Company NameThornton & Pearson (Holdings) Limited
Company StatusDissolved
Company Number02708367
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Geoffrey Stuart Pearson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(1 week, 3 days after company formation)
Appointment Duration11 years, 7 months (closed 23 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm
Stainburn
Otley
West Yorkshire
LS21 2LT
Director NameMr Neil Haigh
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(2 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 23 December 2003)
RoleManager
Correspondence Address2 Greenfield Avenue
Guiseley
Leeds
West Yorkshire
LS20 8HG
Secretary NameMr Neil Haigh
NationalityBritish
StatusClosed
Appointed01 March 1994(1 year, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address2 Greenfield Avenue
Guiseley
Leeds
West Yorkshire
LS20 8HG
Secretary NameMr Geoffrey Stuart Pearson
NationalityBritish
StatusClosed
Appointed08 March 1998(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 23 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm
Stainburn
Otley
West Yorkshire
LS21 2LT
Secretary NameMr Kevin Gamble
NationalityBritish
StatusResigned
Appointed01 May 1992(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address34 Kings Meadow Close
Wetherby
West Yorkshire
LS22 7FU
Director NameDavid Crosswaite
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2001)
RoleSales Manager
Correspondence Address2 Skirlaw Close
Howden
East Riding
DN14 7BH
Director NameMr Kevin Gamble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 15 June 1993)
RoleCertified Accountant
Correspondence Address34 Kings Meadow Close
Wetherby
West Yorkshire
LS22 7FU
Director NameMr Barry Hubbard
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 1998)
RoleProduction Director
Correspondence Address16 Shelf Moor
Shelf
Halifax
West Yorkshire
HX3 7PW
Director NameMr David George Mills
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2001)
RoleProduction Director
Correspondence Address580 Leeds Road
Idle
Bradford
West Yorkshire
BD10 8JJ
Director NameJohn Michael Pearson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 1992(2 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 01 November 2001)
RoleDriver
Correspondence Address4 Kiln Court
Laund Road Salendine Nook
Huddersfield
West Yorkshire
HD3 3GH
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered AddressBaker Tilly Chartered Accountant
Carlton House, Grammar School
Street, Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£324,000
Net Worth£527,686
Cash£527
Current Liabilities£60,995

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
4 March 2003Strike-off action suspended (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
8 May 2002Director resigned (1 page)
12 October 2001Return made up to 21/04/01; full list of members (9 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
8 August 2001Accounting reference date extended from 31/05/01 to 30/11/01 (1 page)
3 January 2001Full accounts made up to 31 May 2000 (15 pages)
20 June 2000Return made up to 21/04/00; full list of members (9 pages)
4 April 2000Full accounts made up to 31 May 1999 (17 pages)
6 January 2000Auditor's resignation (1 page)
3 June 1999Return made up to 21/04/99; no change of members
  • 363(287) ‐ Registered office changed on 03/06/99
(6 pages)
6 April 1999Full accounts made up to 31 May 1998 (16 pages)
18 May 1998Return made up to 21/04/98; full list of members (8 pages)
18 March 1998Full group accounts made up to 31 May 1997 (22 pages)
16 March 1998New secretary appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Ad 25/02/98--------- £ si [email protected]=2500 £ ic 182500/185000 (2 pages)
3 March 1998Declaration of assistance for shares acquisition (5 pages)
3 March 1998Declaration of assistance for shares acquisition (5 pages)
3 March 1998Declaration of assistance for shares acquisition (5 pages)
3 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
27 February 1998Particulars of mortgage/charge (7 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
12 May 1997Return made up to 21/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 1997Full group accounts made up to 31 May 1996 (22 pages)
26 April 1996Return made up to 21/04/96; no change of members
  • 363(287) ‐ Registered office changed on 26/04/96
(6 pages)
24 March 1996Full group accounts made up to 31 May 1995 (22 pages)
26 July 1995Registered office changed on 26/07/95 from: openstead court north lane headingley leeds LS6 3HE (1 page)
1 May 1995Return made up to 21/04/95; no change of members (6 pages)