Company NameThorniley Jones Ltd
Company StatusDissolved
Company Number06206927
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCarl Denis Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Greyhound Inn
Seahill Road Saughall
Chester
Cheshire
CH1 6BJ
Wales
Secretary NameHelen Thorniley-Jones
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Greyhound Inn
Seahill Road Saughall
Chester
Cheshire
CH1 6BJ
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressRichmond Place
127 Boughton
Chester
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 August 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 99
(14 pages)
24 August 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 99
(14 pages)
16 August 2010Restoration by order of the court (3 pages)
16 August 2010Restoration by order of the court (3 pages)
8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
18 May 2009Application for striking-off (1 page)
18 May 2009Application for striking-off (1 page)
5 May 2009Return made up to 10/04/09; full list of members (3 pages)
5 May 2009Return made up to 10/04/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 January 2009Accounts made up to 31 March 2008 (2 pages)
25 June 2008Return made up to 10/04/08; full list of members (3 pages)
25 June 2008Return made up to 10/04/08; full list of members (3 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
16 June 2007Ad 10/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2007Ad 10/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New secretary appointed (2 pages)
16 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
16 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007New secretary appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
10 April 2007Incorporation (11 pages)
10 April 2007Incorporation (11 pages)