Company NameThurstane Limited
Company StatusDissolved
Company Number03824901
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 9 months ago)
Dissolution Date2 November 2022 (1 year, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Jason Edward McDonald
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(1 month, 3 weeks after company formation)
Appointment Duration23 years, 1 month (closed 02 November 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Henwick Hall Avenue
Ramsbottom
Bury
Lancashire
BL0 9YH
Secretary NameMiss Sharon McDonald
StatusClosed
Appointed12 August 2013(14 years after company formation)
Appointment Duration9 years, 2 months (closed 02 November 2022)
RoleCompany Director
Correspondence AddressBeech Tree Cottage S
New Road Ingleton
Carnforth
Lancashire
LA6 3HN
Director NameMiss Sharon McDonald
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2015(15 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 02 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Tree Cottages New Road
Ingleton
Carnforth
Lancashire
LA6 3HN
Director NameMiss Tracy Ibbotson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(18 years after company formation)
Appointment Duration5 years, 2 months (closed 02 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameJohn Mc Donald
NationalityIrish
StatusResigned
Appointed04 November 1999(2 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 12 August 2013)
RoleManager
Correspondence Address2 Green Meadow Close
Ingleton
Carnforth
Lancashire
LA6 3FE

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£736,327
Cash£9,618
Current Liabilities£118,703

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

3 February 2021Declaration of solvency (4 pages)
3 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-01
(1 page)
3 February 2021Appointment of a voluntary liquidator (3 pages)
3 February 2021Registered office address changed from Springroyd Clapham Road Austwick Lancaster LA2 8BE England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 3 February 2021 (2 pages)
27 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
18 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
30 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
5 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
4 September 2018Appointment of Miss Tracy Ibbotson as a director on 31 August 2017 (2 pages)
4 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
4 September 2017Registered office address changed from Enterprise House 56-58 Main Street Bentham Lancaster Lancs LA2 7HY to Springroyd Clapham Road Austwick Lancaster LA2 8BE on 4 September 2017 (1 page)
4 September 2017Registered office address changed from Enterprise House 56-58 Main Street Bentham Lancaster Lancs LA2 7HY to Springroyd Clapham Road Austwick Lancaster LA2 8BE on 4 September 2017 (1 page)
10 May 2017Micro company accounts made up to 31 January 2017 (6 pages)
10 May 2017Micro company accounts made up to 31 January 2017 (6 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 June 2015Appointment of Ms Sharon Mcdonald as a director on 8 June 2015 (2 pages)
17 June 2015Appointment of Ms Sharon Mcdonald as a director on 8 June 2015 (2 pages)
17 June 2015Appointment of Ms Sharon Mcdonald as a director on 8 June 2015 (2 pages)
2 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
3 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
2 September 2013Registered office address changed from Langdales Accountants Limited Enterprise House 56-58 Main Street, High Bentha Lancaster LA2 7HY on 2 September 2013 (1 page)
2 September 2013Appointment of Miss Sharon Mcdonald as a secretary (2 pages)
2 September 2013Termination of appointment of John Mc Donald as a secretary (1 page)
2 September 2013Registered office address changed from Langdales Accountants Limited Enterprise House 56-58 Main Street, High Bentha Lancaster LA2 7HY on 2 September 2013 (1 page)
2 September 2013Appointment of Miss Sharon Mcdonald as a secretary (2 pages)
2 September 2013Termination of appointment of John Mc Donald as a secretary (1 page)
2 September 2013Registered office address changed from Langdales Accountants Limited Enterprise House 56-58 Main Street, High Bentha Lancaster LA2 7HY on 2 September 2013 (1 page)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 August 2012Director's details changed for Mr Jason Edward Mcdonald on 12 August 2012 (2 pages)
22 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
22 August 2012Director's details changed for Mr Jason Edward Mcdonald on 12 August 2012 (2 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 September 2011Secretary's details changed for John Mc Donald on 7 June 2011 (2 pages)
6 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
6 September 2011Secretary's details changed for John Mc Donald on 7 June 2011 (2 pages)
6 September 2011Secretary's details changed for John Mc Donald on 7 June 2011 (2 pages)
6 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 September 2010Director's details changed for Jason Edward Mcdonald on 13 August 2010 (2 pages)
14 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Jason Edward Mcdonald on 13 August 2010 (2 pages)
24 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 96
(2 pages)
24 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 96
(2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 September 2009Return made up to 13/08/09; full list of members (3 pages)
11 September 2009Return made up to 13/08/09; full list of members (3 pages)
10 September 2009Director's change of particulars / jason mcdonald / 12/08/2009 (1 page)
10 September 2009Director's change of particulars / jason mcdonald / 12/08/2009 (1 page)
10 September 2009Secretary's change of particulars / john mc donald / 12/08/2009 (1 page)
10 September 2009Secretary's change of particulars / john mc donald / 12/08/2009 (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 September 2008Return made up to 13/08/08; full list of members (3 pages)
11 September 2008Return made up to 13/08/08; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 August 2007Registered office changed on 14/08/07 from: langdale bcs LIMITED 56-58 main street high bentham lancaster LA2 7HY (1 page)
14 August 2007Return made up to 13/08/07; full list of members (3 pages)
14 August 2007Registered office changed on 14/08/07 from: langdale bcs LIMITED 56-58 main street high bentham lancaster LA2 7HY (1 page)
14 August 2007Return made up to 13/08/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 August 2006Return made up to 13/08/06; full list of members (2 pages)
22 August 2006Return made up to 13/08/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
17 August 2005Return made up to 13/08/05; full list of members (6 pages)
17 August 2005Return made up to 13/08/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 September 2004Return made up to 13/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2004Return made up to 13/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2004Registered office changed on 03/09/04 from: c/o b olsberg & co levi house, bury old road salford lancashire M7 4QX (1 page)
3 September 2004Registered office changed on 03/09/04 from: c/o b olsberg & co levi house, bury old road salford lancashire M7 4QX (1 page)
8 January 2004Return made up to 13/08/03; full list of members (6 pages)
8 January 2004Return made up to 13/08/03; full list of members (6 pages)
16 October 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
16 October 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
13 November 2002Return made up to 13/08/02; full list of members (7 pages)
13 November 2002Return made up to 13/08/02; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
29 June 2002Return made up to 13/08/01; full list of members (7 pages)
29 June 2002Return made up to 13/08/01; full list of members (7 pages)
25 March 2002Registered office changed on 25/03/02 from: c/o b olsberg & co 35 whitworth street west manchester lancashire M1 5NG (1 page)
25 March 2002Registered office changed on 25/03/02 from: c/o b olsberg & co 35 whitworth street west manchester lancashire M1 5NG (1 page)
12 June 2001Accounts for a small company made up to 31 January 2001 (3 pages)
12 June 2001Accounts for a small company made up to 31 January 2001 (3 pages)
27 November 2000Return made up to 13/08/00; full list of members (6 pages)
27 November 2000Return made up to 13/08/00; full list of members (6 pages)
25 September 2000Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
25 September 2000Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
6 June 2000Ad 04/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 2000Ad 04/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999Secretary resigned (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
13 August 1999Incorporation (13 pages)
13 August 1999Incorporation (13 pages)