Company NameThe Thornborough Trust
Company StatusDissolved
Company Number05147997
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 June 2004(19 years, 9 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Patrick Michael Henry
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe White House
Markington
Harrogate
North Yorkshire
HG3 3PQ
Director NameMr John Richard Lowry
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address27 Bilton Grove Avenue
Harrogate
North Yorkshire
HG1 4HJ
Director NameMrs Wendy Louise Orme
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence AddressThe Beeches
Littlethorpe
Ripon
North Yorkshire
HG4 3LW
Director NameDr David George Rivers
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(1 year, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 22 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Red Bank Road
Ripon
North Yorkshire
HG4 2LE
Secretary NameMr Patrick Michael Henry
StatusClosed
Appointed01 October 2012(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 22 December 2015)
RoleCompany Director
Correspondence AddressThe White House Markington
Harrogate
North Yorkshire
HG3 3PQ
Secretary NameMr John Richard Lowry
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address27 Bilton Grove Avenue
Harrogate
North Yorkshire
HG1 4HJ
Director NameMr Kevin John Cale
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2010)
RoleCommunity Archaeologist
Country of ResidenceEngland
Correspondence AddressRuscoe
Myton On Swale
York
North Yorkshire
YO61 2QY

Location

Registered AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£10,077
Cash£10,121
Current Liabilities£44

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
28 August 2015Application to strike the company off the register (4 pages)
28 August 2015Application to strike the company off the register (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 July 2014Annual return made up to 8 June 2014 no member list (6 pages)
3 July 2014Annual return made up to 8 June 2014 no member list (6 pages)
3 July 2014Annual return made up to 8 June 2014 no member list (6 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 August 2013Annual return made up to 8 June 2013 no member list (6 pages)
5 August 2013Annual return made up to 8 June 2013 no member list (6 pages)
5 August 2013Annual return made up to 8 June 2013 no member list (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 October 2012Appointment of Mr Patrick Michael Henry as a secretary (2 pages)
9 October 2012Appointment of Mr Patrick Michael Henry as a secretary (2 pages)
26 June 2012Annual return made up to 8 June 2012 no member list (5 pages)
26 June 2012Annual return made up to 8 June 2012 no member list (5 pages)
26 June 2012Annual return made up to 8 June 2012 no member list (5 pages)
25 June 2012Termination of appointment of John Lowry as a secretary (1 page)
25 June 2012Termination of appointment of John Lowry as a secretary (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 June 2011Registered office address changed from 27 Bilton Grove Avenue Harrogate North Yorkshire HG1 4HJ England on 17 June 2011 (1 page)
17 June 2011Registered office address changed from 27 Bilton Grove Avenue Harrogate North Yorkshire HG1 4HJ England on 17 June 2011 (1 page)
8 June 2011Annual return made up to 8 June 2011 no member list (6 pages)
8 June 2011Annual return made up to 8 June 2011 no member list (6 pages)
8 June 2011Annual return made up to 8 June 2011 no member list (6 pages)
16 December 2010Termination of appointment of Kevin Cale as a director (1 page)
16 December 2010Termination of appointment of Kevin Cale as a director (1 page)
24 August 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
24 August 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
16 June 2010Annual return made up to 8 June 2010 no member list (5 pages)
16 June 2010Annual return made up to 8 June 2010 no member list (5 pages)
16 June 2010Director's details changed for Mr John Richard Lowry on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Dr David George Rivers on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Wendy Louise Orme on 8 June 2010 (2 pages)
16 June 2010Annual return made up to 8 June 2010 no member list (5 pages)
16 June 2010Director's details changed for Dr David George Rivers on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Kevin John Cale on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr John Richard Lowry on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Kevin John Cale on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Wendy Louise Orme on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr John Richard Lowry on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Dr David George Rivers on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Kevin John Cale on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Wendy Louise Orme on 8 June 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 February 2010Registered office address changed from 27 Bilton Grove Avenue Harrogate North Yorkshire HG1 4HJ England on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 27 Bilton Grove Avenue Harrogate North Yorkshire HG1 4HJ England on 18 February 2010 (1 page)
17 June 2009Annual return made up to 08/06/09 (3 pages)
17 June 2009Annual return made up to 08/06/09 (3 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
25 June 2008Annual return made up to 08/06/08 (3 pages)
25 June 2008Annual return made up to 08/06/08 (3 pages)
16 June 2008Registered office changed on 16/06/2008 from 7 beech close snape bedale north yorkshire DL8 2TP (1 page)
16 June 2008Director and secretary's change of particulars / john lowry / 16/06/2008 (2 pages)
16 June 2008Director and secretary's change of particulars / john lowry / 16/06/2008 (2 pages)
16 June 2008Registered office changed on 16/06/2008 from 7 beech close snape bedale north yorkshire DL8 2TP (1 page)
16 June 2008Director and secretary's change of particulars / john lowry / 16/06/2008 (2 pages)
16 June 2008Director and secretary's change of particulars / john lowry / 16/06/2008 (2 pages)
15 August 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
15 August 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
6 July 2007Annual return made up to 08/06/07 (5 pages)
6 July 2007Annual return made up to 08/06/07 (5 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
22 June 2006Annual return made up to 08/06/06 (4 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Annual return made up to 08/06/06 (4 pages)
25 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2005Annual return made up to 08/06/05 (4 pages)
1 September 2005Annual return made up to 08/06/05 (4 pages)
19 July 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
19 July 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
8 June 2004Incorporation (29 pages)
8 June 2004Incorporation (29 pages)