Company NameThornton Kelley & Co,Limited
Company StatusDissolved
Company Number00673815
CategoryPrivate Limited Company
Incorporation Date31 October 1960(63 years, 6 months ago)
Dissolution Date17 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr David Anthony Thornton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(30 years, 11 months after company formation)
Appointment Duration17 years, 2 months (closed 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrench House Higher Coach Road
Baildon
Shipley
West Yorkshire
BD17 5SJ
Director NameRichard Joseph Thornton
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(30 years, 11 months after company formation)
Appointment Duration17 years, 2 months (closed 17 December 2008)
RoleCompany Director
Correspondence AddressRosebank 79 Towngate
Mirfield
West Yorkshire
WF14 9JG
Secretary NameMr David Anthony Thornton
NationalityBritish
StatusClosed
Appointed15 November 1995(35 years after company formation)
Appointment Duration13 years, 1 month (closed 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrench House Higher Coach Road
Baildon
Shipley
West Yorkshire
BD17 5SJ
Director NameMr William Peter Thornton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1997(36 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Slipper Lane
Mirfield
West Yorkshire
WF14 0HG
Director NameMrs Dorothy Wilby Thornton
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(30 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 July 2002)
RoleHousewife
Correspondence AddressCedarwoods
Upper Hagg Lane Thongsbridge
Huddersfields
West Yorkshire
Director NamePeter Austin Thornton
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(30 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 July 2002)
RoleSolicitor
Correspondence AddressCedarwoods Upper Hagg Road
Thongsbridge
Huddersfield
West Yorkshire
Director NameWilliam Peter Thornton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(30 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 August 1996)
RoleCompany Director
Correspondence Address19 Woodlands View
York Road
Mirfield
West Yorks
WF14 0AT
Secretary NamePeter Austin Thornton
NationalityBritish
StatusResigned
Appointed04 October 1991(30 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 1995)
RoleSolicitor
Correspondence AddressCedarwoods Upper Hagg Road
Thongsbridge
Huddersfield
West Yorkshire
Director NameMr Barry Hepburn
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(34 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 09 February 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address107 St Mary's Fields
Balkerne Heights
Colchester
Essex
CO3 3DD
Director NameLt Col John Paul Thornton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(42 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 February 2007)
RoleBritish Army Officer
Correspondence AddressRosebank
79 Towngate
Mirfield
West Yorkshire
WF14 9JG

Location

Registered AddressApsley House
78 Wellington Street
Leeds
West Yorks
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£818,266
Cash£588,308
Current Liabilities£32,256

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2008Liquidators statement of receipts and payments to 18 February 2008 (5 pages)
17 September 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
17 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
7 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2007Resolutions
  • RES13 ‐ Wound up voluntarily 19/02/07
(1 page)
3 March 2007Registered office changed on 03/03/07 from: warren house 71 slipper lane mirfield WF14 0HG (1 page)
28 February 2007Appointment of a voluntary liquidator (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
19 February 2007Declaration of solvency (3 pages)
28 December 2006Return made up to 04/10/06; full list of members
  • 363(287) ‐ Registered office changed on 28/12/06
(9 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 March 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
20 October 2005Return made up to 04/10/05; full list of members (4 pages)
20 October 2005Director's particulars changed (1 page)
11 March 2005Accounts for a small company made up to 30 June 2004 (8 pages)
4 November 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
18 November 2003New director appointed (1 page)
3 November 2003Return made up to 04/10/03; full list of members (9 pages)
4 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
19 November 2002Return made up to 04/10/02; full list of members (10 pages)
17 August 2002£ ic 15200/9376 31/07/02 £ sr 5824@1=5824 (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 August 2002Director resigned (1 page)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2002Memorandum and Articles of Association (11 pages)
14 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
15 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 November 2000Return made up to 04/10/00; full list of members (10 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
7 October 1999Return made up to 04/10/99; full list of members (10 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
9 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Return made up to 04/10/97; no change of members (6 pages)
25 October 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 February 1996Secretary resigned (1 page)
11 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
14 November 1995Return made up to 04/10/95; no change of members
  • 363(287) ‐ Registered office changed on 14/11/95
(6 pages)
6 September 1995New director appointed (2 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)