Company NameThorny Beck Limited
Company StatusDissolved
Company Number04964567
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 5 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeanie Halbert Lloyd
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(same day as company formation)
RoleSecretary
Correspondence AddressThorny Beck Cottage
Wandales Drive
Scarborough
North Yorkshire
YO13 0HD
Director NameMr Steven Robert Lloyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThorny Beck Cottage
Burniston
Scarborough
North Yorkshire
YO13 0HD
Secretary NameMr Steven Robert Lloyd
NationalityBritish
StatusClosed
Appointed14 November 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThorny Beck Cottage
Burniston
Scarborough
North Yorkshire
YO13 0HD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2007First Gazette notice for voluntary strike-off (1 page)
30 March 2007Application for striking-off (1 page)
22 November 2006Return made up to 14/11/06; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
8 December 2005Return made up to 14/11/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
15 November 2004Return made up to 14/11/04; full list of members (7 pages)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New secretary appointed;new director appointed (2 pages)
24 November 2003Registered office changed on 24/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 November 2003Secretary resigned (1 page)