Company NameANDY Thornton Holdings Limited
Company StatusDissolved
Company Number02475398
CategoryPrivate Limited Company
Incorporation Date28 February 1990(34 years, 2 months ago)
Dissolution Date12 December 2023 (4 months, 3 weeks ago)
Previous NameLongtrek Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Cunningham Hastie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(15 years, 8 months after company formation)
Appointment Duration18 years, 1 month (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemount Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Director NameMr Charles Jonathan Tolley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(15 years, 8 months after company formation)
Appointment Duration18 years, 1 month (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemount Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Director NameMr Andrew Thornton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrostle Nest Warley Wood Lane
Luddenden Foot
Halifax
West Yorkshire
HX2 6BW
Director NameMrs Katrina Thornton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrostle Nest Warley Wood Lane
Luddendenfoot
Halifax
West Yorkshire
HX2 6BW
Secretary NameMrs Katrina Thornton
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrostle Nest Warley Wood Lane
Luddendenfoot
Halifax
West Yorkshire
HX2 6BW
Director NameMr Peter Antony Siddall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(15 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAinleys Industrial Estate
Elland
West Yorkshire
HX5 9JP
Director NameMr Christopher John Wilcock
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(15 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAinleys Industrial Estate
Elland
West Yorkshire
HX5 9JP
Director NameMr Jonathan Penford
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(15 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Secretary NameMr Jonathan Penford
NationalityBritish
StatusResigned
Appointed04 November 2005(15 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount Huddersfield Road
Elland
West Yorkshire
HX5 0EE

Contact

Websiteandythornton.com
Telephone01422 376000
Telephone regionHalifax

Location

Registered AddressRosemount
Huddersfield Road
Elland
West Yorkshire
HX5 0EE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

