Company NameThornybolt (No 21)
Company StatusDissolved
Company Number04187657
CategoryPrivate Unlimited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 8 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 NameMr Johan Klingen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(6 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCariad Lunghurst Drive
Woldingham
Caterham
Surrey
CR3 7HE
Director NameMrs Linda Van Arkadie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(6 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCariad
Lunghurst Road
Woldingham
CR3 7HE
Secretary NameMr Johan Klingen
NationalityBritish
StatusClosed
Appointed11 February 2008(6 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCariad Lunghurst Drive
Woldingham
Caterham
Surrey
CR3 7HE
Director NameMr Nicholas Acomb
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Rectory Close
Merrow
Guildford
Surrey
GU4 7AR
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Lodge
8 Tennyson's Ridge
Haslemere
Surrey
GU27 3SY
Secretary NameMr Keith Gordon Syson
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Lodge
8 Tennyson's Ridge
Haslemere
Surrey
GU27 3SY
Director NameSCH (Gt Nominees) Limited (Corporation)
Date of BirthFebruary 2003 (Born 21 years ago)
StatusResigned
Appointed03 April 2003(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 11 February 2008)
Correspondence AddressShip Canal House
King Street
Manchester
Lancashire
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 April 2003(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 11 February 2008)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressCariad Lunghurst Drive
Woldingham
Caterham
Surrey
CR3 7HE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2008Application for striking-off (2 pages)
28 March 2008Director appointed linda elizabeth van arkadie logged form (2 pages)
28 March 2008Director and secretary appointed johan klingen logged form (2 pages)
25 March 2008Appointment terminated director sch (gt nominees) LIMITED (1 page)
25 March 2008Director appointed linda elizabeth van arkadie (2 pages)
25 March 2008Director and secretary appointed johan klingen (2 pages)
25 March 2008Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page)
25 February 2008Registered office changed on 25/02/2008 from ship canal house king street manchester M2 4WB (1 page)
9 May 2007Return made up to 27/03/07; full list of members (8 pages)
16 May 2006Return made up to 27/03/06; full list of members (7 pages)
21 April 2005Return made up to 27/03/05; full list of members (7 pages)
13 April 2004Return made up to 27/03/04; full list of members (8 pages)
8 September 2003New secretary appointed (2 pages)
11 April 2003Return made up to 27/03/03; full list of members (9 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Secretary resigned;director resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New secretary appointed (2 pages)
15 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2002Return made up to 27/03/02; full list of members (7 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 August 2001Memorandum and Articles of Association (7 pages)
29 May 2001Resolutions
  • RES13 ‐ Share premium cancelled 21/05/01
(1 page)
17 May 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
27 March 2001Incorporation (18 pages)