Company NameThornton Consultancy Limited
Company StatusDissolved
Company Number06433300
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 5 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRalph Taylor Thornton
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurton Villa 7 Churton Road
Boughton
Chester
Cheshire
CH3 5EB
Wales
Secretary NameRalph Taylor Thornton
NationalityBritish
StatusClosed
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurton Villa 7 Churton Road
Boughton
Chester
Cheshire
CH3 5EB
Wales
Director NameConrad Sean Thornton
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurton Villa 7 Churton Road
Boughton
Chester
CH3 5EB
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressChurton Villa 7 Churton Road
Boughton
Chester
Cheshire
CH3 5EB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

50 at 1Conrad Sean Thornton
50.00%
Ordinary
50 at 1Maximillian Thornton
50.00%
Ordinary

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
22 July 2010Application to strike the company off the register (3 pages)
22 July 2010Application to strike the company off the register (3 pages)
15 July 2010Termination of appointment of Conrad Thornton as a director (2 pages)
15 July 2010Termination of appointment of Conrad Thornton as a director (2 pages)
24 November 2009Director's details changed for Conrad Sean Thornton on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Conrad Sean Thornton on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 100
(5 pages)
24 November 2009Director's details changed for Ralph Taylor Thornton on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 100
(5 pages)
24 November 2009Director's details changed for Ralph Taylor Thornton on 24 November 2009 (2 pages)
13 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
13 July 2009Accounts made up to 30 November 2008 (2 pages)
2 May 2009Director and Secretary's Change of Particulars / ralph thornton / 27/04/2009 / HouseName/Number was: 40, now: churton villa; Street was: marbury road, now: 7 churton road; Area was: vicars cross, now: boughton; Region was: , now: cheshire; Post Code was: CH3 5BH, now: CH3 5EB; Country was: united kingdom, now: (1 page)
2 May 2009Director's change of particulars / conrad thornton / 27/04/2009 (1 page)
2 May 2009Registered office changed on 02/05/2009 from hlb house, 68 high street tarporley cheshire CW6 0AT (1 page)
2 May 2009Director's Change of Particulars / conrad thornton / 27/04/2009 / Middle Name/s was: , now: sean; HouseName/Number was: 40, now: churton villa; Street was: marbury road, now: 7 churton road; Area was: vicars cross, now: boughton; Post Code was: CH3 5BH, now: CH3 5EB (1 page)
2 May 2009Director and secretary's change of particulars / ralph thornton / 27/04/2009 (1 page)
2 May 2009Registered office changed on 02/05/2009 from hlb house, 68 high street tarporley cheshire CW6 0AT (1 page)
26 February 2009Director's Change of Particulars / conrad thornton / 20/11/2008 / HouseName/Number was: , now: 40; Street was: 48 panton road, now: marbury road; Area was: hoole, now: vicars cross; Region was: cheshire, now: ; Post Code was: CH2 3HX, now: CH3 5BH; Country was: , now: united kingdom (1 page)
26 February 2009Return made up to 21/11/08; full list of members (4 pages)
26 February 2009Return made up to 21/11/08; full list of members (4 pages)
26 February 2009Director and secretary's change of particulars / ralph thornton / 20/11/2008 (1 page)
26 February 2009Director and Secretary's Change of Particulars / ralph thornton / 20/11/2008 / HouseName/Number was: , now: 40; Street was: 48 panton road, now: marbury road; Area was: hoole, now: vicars cross; Region was: cheshire, now: ; Post Code was: CH2 3HX, now: CH3 5BH; Country was: , now: united kingdom (1 page)
26 February 2009Director's change of particulars / conrad thornton / 20/11/2008 (1 page)
5 June 2008Ad 11/05/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
5 June 2008Ad 11/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed;new director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007New secretary appointed;new director appointed (2 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
21 November 2007Incorporation (16 pages)
21 November 2007Incorporation (16 pages)