Company NameThornella Limited
Company StatusDissolved
Company Number02114167
CategoryPrivate Limited Company
Incorporation Date23 March 1987(37 years ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Nigel Douglas Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1992(5 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Hall Lane
Elsham
North Lincolnshire
DN20 0QY
Director NameThorsteinn Mar Baldvinsson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIcelandic
StatusClosed
Appointed31 January 2006(18 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 12 May 2009)
RoleManaging Director
Country of ResidenceIceland
Correspondence AddressBardstun 7
Akureyrz 600
Iceland
Director NameHaraldur Gretarsson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIcelandic
StatusClosed
Appointed31 January 2006(18 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMedemsand 21
21762 Otterndorf
Germany
Director NameDiederik Parlevliet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDutch
StatusClosed
Appointed31 January 2006(18 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBoulevard 48
2225 Ad Katwijk Zh
The Netherlands
Director NameJan Cornelis Van Der Plas
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed31 January 2006(18 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressEmmaplein
21
2225
Bk Katwijk
Netherlands
Secretary NameMackinnons (Corporation)
StatusClosed
Appointed31 January 2006(18 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 12 May 2009)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameCharles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(5 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressWyton Hall
Wyton
Hull
East Yorkshire
HU11 4DJ
Director NameJames Geoffrey Marr
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleCompany Director
Correspondence Address6 Newbegin
Beverley
East Yorkshire
HU17 8EG
Secretary NameMr Colin Clayton
NationalityBritish
StatusResigned
Appointed06 October 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address41 Northfield Close
South Cave Brough
Hull
East Yorkshire
HU15 2EW
Secretary NameAnthony Baxter
NationalityBritish
StatusResigned
Appointed09 June 1997(10 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address6 Millbeck Lane
Cottingham
East Yorkshire
HU16 4EU
Secretary NameMr Simon Andrew Keane
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusset Lodge
North End
Goxhill
North Lincolnshire
DN19 7JN

Location

Registered AddressThe Orangery
Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
19 January 2009Application for striking-off (2 pages)
23 October 2008Return made up to 06/10/08; full list of members (4 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 October 2007Return made up to 06/10/07; full list of members (3 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
7 December 2006Full accounts made up to 31 January 2006 (12 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Return made up to 06/10/06; full list of members (3 pages)
21 August 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
20 July 2006Particulars of mortgage/charge (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
18 May 2006Auditor's resignation (1 page)
6 March 2006Registered office changed on 06/03/06 from: st andrews dock hull east yorkshire HU3 4PN (1 page)
14 February 2006New director appointed (3 pages)
14 February 2006New secretary appointed (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
6 February 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
18 October 2005Return made up to 06/10/05; full list of members (3 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 November 2004Return made up to 06/10/04; full list of members (7 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 October 2003Return made up to 06/10/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 August 2002Director's particulars changed (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
27 November 2001Auditor's resignation (1 page)
21 November 2001Auditor's resignation (1 page)
12 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 October 2001Return made up to 06/10/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000Return made up to 06/10/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 October 1999Return made up to 06/10/99; full list of members (6 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 November 1998Return made up to 06/10/98; no change of members (7 pages)
26 January 1998Auditor's resignation (1 page)
23 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 October 1997Return made up to 06/10/97; full list of members (8 pages)
28 October 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/96
(7 pages)
3 November 1995Return made up to 06/10/95; no change of members (10 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)