500 at £0.1Andy Thornton LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

4 November 2005Delivered on: 15 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2023First Gazette notice for voluntary strike-off (1 page)
19 September 2023Application to strike the company off the register (1 page)
18 April 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
29 March 2023Satisfaction of charge 1 in full (1 page)
13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
22 February 2023All of the property or undertaking has been released from charge 1 (2 pages)
22 February 2023All of the property or undertaking has been released from charge 1 (2 pages)
29 April 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
11 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
7 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
10 February 2021Termination of appointment of Jonathan Penford as a secretary on 9 February 2021 (1 page)
10 February 2021Termination of appointment of Jonathan Penford as a director on 9 February 2021 (1 page)
5 January 2021Accounts for a dormant company made up to 31 July 2020 (4 pages)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 July 2019 (4 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 July 2018 (4 pages)
20 March 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 January 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
7 January 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50
(4 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50
(4 pages)
4 December 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
4 December 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50
(4 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50
(4 pages)
21 November 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
21 November 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50
(4 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50
(4 pages)
12 November 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
12 November 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
16 November 2012Previous accounting period shortened from 31 January 2013 to 31 July 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
16 November 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
16 November 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
16 November 2012Previous accounting period shortened from 31 January 2013 to 31 July 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
26 July 2012Previous accounting period extended from 30 November 2011 to 31 January 2012 (1 page)
26 July 2012Previous accounting period extended from 30 November 2011 to 31 January 2012 (1 page)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
31 January 2012Registered office address changed from Ainleys Industrial Estate Elland West Yorkshire HX5 9JP on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Ainleys Industrial Estate Elland West Yorkshire HX5 9JP on 31 January 2012 (1 page)
5 October 2011Termination of appointment of Peter Siddall as a director (1 page)
5 October 2011Termination of appointment of Peter Siddall as a director (1 page)
10 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
10 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
14 April 2011Termination of appointment of Christopher Wilcock as a director (1 page)
14 April 2011Termination of appointment of Christopher Wilcock as a director (1 page)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
11 February 2011Director's details changed for Mr Christopher John Wilcock on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Charles Jonathan Tolley on 11 February 2011 (2 pages)
11 February 2011Secretary's details changed for Mr Jonathan Penford on 11 February 2011 (1 page)
11 February 2011Director's details changed for Mr David Cunningham Hastie on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Peter Antony Siddall on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr David Cunningham Hastie on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Charles Jonathan Tolley on 11 February 2011 (2 pages)
11 February 2011Secretary's details changed for Mr Jonathan Penford on 11 February 2011 (1 page)
11 February 2011Director's details changed for Mr Peter Antony Siddall on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Christopher John Wilcock on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Jonathan Penford on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Jonathan Penford on 11 February 2011 (2 pages)
9 November 2010Accounts for a small company made up to 30 November 2009 (4 pages)
9 November 2010Accounts for a small company made up to 30 November 2009 (4 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
1 April 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
1 April 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 May 2008Full accounts made up to 30 November 2007 (9 pages)
6 May 2008Full accounts made up to 30 November 2007 (9 pages)
11 March 2008Director's change of particulars / david hastie / 17/12/2007 (2 pages)
11 March 2008Director's change of particulars / david hastie / 17/12/2007 (2 pages)
11 March 2008Return made up to 28/02/08; full list of members (6 pages)
11 March 2008Director's change of particulars / christopher wilcock / 16/07/2007 (2 pages)
11 March 2008Return made up to 28/02/08; full list of members (6 pages)
11 March 2008Director's change of particulars / christopher wilcock / 16/07/2007 (2 pages)
23 August 2007Full accounts made up to 30 November 2006 (10 pages)
23 August 2007Full accounts made up to 30 November 2006 (10 pages)
13 August 2007Auditor's resignation (2 pages)
13 August 2007Auditor's resignation (2 pages)
28 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2006Full accounts made up to 30 November 2005 (11 pages)
12 September 2006Full accounts made up to 30 November 2005 (11 pages)
28 April 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/04/06
(9 pages)
28 April 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/04/06
(9 pages)
7 December 2005New director appointed (1 page)
7 December 2005New director appointed (1 page)
23 November 2005Declaration of assistance for shares acquisition (8 pages)
23 November 2005Declaration of assistance for shares acquisition (8 pages)
23 November 2005Declaration of assistance for shares acquisition (7 pages)
23 November 2005Declaration of assistance for shares acquisition (7 pages)
23 November 2005Declaration of assistance for shares acquisition (8 pages)
23 November 2005Declaration of assistance for shares acquisition (8 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005New secretary appointed;new director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Auditor's resignation (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005Auditor's resignation (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New secretary appointed;new director appointed (2 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
11 August 2005Return made up to 28/02/05; full list of members (3 pages)
11 August 2005Return made up to 28/02/05; full list of members (3 pages)
26 April 2005Full accounts made up to 30 November 2004 (8 pages)
26 April 2005Full accounts made up to 30 November 2004 (8 pages)
15 September 2004Full accounts made up to 30 November 2003 (8 pages)
15 September 2004Full accounts made up to 30 November 2003 (8 pages)
6 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
7 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
19 March 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 March 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 October 2002Full accounts made up to 30 November 2001 (10 pages)
1 October 2002Full accounts made up to 30 November 2001 (10 pages)
15 March 2002Return made up to 28/02/02; full list of members (7 pages)
15 March 2002Return made up to 28/02/02; full list of members (7 pages)
17 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
17 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
9 May 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2000Full accounts made up to 30 November 1999 (9 pages)
27 September 2000Full accounts made up to 30 November 1999 (9 pages)
10 March 2000Return made up to 28/02/00; full list of members (8 pages)
10 March 2000Return made up to 28/02/00; full list of members (8 pages)
30 September 1999Full accounts made up to 30 November 1998 (9 pages)
30 September 1999Full accounts made up to 30 November 1998 (9 pages)
22 March 1999Return made up to 28/02/99; no change of members (4 pages)
22 March 1999Return made up to 28/02/99; no change of members (4 pages)
28 September 1998Full accounts made up to 30 November 1997 (9 pages)
28 September 1998Full accounts made up to 30 November 1997 (9 pages)
10 March 1998Return made up to 28/02/98; full list of members (6 pages)
10 March 1998Return made up to 28/02/98; full list of members (6 pages)
22 December 1997Full accounts made up to 28 February 1997 (8 pages)
22 December 1997Full accounts made up to 28 February 1997 (8 pages)
9 October 1997Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page)
9 October 1997Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page)
28 November 1996Full accounts made up to 29 February 1996 (8 pages)
28 November 1996Full accounts made up to 29 February 1996 (8 pages)
8 March 1996Return made up to 28/02/96; no change of members (4 pages)
8 March 1996Return made up to 28/02/96; no change of members (4 pages)
21 December 1995Full accounts made up to 28 February 1995 (9 pages)
21 December 1995Full accounts made up to 28 February 1995 (9 pages)
17 May 1995Return made up to 28/02/95; full list of members (6 pages)
17 May 1995Return made up to 28/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
24 October 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 October 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 March 1994Return made up to 28/02/94; full list of members (6 pages)
24 March 1994Return made up to 28/02/94; full list of members (6 pages)
26 March 1992Company name changed longtrek LIMITED\certificate issued on 27/03/92 (2 pages)
26 March 1992Company name changed longtrek LIMITED\certificate issued on 27/03/92 (2 pages)
24 September 1991Return made up to 20/08/91; full list of members (8 pages)
24 September 1991Return made up to 20/08/91; full list of members (8 pages)
3 March 1991Return made up to 28/08/90; full list of members (7 pages)
3 March 1991Return made up to 28/08/90; full list of members (7 pages)
26 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1990Ad 16/03/90--------- £ si 48@1=48 £ ic 2/50 (2 pages)
2 April 1990Memorandum and Articles of Association (9 pages)
2 April 1990Memorandum and Articles of Association (9 pages)
2 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1990Ad 16/03/90--------- £ si 48@1=48 £ ic 2/50 (2 pages)
28 February 1990Incorporation (8 pages)
28 February 1990Incorporation (8 pages)