Company NameThomas Threlfall & Company Limited
Company StatusDissolved
Company Number00076260
CategoryPrivate Limited Company
Incorporation Date2 February 1903(121 years, 4 months ago)
Dissolution Date9 March 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRoger Gordon Stubbs
NationalityBritish
StatusClosed
Appointed20 December 1990(87 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
36 Parkgate Road, Neston
South Wirral
Merseyside
CF64 6QG
Wales
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(95 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NamePeter Lovat Clarke
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(87 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Cann Lane South Appleton
Warrington
Cheshire
WA4 5NJ
Director NamePeter John Lloyd
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(87 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 1995)
RoleCompany Director
Correspondence AddressPine Trees 2a Manchester Road
Knutsford
Cheshire
WA16 0NT
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(92 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Director NameMr Anthony William Assheton Spiegelberg
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(92 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOulton Park House
Tarporley
Cheshire
CW6 9BL

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2014
Net Worth£12,400

Accounts

Latest Accounts29 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Application for striking-off (1 page)
10 October 2003Director resigned (1 page)
13 June 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
2 January 2003Return made up to 20/12/02; full list of members (6 pages)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
31 December 2001Return made up to 20/12/01; full list of members (6 pages)
21 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
6 June 2001Registered office changed on 06/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page)
19 December 2000Return made up to 20/12/00; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
17 January 2000Secretary's particulars changed (2 pages)
6 January 2000Return made up to 20/12/99; full list of members (6 pages)
3 August 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
21 December 1998Return made up to 20/12/98; full list of members (12 pages)
3 August 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
24 December 1997Return made up to 20/12/97; full list of members (12 pages)
24 March 1997Amended accounts made up to 27 September 1996 (3 pages)
14 January 1997Return made up to 20/12/96; no change of members (4 pages)
6 November 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
9 February 1996Return made up to 20/12/95; full list of members (6 pages)
10 January 1996Accounts for a dormant company made up to 29 September 1995 (3 pages)
23 March 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
13 March 1995Return made up to 20/12/94; full list of members (6 pages)