Company NameThornbirds Garden Design & Maintenance Services Limited
Company StatusDissolved
Company Number04531806
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)
Dissolution Date2 October 2018 (5 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 NameMrs Bridgit Winn-Taylor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(1 week, 2 days after company formation)
Appointment Duration16 years (closed 02 October 2018)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address18 Little Bookham Street
Little Bookham
Surrey
KT23 3AQ
Secretary NameMarianne Evans
NationalityBritish
StatusClosed
Appointed20 September 2002(1 week, 2 days after company formation)
Appointment Duration16 years (closed 02 October 2018)
RoleCompany Director
Correspondence AddressWest Lodge Flower Lane
Godstone
Surrey
RH9 8BG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2010
Net Worth-£5,453
Cash£1,909
Current Liabilities£47,039

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 October 2018Final Gazette dissolved following liquidation (1 page)
2 July 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
16 February 2018Removal of liquidator by court order (12 pages)
16 February 2018Appointment of a voluntary liquidator (4 pages)
30 October 2017Liquidators' statement of receipts and payments to 23 August 2017 (15 pages)
30 October 2017Liquidators' statement of receipts and payments to 23 August 2017 (15 pages)
25 October 2016Liquidators' statement of receipts and payments to 23 August 2016 (12 pages)
25 October 2016Liquidators' statement of receipts and payments to 23 August 2016 (12 pages)
2 November 2015Liquidators statement of receipts and payments to 23 August 2015 (12 pages)
2 November 2015Liquidators' statement of receipts and payments to 23 August 2015 (12 pages)
2 November 2015Liquidators' statement of receipts and payments to 23 August 2015 (12 pages)
30 October 2014Liquidators' statement of receipts and payments to 23 August 2014 (14 pages)
30 October 2014Liquidators statement of receipts and payments to 23 August 2014 (14 pages)
30 October 2014Liquidators' statement of receipts and payments to 23 August 2014 (14 pages)
25 October 2013Liquidators' statement of receipts and payments to 23 August 2013 (12 pages)
25 October 2013Liquidators' statement of receipts and payments to 23 August 2013 (12 pages)
25 October 2013Liquidators statement of receipts and payments to 23 August 2013 (12 pages)
1 October 2012Liquidators statement of receipts and payments to 23 August 2012 (14 pages)
1 October 2012Liquidators' statement of receipts and payments to 23 August 2012 (14 pages)
1 October 2012Liquidators' statement of receipts and payments to 23 August 2012 (14 pages)
20 September 2011Registered office address changed from 18 Little Bookham Street Little Bookham Surrey KT23 3AQ on 20 September 2011 (2 pages)
20 September 2011Registered office address changed from 18 Little Bookham Street Little Bookham Surrey KT23 3AQ on 20 September 2011 (2 pages)
7 September 2011Appointment of a voluntary liquidator (1 page)
7 September 2011Appointment of a voluntary liquidator (1 page)
7 September 2011Statement of affairs with form 4.19 (7 pages)
7 September 2011Statement of affairs with form 4.19 (7 pages)
7 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 1
(4 pages)
16 September 2010Director's details changed for Bridgit Winn-Taylor on 11 September 2010 (2 pages)
16 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 1
(4 pages)
16 September 2010Director's details changed for Bridgit Winn-Taylor on 11 September 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
28 October 2008Return made up to 11/09/08; full list of members (3 pages)
28 October 2008Secretary's change of particulars / marianne evans / 01/09/2008 (1 page)
28 October 2008Secretary's change of particulars / marianne evans / 01/09/2008 (1 page)
28 October 2008Return made up to 11/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 October 2007Return made up to 11/09/07; full list of members (2 pages)
26 October 2007Return made up to 11/09/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
8 November 2006Return made up to 11/09/06; full list of members (2 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Return made up to 11/09/06; full list of members (2 pages)
8 November 2006Director's particulars changed (1 page)
7 August 2006Registered office changed on 07/08/06 from: 56 the street fetcham surrey KT22 9RF (2 pages)
7 August 2006Registered office changed on 07/08/06 from: 56 the street fetcham surrey KT22 9RF (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 December 2005Return made up to 11/09/05; full list of members (2 pages)
21 December 2005Return made up to 11/09/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 November 2004Return made up to 11/09/04; full list of members (6 pages)
9 November 2004Return made up to 11/09/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 December 2003Return made up to 11/09/03; full list of members (6 pages)
9 December 2003Return made up to 11/09/03; full list of members (6 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
11 September 2002Incorporation (16 pages)
11 September 2002Incorporation (16 pages)