Company NameThistle Ryan Limited
Company StatusDissolved
Company Number04346517
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)
Previous NamePeterpoint Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ian Kendall Cattermole
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 22 January 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Main Road North
Dagnall
Herts
HP4 1QZ
Secretary NameMr Ian Kendall Cattermole
NationalityBritish
StatusClosed
Appointed10 February 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 22 January 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Main Road North
Dagnall
Herts
HP4 1QZ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 May 2002)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameMr Ian Charles Durant
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 10 February 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Director NameMr Neil Duff Fairley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 29 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Carr Road
Calverley
Leeds
West Yorkshire
LS28 5RH
Director NameGillian Anne Newsome
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2004)
RoleAccountant
Correspondence Address15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed12 February 2002(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 May 2002)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameMr Ian Charles Durant
NationalityBritish
StatusResigned
Appointed20 May 2002(4 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Director NameRayman Mok
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed10 December 2004(2 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 July 2005)
RoleChief Financial Officer
Correspondence AddressPO Box 44790
101 Buckingham Palace Road
London
SW1W 0WA
Director NameMichael O'Mahoney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(4 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 November 2006)
RoleCompany Director
Correspondence Address44 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressPO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts2 July 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007Director resigned (1 page)
3 April 2007Voluntary strike-off action has been suspended (1 page)
9 March 2007Application for striking-off (1 page)
5 January 2007Registered office changed on 05/01/07 from: po box 909 bath road uxbridge UB8 9FH (1 page)
5 January 2007Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page)
4 January 2007Return made up to 03/01/07; full list of members (2 pages)
28 November 2006Director resigned (1 page)
19 May 2006Full accounts made up to 3 July 2005 (13 pages)
2 May 2006New director appointed (4 pages)
13 January 2006Return made up to 03/01/06; full list of members (5 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 December 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Director resigned (1 page)
6 May 2005Full accounts made up to 4 July 2004 (16 pages)
3 February 2005Return made up to 03/01/05; full list of members (6 pages)
10 January 2005New director appointed (4 pages)
23 December 2004Director resigned (1 page)
2 August 2004Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page)
3 February 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
18 January 2004Return made up to 03/01/04; full list of members (6 pages)
23 April 2003Registered office changed on 23/04/03 from: 2 the calls leeds LS2 7JU (1 page)
26 February 2003Secretary resigned;director resigned (1 page)
26 February 2003New secretary appointed;new director appointed (4 pages)
25 January 2003Return made up to 03/01/03; full list of members (6 pages)
13 June 2002New secretary appointed (1 page)
20 May 2002Secretary resigned;director resigned (1 page)
2 May 2002Particulars of mortgage/charge (3 pages)
8 March 2002New director appointed (2 pages)
26 February 2002New director appointed (4 pages)
19 February 2002Registered office changed on 19/02/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
19 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
19 February 2002New director appointed (4 pages)
19 February 2002Director resigned (1 page)
19 February 2002Memorandum and Articles of Association (17 pages)
19 February 2002New secretary appointed;new director appointed (4 pages)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
13 February 2002Company name changed peterpoint LIMITED\certificate issued on 13/02/02 (2 pages)
3 January 2002Incorporation (24 pages)