Company NameThrustbore Limited
DirectorsPaul David Whitehouse and Noel Thomas Wrightson
Company StatusDissolved
Company Number03343322
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NamePaul David Whitehouse
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Bradway Grange Road
Sheffield
South Yorkshire
S17 4PH
Director NameMr Noel Thomas Wrightson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address13 Duncan Drive
Bilton
Rugby
Warwickshire
CV22 7RS
Secretary NameMr Noel Thomas Wrightson
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address13 Duncan Drive
Bilton
Rugby
Warwickshire
CV22 7RS
Director NameMr Rowland Hewson Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge Old Main Road
Scamblesby
Louth
Lincolnshire
LN11 9XG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£118,084
Cash£115,211
Current Liabilities£1,400

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 September 2006Dissolved (1 page)
6 June 2006Liquidators statement of receipts and payments (5 pages)
6 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
19 July 2005Declaration of solvency (3 pages)
18 July 2005Registered office changed on 18/07/05 from: marston hall depot marston jabbett nuneaton warwickshire CV12 9SD (1 page)
13 July 2005Appointment of a voluntary liquidator (1 page)
13 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 April 2005Return made up to 01/04/05; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 April 2004Return made up to 01/04/04; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 April 2003Return made up to 01/04/03; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
14 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 April 2000Return made up to 01/04/00; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
11 August 1998Accounting reference date shortened from 30/04/99 to 30/09/98 (1 page)
11 June 1998Registered office changed on 11/06/98 from: marston hall depot marston jabbett nuneaton warwickshire CV12 9SD (1 page)
16 April 1998Return made up to 01/04/98; full list of members
  • 363(287) ‐ Registered office changed on 16/04/98
(6 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Registered office changed on 17/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed;new director appointed (2 pages)
17 April 1997New director appointed (2 pages)
1 April 1997Incorporation (13 pages)