence AddressGateshill
Ripley Road
Knaresborough
North Yorkshire
HG5 9HA
Director NameMr Andrew James Sanderson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(4 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114a Church Street
Netherthong
Holmfirth
West Yorkshire
HD9 3EA
Director NameMr Mark Richard Finch
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2002)
RolePlanning Director
Country of ResidenceEngland
Correspondence Address18 Manor Farm Close
Copmanthorpe
York
North Yorkshire
YO23 3GE
Director NamePeter John Young
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2002)
RoleReal Estate
Correspondence AddressScoil House School Lane
Bishops Sutton
Alresford
Hampshire
SO24 0AG
Secretary NameAndrew Coles
NationalityBritish
StatusResigned
Appointed14 October 2002(4 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 April 2003)
RoleCompany Director
Correspondence AddressFlat 2 Eaton House
Upper Grosvenor Street
London
W1
Secretary NameMr Steven Andrew Brown
NationalityBritish
StatusResigned
Appointed25 January 2005(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameNeil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(7 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 April 2006)
RoleInvestment Manager
Correspondence Address5 Cluny Avenue
Edinburgh
EH10 4RN
Scotland
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NameJembert Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
West Yorkshire
LS1 2AX
Secretary NameJembert Formation Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
West Yorkshire
LS1 2AX

Location

Registered AddressAthene Place
66 Shoe Lane
London
EC4A 3BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Thornfield Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
10 April 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
(3 pages)
10 April 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
(3 pages)
26 September 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
26 September 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
29 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
12 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
5 November 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
5 November 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
14 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 February 2010Registered office address changed from 105 Wigmore Street London W1U 1QY on 17 February 2010 (1 page)
17 February 2010Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ on 17 February 2010 (1 page)
17 February 2010Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 105 Wigmore Street London W1U 1QY on 17 February 2010 (1 page)
28 January 2010Appointment of Mr Richard James Chenery as a director (2 pages)
28 January 2010Termination of appointment of Andrew Sanderson as a director (1 page)
28 January 2010Termination of appointment of Steven Brown as a secretary (1 page)
28 January 2010Termination of appointment of Steven Brown as a secretary (1 page)
28 January 2010Termination of appointment of Jason Marcus as a director (1 page)
28 January 2010Termination of appointment of Andrew Sanderson as a director (1 page)
28 January 2010Appointment of Mr Richard James Chenery as a director (2 pages)
28 January 2010Termination of appointment of Anthony Marcus as a director (1 page)
28 January 2010Termination of appointment of Donald Gateley as a director (1 page)
28 January 2010Termination of appointment of Jason Marcus as a director (1 page)
28 January 2010Termination of appointment of Anthony Marcus as a director (1 page)
28 January 2010Appointment of Mr Nicholas Hugh Ferguson as a director (2 pages)
28 January 2010Termination of appointment of Donald Gateley as a director (1 page)
28 January 2010Appointment of Mr Nicholas Hugh Ferguson as a director (2 pages)
8 October 2009Director's details changed for Anthony Marcus on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page)
8 October 2009Director's details changed for Anthony Marcus on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page)
8 October 2009Director's details changed for Anthony Marcus on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page)
30 September 2009Director's Change of Particulars / anthony marcus / 14/09/2009 / HouseName/Number was: , now: 21; Street was: 11 queens elm square, now: penthouse b, 21 davies street; Area was: old church street chelsea, now: mayfair; Post Code was: SW6 3ED, now: W1K 3DE (1 page)
30 September 2009Director's change of particulars / anthony marcus / 14/09/2009 (1 page)
13 March 2009Return made up to 17/02/09; full list of members (4 pages)
13 March 2009Return made up to 17/02/09; full list of members (4 pages)
9 February 2009Director's change of particulars / jason marcus / 09/02/2009 (1 page)
9 February 2009Director's Change of Particulars / jason marcus / 09/02/2009 / HouseName/Number was: , now: 54; Street was: 4 chalton drive, now: maresfield gardens; Area was: hampstead garden suburb, now: ; Post Code was: N2 0QW, now: NW3 5RX (1 page)
27 January 2009Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page)
27 January 2009Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page)
18 December 2008Accounts made up to 31 May 2008 (7 pages)
