Company NameThornham Development Co. Limited
Company StatusDissolved
Company Number00937868
CategoryPrivate Limited Company
Incorporation Date27 August 1968(55 years, 8 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed29 December 1995(27 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 02 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(29 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(33 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 02 March 2004)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameJohn Richard Brearley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 1994)
RoleAccountant
Correspondence Address206 Bramhall Lane
Davenport
Stockport
Cheshire
SK3 8TX
Director NameEdward Ashton Englefield
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 December 1995)
RoleAccountant
Correspondence Address44 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DN
Director NameHubert Valentine Reid
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 7 months after company formation)
Appointment Duration5 months (resigned 28 August 1992)
RoleManaging Director
Correspondence AddressThe Old Rectory
Cocksmoss Lane Marton
Macclesfield
Cheshire
SK11 9HX
Secretary NameFrancis Charles Stuart Copeland
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address29 West House Court
Broken Cross
Macclesfield
Cheshire
SK10 3NZ
Director NameFrancis Charles Stuart Copeland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(25 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 December 1995)
RoleSecretary
Correspondence Address29 West House Court
Broken Cross
Macclesfield
Cheshire
SK10 3NZ
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(27 years, 4 months after company formation)
Appointment Duration5 years, 9 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
Appointed29 December 1995(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months (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£3,999

Accounts

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

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
3 October 2003Application for striking-off (1 page)
17 June 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
18 April 2002New director appointed (2 pages)
29 March 2002Return made up to 31/03/02; full list of members (7 pages)
17 October 2001Director resigned (1 page)
9 October 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 2001Amended full accounts made up to 1 October 2000 (8 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)
12 April 2001Return made up to 31/03/01; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
12 April 1999Return made up to 31/03/99; full list of members (10 pages)
24 February 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
4 August 1998Return made up to 31/03/98; no change of members (8 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
5 November 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
9 October 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
16 April 1996Return made up to 31/03/96; full list of members (6 pages)
14 February 1996New director appointed (3 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996New director appointed (4 pages)
14 February 1996Director resigned (1 page)
14 February 1996Secretary resigned;director resigned (1 page)
18 January 1996Registered office changed on 18/01/96 from: queens court wilmslow road alderley edge cheshire SK9 7RR (1 page)
27 April 1995Return made up to 31/03/95; no change of members (4 pages)