Company NameThornton And Pearson Limited
DirectorJohn Haigh
Company StatusDissolved
Company Number04143282
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Previous NameSwanbind Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJohn Haigh
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2001(2 weeks, 1 day after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address67 Green Lane
Wyke
Bradford
West Yorkshire
BD12 8LE
Secretary NameEvelyn Haigh
NationalityBritish
StatusCurrent
Appointed12 June 2002(1 year, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Green Lane
Wyke
Bradford
West Yorkshire
BD12 8LE
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameJean Goodyear
NationalityBritish
StatusResigned
Appointed02 February 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2002)
RoleCompany Director
Correspondence Address139 Smith House Lane
Lightcliffe
Halifax
HX3 8XA

Location

Registered AddressBkr Haines Watts First Floor
Park House, Park Square West
Leeds
West Yorkshire
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 July 2004Dissolved (1 page)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
14 April 2004Liquidators statement of receipts and payments (10 pages)
14 April 2004Return of final meeting in a creditors' voluntary winding up (7 pages)
12 March 2004Liquidators statement of receipts and payments (5 pages)
5 September 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Statement of affairs (9 pages)
20 August 2002Appointment of a voluntary liquidator (1 page)
20 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2002Registered office changed on 10/08/02 from: 287 manningham lane bradford west yorkshire BD8 7NB (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002New secretary appointed (2 pages)
12 February 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
12 February 2002Return made up to 18/01/02; full list of members (6 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
13 February 2001Director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (2 pages)
12 February 2001Company name changed swanbind LIMITED\certificate issued on 12/02/01 (2 pages)
18 January 2001Incorporation (14 pages)