Company NameThornton Gables Limited
Company StatusDissolved
Company Number01741097
CategoryPrivate Limited Company
Incorporation Date20 July 1983(40 years, 9 months ago)
Previous NameJ & L Composition Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Edward Bywood
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(8 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressThree Gables Maltongate
Thornton Le Dale
Pickering
North Yorkshire
YO18 7RJ
Director NameMrs Patricia Ann Lesley Bywood
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(8 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleClerk
Correspondence AddressThe Gables Maltongate
Thornton Le Dale
Pickering
North Yorkshire
YO18 7RJ
Director NameSusan Storey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(8 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Correspondence AddressHigh Easton Farm Grindale Lane
Grindale
Bridlington
East Yorkshire
YO16 4YD
Secretary NameSusan Storey
NationalityBritish
StatusCurrent
Appointed24 June 1992(8 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressHigh Easton Farm Grindale Lane
Grindale
Bridlington
East Yorkshire
YO16 4YD

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 February 1999Dissolved (1 page)
2 November 1998Liquidators statement of receipts and payments (11 pages)
2 November 1998Return of final meeting in a members' voluntary winding up (4 pages)
6 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 February 1998Registered office changed on 05/02/98 from: three gables maltongate thornton le gale pickering north yorkshire YO18 7RJ (1 page)
5 February 1998Appointment of a voluntary liquidator (1 page)
5 February 1998Declaration of solvency (4 pages)
5 December 1997Declaration of satisfaction of mortgage/charge (1 page)
5 December 1997Declaration of satisfaction of mortgage/charge (1 page)
5 December 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Company name changed j & l composition LTD\certificate issued on 18/11/97 (2 pages)
4 July 1997Return made up to 25/06/97; full list of members (6 pages)
15 November 1996Registered office changed on 15/11/96 from: hertford house muston filey n yorks YO14 0ES (1 page)
28 October 1996Particulars of mortgage/charge (4 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Director's particulars changed (1 page)
18 October 1996Director's particulars changed (1 page)
21 August 1996Accounts for a small company made up to 31 March 1996 (2 pages)
30 July 1996Return made up to 25/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 July 1996Secretary's particulars changed;director's particulars changed (1 page)
30 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
30 June 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)