Company NameThistle Morrison Limited
Company StatusDissolved
Company Number03989415
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)
Previous NameContinental Shelf 160 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMichael Ian Burke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(3 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 21 January 2003)
RoleCompany Director
Correspondence Address24 Talbot Road
Highgate
London
N6 4QR
Director NameMr Peter Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 21 January 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address52 Moorfield
Edgeworth
Bolton
Manchester
BL7 0DH
Secretary NameMr Ian Charles Durant
NationalityBritish
StatusClosed
Appointed20 May 2002(2 years after company formation)
Appointment Duration8 months (closed 21 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Director NameMr Neil Duff Fairley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(2 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 21 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Carr Road
Calverley
Leeds
West Yorkshire
LS28 5RH
Director NameMr Robin Michael Philpot Sheppard
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 01 February 2001)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressCombe Leaze
Horsecombe Grove Combe Down
Bath
Avon
BA2 5QP
Director NameMartin Harrison
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(3 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2002)
RoleCompany Director
Correspondence Address3 Ellesmere Road
Twickenham
London
TW1 2DJ
Director NameMr Stephen John McBrierty
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(3 months, 4 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Auchingane
Edinburgh
Midlothian
EH10 7HX
Scotland
Secretary NameCathrine Elizabeth Banandall
NationalityBritish
StatusResigned
Appointed06 September 2000(3 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2002)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(8 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 July 2001)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence Address1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Director NameMr Dominic Michael Donnini
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(8 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 July 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFulbrook Cottage
Beehive Lane, New Hutton
Kendal
Cumbria
LA8 0AJ
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address2 The Calls
Leeds
Yorkshire
LS2 7JU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
27 August 2002Application for striking-off (2 pages)
1 August 2002Director resigned (1 page)
11 July 2002New director appointed (4 pages)
24 June 2002Director resigned (1 page)
31 May 2002New secretary appointed (1 page)
23 May 2002Return made up to 10/05/02; full list of members (6 pages)
21 May 2002Secretary resigned (1 page)
3 October 2001Full accounts made up to 31 December 2000 (5 pages)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (4 pages)
7 June 2001Return made up to 10/05/01; full list of members (6 pages)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
20 February 2001Ad 01/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 February 2001New director appointed (4 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Registered office changed on 03/10/00 from: 63 queen victoria street london EC4N 4ST (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New director appointed (3 pages)
3 October 2000Director resigned (1 page)
3 October 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
3 October 2000New director appointed (2 pages)
7 September 2000Company name changed continental shelf 160 LIMITED\certificate issued on 07/09/00 (2 pages)
16 May 2000Secretary resigned (1 page)