Company NameThorncroft Steel Limited
Company StatusDissolved
Company Number08413389
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)
Dissolution Date31 August 2016 (7 years, 7 months ago)

Directors

Director NameMr Thomas Peter Dales
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Faircross Way
St. Albans
Hertfordshire
AL1 4SD
Director NameMrs Susan Howlett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2014)
RoleWorks Manager
Country of ResidenceWales
Correspondence AddressGrouse& Snipe Cottage Grouse Lane
Nantyglo
Ebbw Vale
Gwent
NP23 4WJ
Wales

Location

Registered AddressSuda House
100 Mile End Road
London
E1 4UN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

31 August 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Final Gazette dissolved following liquidation (1 page)
31 May 2016Completion of winding up (1 page)
31 May 2016Completion of winding up (1 page)
19 February 2016Satisfaction of charge 1 in full (1 page)
19 February 2016Satisfaction of charge 1 in full (1 page)
25 February 2015Order of court to wind up (3 pages)
25 February 2015Order of court to wind up (3 pages)
2 June 2014Termination of appointment of Susan Howlett as a director (1 page)
2 June 2014Termination of appointment of Susan Howlett as a director (1 page)
2 December 2013Registered office address changed from 8 Faircross Way St. Albans Hertfordshire AL1 4SD England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 8 Faircross Way St. Albans Hertfordshire AL1 4SD England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 8 Faircross Way St. Albans Hertfordshire AL1 4SD England on 2 December 2013 (1 page)
26 November 2013Termination of appointment of Thomas Dales as a director (1 page)
26 November 2013Termination of appointment of Thomas Dales as a director (1 page)
12 April 2013Registration of charge 084133890002 (53 pages)
12 April 2013Registration of charge 084133890002 (53 pages)
4 April 2013Appointment of Mrs Susan Howlett as a director (2 pages)
4 April 2013Appointment of Mrs Susan Howlett as a director (2 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 February 2013Incorporation
Statement of capital on 2013-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2013Incorporation
Statement of capital on 2013-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)