Company NameThornfield Properties (Redditch) Development  Management Limited
Company StatusDissolved
Company Number03691892
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 2 months ago)
Dissolution Date16 November 2010 (13 years, 4 months ago)
Previous NameStrawplace Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnthony Marcus
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 16 November 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
StatusClosed
Appointed19 February 1999(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 16 November 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMr Steven Andrew Brown
NationalityBritish
StatusClosed
Appointed16 January 2007(8 years after company formation)
Appointment Duration3 years, 10 months (closed 16 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameWilson Yao Chang Lee
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 15 July 2004)
RoleManaging Director
Correspondence Address28 Ellerdale Road
Hampstead
London
NW3 6BB
Director NameAndrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 15 July 2004)
RoleBanker
Correspondence Address37 Aberdeen Road
London
N5 2YG
Secretary NamePeter Robert Sherratt
NationalityBritish
StatusResigned
Appointed19 February 1999(1 month, 2 weeks after company formation)
Appointment Duration12 months (resigned 17 February 2000)
RoleCompany Director
Correspondence AddressArk End Mallows Green Road
Manuden
Bishops Stortford
Hertfordshire
CM23 1BP
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed17 February 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address19 Trinity Grove
Bengeo
Hertford
Hertfordshire
SG14 3HB
Secretary NameAndrew Coles
NationalityBritish
StatusResigned
Appointed14 October 2002(3 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 April 2003)
RoleCompany Director
Correspondence Address2 Eaton House
39-40 Upper Grosvenor Street
London
W1X 9PF
Secretary NameMichael Peter Loft
NationalityBritish
StatusResigned
Appointed09 April 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 2007)
RoleCompany Director
Correspondence Address51 Lambert Avenue
Roundhay
Leeds
West Yorkshire
LS8 1NG
Director NameMr Ronald Rozmus Lawrie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2004(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2005)
RoleBanker
Correspondence AddressNew Providence Wharf A501
1 Fairmont Avenue
London
E14 9PA
Director NameMr Barry Porter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2005)
RoleHead Real Estate Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
26 July 2010Application to strike the company off the register (3 pages)
26 July 2010Application to strike the company off the register (3 pages)
5 July 2010Registered office address changed from 105 Wigmore Street London W1U 1QY on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 105 Wigmore Street London W1U 1QY on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 105 Wigmore Street London W1U 1QY on 5 July 2010 (1 page)
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
(5 pages)
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
(5 pages)
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
(5 pages)
8 October 2009Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mr Jason Robert 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 Mr Jason Robert Marcus on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony 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 Anthony Marcus on 8 October 2009 (2 pages)
30 September 2009Director's change of particulars / anthony marcus / 14/09/2009 (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)
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)
13 January 2009Full accounts made up to 31 May 2008 (11 pages)
13 January 2009Full accounts made up to 31 May 2008 (11 pages)
7 January 2009Return made up to 04/01/09; full list of members (3 pages)
7 January 2009Return made up to 04/01/09; full list of members (3 pages)
10 June 2008Full accounts made up to 31 May 2007 (11 pages)
10 June 2008Full accounts made up to 31 May 2007 (11 pages)
31 January 2008Return made up to 04/01/08; full list of members (2 pages)
31 January 2008Return made up to 04/01/08; full list of members (2 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 November 2007Full accounts made up to 31 May 2006 (11 pages)
12 November 2007Full accounts made up to 31 May 2006 (11 pages)
8 February 2007Return made up to 04/01/07; full list of members (7 pages)
8 February 2007Return made up to 04/01/07; full list of members (7 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
5 April 2006Full accounts made up to 31 May 2005 (11 pages)
5 April 2006Full accounts made up to 31 May 2005 (11 pages)
7 February 2006Return made up to 04/01/06; full list of members (8 pages)
7 February 2006Return made up to 04/01/06; full list of members (8 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
26 May 2005Accounting reference date extended from 30/11/04 to 31/05/05 (1 page)
26 May 2005Accounting reference date extended from 30/11/04 to 31/05/05 (1 page)
11 April 2005New director appointed (4 pages)
11 April 2005New director appointed (4 pages)
21 February 2005Return made up to 04/01/05; full list of members (8 pages)
21 February 2005Return made up to 04/01/05; full list of members (8 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
5 October 2004Full accounts made up to 30 November 2003 (11 pages)
5 October 2004Full accounts made up to 30 November 2003 (11 pages)
6 August 2004Director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
19 February 2004New director appointed (3 pages)
19 February 2004New director appointed (3 pages)
19 February 2004Return made up to 04/01/04; full list of members (8 pages)
19 February 2004Return made up to 04/01/04; full list of members (8 pages)
9 September 2003Full accounts made up to 30 November 2002 (11 pages)
9 September 2003Full accounts made up to 30 November 2002 (11 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Secretary resigned (1 page)
21 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2003Return made up to 04/01/03; full list of members (8 pages)
12 November 2002Registered office changed on 12/11/02 from: one broadgate london EC2M 7HA (1 page)
12 November 2002Registered office changed on 12/11/02 from: one broadgate london EC2M 7HA (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002New secretary appointed (2 pages)
1 October 2002Full accounts made up to 30 November 2001 (9 pages)
1 October 2002Full accounts made up to 30 November 2001 (9 pages)
29 January 2002Return made up to 04/01/02; no change of members (5 pages)
29 January 2002Return made up to 04/01/02; no change of members (5 pages)
2 October 2001Full accounts made up to 30 November 2000 (9 pages)
2 October 2001Full accounts made up to 30 November 2000 (9 pages)
9 March 2001Secretary's particulars changed (1 page)
9 March 2001Secretary's particulars changed (1 page)
25 January 2001Return made up to 04/01/01; full list of members (7 pages)
25 January 2001Return made up to 04/01/01; full list of members (7 pages)
2 October 2000Full accounts made up to 30 November 1999 (9 pages)
2 October 2000Full accounts made up to 30 November 1999 (9 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed (1 page)
6 March 2000New secretary appointed (1 page)
19 January 2000Return made up to 04/01/00; full list of members (7 pages)
19 January 2000Return made up to 04/01/00; full list of members (7 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
13 March 1999New director appointed (3 pages)
13 March 1999New director appointed (3 pages)
13 March 1999New director appointed (3 pages)
13 March 1999New director appointed (3 pages)
13 March 1999New director appointed (3 pages)
13 March 1999New director appointed (3 pages)
13 March 1999New director appointed (3 pages)
13 March 1999New director appointed (3 pages)
26 February 1999Accounting reference date shortened from 31/01/00 to 30/11/99 (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Memorandum and Articles of Association (16 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Memorandum and Articles of Association (16 pages)
26 February 1999Registered office changed on 26/02/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
23 February 1999Company name changed strawplace LIMITED\certificate issued on 23/02/99 (2 pages)
23 February 1999Company name changed strawplace LIMITED\certificate issued on 23/02/99 (2 pages)
5 January 1999Incorporation (24 pages)