Company NameThornybolt (No 52)
Company StatusDissolved
Company Number04258173
CategoryPrivate Unlimited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date16 October 2007 (16 years, 6 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 Godfrey Spencer Hammon
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(5 years, 4 months after company formation)
Appointment Duration10 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Wilds Eastcote Road
Gayton
Northampton
NN7 3HQ
Director NameMr Russell John Hammon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(5 years, 4 months after company formation)
Appointment Duration10 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fanthorpe Street
Putney
London
SW15 1DZ
Secretary NameMr Russell John Hammon
NationalityBritish
StatusClosed
Appointed14 December 2006(5 years, 4 months after company formation)
Appointment Duration10 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fanthorpe Street
Putney
London
SW15 1DZ
Director NameMr Nicholas Acomb
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Rectory Close
Merrow
Guildford
Surrey
GU4 7AR
Director NameMr Richard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT
Secretary NameMr Richard Alistair Baxter
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT

Location

Registered Address10 Fanthorpe Street
Putney
London
SW15 1DZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Application for striking-off (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New secretary appointed;new director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Registered office changed on 28/03/07 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
28 March 2007Secretary resigned;director resigned (1 page)
29 August 2006Return made up to 24/07/06; full list of members (10 pages)
30 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 August 2004Return made up to 24/07/04; full list of members (10 pages)
30 August 2003Return made up to 24/07/03; full list of members (11 pages)
5 November 2002Return made up to 24/07/02; full list of members (9 pages)
26 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2001Resolutions
  • RES13 ‐ Share prem acc cancelle 23/11/01
(1 page)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 November 2001Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)