Company NameThorpe Hall Joint Venture Limited
Company StatusDissolved
Company Number03976041
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date7 April 2009 (15 years ago)
Previous NamePinco 1409 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip John Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
3 Woodlands Drive
Bradford
West Yorkshire
BD10 0NX
Director NameMr Jack Westwood
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(3 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 07 April 2009)
RoleLandfill Operator
Country of ResidenceUnited Kingdom
Correspondence Address16 Meadowgate Drive
Lofthouse
Wakefield
West Yorkshire
WF3 3SR
Secretary NameMr Jack Westwood
NationalityBritish
StatusClosed
Appointed08 August 2000(3 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 07 April 2009)
RoleLandfill Operator
Country of ResidenceUnited Kingdom
Correspondence Address16 Meadowgate Drive
Lofthouse
Wakefield
West Yorkshire
WF3 3SR
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressOakapple House
1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
17 October 2008Application for striking-off (1 page)
5 June 2008Registered office changed on 05/06/2008 from oakapple house 1 john charles way leeds west yorkshire LS12 6QA england (1 page)
5 June 2008Location of register of members (1 page)
5 June 2008Return made up to 18/04/08; full list of members (3 pages)
4 June 2008Location of register of members (1 page)
4 June 2008Registered office changed on 04/06/2008 from the manor house cad beeston leeds west yorkshire LS11 8BQ (1 page)
4 June 2008Location of debenture register (1 page)
4 June 2008Location of debenture register (1 page)
22 September 2007Return made up to 18/04/07; full list of members (7 pages)
6 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
12 May 2005Return made up to 18/04/05; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
20 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
4 June 2003Return made up to 18/04/03; full list of members (7 pages)
4 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
26 September 2002Return made up to 18/04/02; full list of members (7 pages)
28 January 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
14 June 2001Return made up to 18/04/01; full list of members (6 pages)
16 February 2001Ad 08/08/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000Nc dec already adjusted 08/08/00 (1 page)
22 August 2000Particulars of mortgage/charge (10 pages)
23 May 2000Company name changed pinco 1409 LIMITED\certificate issued on 24/05/00 (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000New director appointed (2 pages)
18 April 2000Incorporation (15 pages)