18 December 2008Accounts for a dormant company made up to 31 May 2008 (7 pages)
11 March 2008Accounts made up to 31 May 2007 (7 pages)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
3 March 2008Return made up to 17/02/08; full list of members (4 pages)
3 March 2008Return made up to 17/02/08; full list of members (4 pages)
11 December 2007Registered office changed on 11/12/07 from: 6 cork street london W1S 3NX (1 page)
11 December 2007Registered office changed on 11/12/07 from: 6 cork street london W1S 3NX (1 page)
12 April 2007Accounts made up to 31 May 2006 (7 pages)
12 April 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
25 March 2007Return made up to 17/02/07; full list of members (8 pages)
25 March 2007Return made up to 17/02/07; full list of members (8 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (3 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (3 pages)
21 March 2006Return made up to 17/02/06; full list of members (8 pages)
21 March 2006Return made up to 17/02/06; full list of members (8 pages)
6 January 2006New director appointed (3 pages)
6 January 2006New director appointed (3 pages)
22 November 2005Accounts for a dormant company made up to 31 May 2005 (7 pages)
22 November 2005Accounts made up to 31 May 2005 (7 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
16 June 2005Accounting reference date extended from 30/11/04 to 31/05/05 (1 page)
16 June 2005Accounting reference date extended from 30/11/04 to 31/05/05 (1 page)
22 March 2005Return made up to 17/02/05; full list of members (7 pages)
22 March 2005Return made up to 17/02/05; full list of members (7 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
5 October 2004Full accounts made up to 30 November 2003 (10 pages)
5 October 2004Full accounts made up to 30 November 2003 (10 pages)
3 March 2004Return made up to 17/02/04; full list of members (7 pages)
3 March 2004Return made up to 17/02/04; full list of members (7 pages)
26 September 2003Full accounts made up to 30 November 2002 (9 pages)
26 September 2003Full accounts made up to 30 November 2002 (9 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Secretary resigned (1 page)
14 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2003Return made up to 17/02/03; full list of members (8 pages)
21 January 2003Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
21 January 2003Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
19 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
19 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
19 November 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
19 November 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
12 November 2002Registered office changed on 12/11/02 from: 32 park square west leeds LS1 2PF (1 page)
12 November 2002Registered office changed on 12/11/02 from: 32 park square west leeds LS1 2PF (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
19 April 2002Return made up to 17/02/02; full list of members (8 pages)
19 April 2002Return made up to 17/02/02; full list of members (8 pages)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
14 February 2002Particulars of mortgage/charge (9 pages)
14 February 2002Particulars of mortgage/charge (9 pages)
24 January 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
24 January 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
31 December 2001Director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
25 April 2001Full accounts made up to 30 September 2000 (9 pages)
25 April 2001Full accounts made up to 30 September 2000 (9 pages)
13 March 2001Return made up to 17/02/01; full list of members (8 pages)
13 March 2001Return made up to 17/02/01; full list of members (8 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
11 May 2000Full accounts made up to 30 September 1999 (10 pages)
11 May 2000Full accounts made up to 30 September 1999 (10 pages)
10 March 2000Return made up to 17/02/00; full list of members (8 pages)
10 March 2000Return made up to 17/02/00; full list of members (8 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
4 May 1999Full accounts made up to 30 September 1998 (10 pages)
4 May 1999Full accounts made up to 30 September 1998 (10 pages)
15 February 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 February 1999Return made up to 17/02/99; full list of members (10 pages)
11 December 1998Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
11 December 1998Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
18 September 1998Particulars of mortgage/charge (7 pages)
18 September 1998Particulars of mortgage/charge (7 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998New director appointed (3 pages)
24 August 1998New director appointed (3 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Ad 25/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (3 pages)
24 August 1998New director appointed (3 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998New director appointed (3 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Ad 25/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (3 pages)
24 August 1998New director appointed (3 pages)
24 August 1998New director appointed (3 pages)
17 February 1998Incorporation (22 pages)
17 February 1998Incorporation (22 pages)