Company NameThornbridgegone Limited
Company StatusDissolved
Company Number00546952
CategoryPrivate Limited Company
Incorporation Date31 March 1955(69 years, 1 month ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameThornbridge Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(36 years, 2 months after company formation)
Appointment Duration23 years (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(41 years, 1 month after company formation)
Appointment Duration18 years, 2 months (closed 01 July 2014)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr John Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(54 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 01 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMr Russell Alan Deards
StatusClosed
Appointed01 June 2013(58 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 01 July 2014)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameJohn Kenneth Gledhill
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(36 years, 2 months after company formation)
Appointment Duration14 years (resigned 30 June 2005)
RoleCompany Director
Correspondence Address10 Meadowfield
Whaley Bridge
High Peak
Derbyshire
SK23 7AX
Director NameMr Douglas Greaves
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(36 years, 2 months after company formation)
Appointment Duration19 years (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMrs Eleanor Sian Siriol Christmas
NationalityBritish
StatusResigned
Appointed08 June 1991(36 years, 2 months after company formation)
Appointment Duration21 years, 12 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameRoger Brady
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1993(38 years after company formation)
Appointment Duration11 years, 5 months (resigned 16 September 2004)
RoleCompany Director
Correspondence AddressPinewood Lodge
Gold Hill, Tansley
Matlock
Derbyshire
DE4 5FG
Director NameJonathan Hamer Boot
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(41 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2009)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameTimothy Michael Washer
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(41 years, 1 month after company formation)
Appointment Duration15 years (resigned 24 May 2011)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD

Contact

Websitehenryboot.co.uk
Telephone0114 2555444
Telephone regionSheffield

Location

Registered AddressBanner Cross Hall
Ecclesall Road South
Sheffield
S11 9PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

100 at £1Henry Boot PLC
100.00%
Ordinary

Financials

Year2014
Turnover£450,000
Gross Profit£432,839
Net Worth£327,097
Cash£1,034
Current Liabilities£116,967

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Application to strike the company off the register (3 pages)
7 March 2014Application to strike the company off the register (3 pages)
2 August 2013Company name changed thornbridge developments LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2013Company name changed thornbridge developments LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
3 June 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
3 June 2013Termination of appointment of Eleanor Christmas as a secretary (1 page)
3 June 2013Termination of appointment of Eleanor Christmas as a secretary (1 page)
3 June 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
10 May 2013Full accounts made up to 31 December 2012 (17 pages)
10 May 2013Full accounts made up to 31 December 2012 (17 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
1 June 2011Termination of appointment of Timothy Washer as a director (1 page)
1 June 2011Termination of appointment of Timothy Washer as a director (1 page)
8 April 2011Full accounts made up to 31 December 2010 (18 pages)
8 April 2011Full accounts made up to 31 December 2010 (18 pages)
1 July 2010Termination of appointment of Douglas Greaves as a director (1 page)
1 July 2010Termination of appointment of Douglas Greaves as a director (1 page)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
1 June 2010Full accounts made up to 31 December 2009 (16 pages)
1 June 2010Full accounts made up to 31 December 2009 (16 pages)
17 May 2010Auditor's resignation (3 pages)
17 May 2010Auditor's resignation (3 pages)
11 May 2010Auditor's resignation (2 pages)
11 May 2010Auditor's resignation (2 pages)
8 January 2010Termination of appointment of Jonathan Boot as a director (1 page)
8 January 2010Termination of appointment of Jonathan Boot as a director (1 page)
14 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Timothy Michael Washer on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jonathan Hamer Boot on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Timothy Michael Washer on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jonathan Hamer Boot on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Timothy Michael Washer on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jonathan Hamer Boot on 1 October 2009 (2 pages)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
8 June 2009Return made up to 08/06/09; full list of members (5 pages)
8 June 2009Return made up to 08/06/09; full list of members (5 pages)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
9 May 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 April 2009Full accounts made up to 31 December 2008 (16 pages)
28 April 2009Full accounts made up to 31 December 2008 (16 pages)
3 December 2008Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page)
3 December 2008Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page)
9 June 2008Return made up to 08/06/08; full list of members (5 pages)
9 June 2008Return made up to 08/06/08; full list of members (5 pages)
20 May 2008Full accounts made up to 31 December 2007 (17 pages)
20 May 2008Full accounts made up to 31 December 2007 (17 pages)
22 June 2007Registered office changed on 22/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
22 June 2007Registered office changed on 22/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
21 June 2007Full accounts made up to 31 December 2006 (15 pages)
21 June 2007Full accounts made up to 31 December 2006 (15 pages)
15 June 2007Return made up to 08/06/07; full list of members (3 pages)
15 June 2007Return made up to 08/06/07; full list of members (3 pages)
19 June 2006Full accounts made up to 31 December 2005 (16 pages)
19 June 2006Full accounts made up to 31 December 2005 (16 pages)
8 June 2006Registered office changed on 08/06/06 from: banner cross hall sheffield S11 9PD (1 page)
8 June 2006Registered office changed on 08/06/06 from: banner cross hall sheffield S11 9PD (1 page)
8 June 2006Location of register of members (1 page)
8 June 2006Location of register of members (1 page)
8 June 2006Return made up to 08/06/06; full list of members (3 pages)
8 June 2006Return made up to 08/06/06; full list of members (3 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
20 June 2005Full accounts made up to 31 December 2004 (14 pages)
20 June 2005Full accounts made up to 31 December 2004 (14 pages)
15 June 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 June 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
21 June 2004Return made up to 08/06/04; full list of members (9 pages)
21 June 2004Return made up to 08/06/04; full list of members (9 pages)
11 June 2004Full accounts made up to 31 December 2003 (15 pages)
11 June 2004Full accounts made up to 31 December 2003 (15 pages)
13 June 2003Return made up to 08/06/03; full list of members (9 pages)
13 June 2003Return made up to 08/06/03; full list of members (9 pages)
22 May 2003Full accounts made up to 31 December 2002 (13 pages)
22 May 2003Full accounts made up to 31 December 2002 (13 pages)
16 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
10 August 2001Full accounts made up to 31 December 2000 (12 pages)
10 August 2001Full accounts made up to 31 December 2000 (12 pages)
5 June 2001Return made up to 08/06/01; full list of members (8 pages)
5 June 2001Return made up to 08/06/01; full list of members (8 pages)
16 June 2000Return made up to 08/06/00; full list of members (8 pages)
16 June 2000Return made up to 08/06/00; full list of members (8 pages)
26 May 2000Full accounts made up to 31 December 1999 (12 pages)
26 May 2000Full accounts made up to 31 December 1999 (12 pages)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
29 June 1999Return made up to 08/06/99; full list of members (9 pages)
29 June 1999Return made up to 08/06/99; full list of members (9 pages)
23 June 1999Full accounts made up to 31 December 1998 (12 pages)
23 June 1999Full accounts made up to 31 December 1998 (12 pages)
19 June 1998Full accounts made up to 31 December 1997 (12 pages)
19 June 1998Return made up to 08/06/98; full list of members (9 pages)
19 June 1998Return made up to 08/06/98; full list of members (9 pages)
19 June 1998Full accounts made up to 31 December 1997 (12 pages)
2 July 1997Full accounts made up to 31 December 1996 (12 pages)
2 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 1997Full accounts made up to 31 December 1996 (12 pages)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
2 July 1996Full accounts made up to 31 December 1995 (12 pages)
2 July 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 1996Full accounts made up to 31 December 1995 (12 pages)
2 July 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
26 June 1995Full accounts made up to 31 December 1994 (13 pages)
26 June 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)