Company NameThorntrend Limited
Company StatusDissolved
Company Number02112671
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Ivor Werb
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1992(5 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Birches
Diseworth
Derby
Derbyshire
DE74 2QD
Director NameAlec Berzack
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1993(6 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 15 January 2002)
RoleExporter
Correspondence AddressCedar Court
63 Cavendish Road
Matlock
Derbyshire
DE4 3HD
Secretary NameColin Ivor Werb
NationalityBritish
StatusClosed
Appointed01 June 1995(8 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Birches
Diseworth
Derby
Derbyshire
DE74 2QD
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1995)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address131 Lockwood Road
Huddersfield
West Yorkshire
HD1 3QW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001Application for striking-off (1 page)
2 October 2000Accounts for a dormant company made up to 30 June 2000 (6 pages)
16 August 2000Return made up to 30/06/00; full list of members (9 pages)
27 January 2000Registered office changed on 27/01/00 from: eastman house holmewood industrial estate holmewood chesterfield derbyshire S42 5SA (1 page)
7 September 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
3 August 1999Return made up to 30/06/99; no change of members (7 pages)
26 February 1999Full accounts made up to 30 June 1998 (7 pages)
21 August 1998Return made up to 30/06/98; full list of members (9 pages)
27 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
13 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1996Return made up to 30/06/96; no change of members (6 pages)
14 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
17 October 1995Registered office changed on 17/10/95 from: st paul's house warwick lane london EC4P 4BN (1 page)
25 July 1995Secretary resigned;new secretary appointed (2 pages)