Company NameThornaby Indoor Bowls Club Limited
Company StatusDissolved
Company Number05212185
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Graham Fordy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2004(same day as company formation)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DX
Director NameMr Anthony Frosdick
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2004(same day as company formation)
RoleBowls Club Manager
Correspondence Address6 Greatham Close
Acklam
Middlesbrough
Cleveland
TS5 8JY
Secretary NameMr Anthony Frosdick
NationalityBritish
StatusClosed
Appointed23 August 2004(same day as company formation)
RoleBowls Club Manager
Correspondence Address6 Greatham Close
Acklam
Middlesbrough
Cleveland
TS5 8JY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWrightson House Thornaby
Town Centre Thornaby
On-Tees Stockton-On-Tees
Cleveland
TS17 9EW
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
28 October 2008Application for striking-off (1 page)
10 September 2007Return made up to 23/08/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 October 2006Return made up to 23/08/06; full list of members (3 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 September 2005Registered office changed on 01/09/05 from: wrighton house, thornaby town centre, thornaby on tees cleveland TS17 9EW (1 page)
1 September 2005Return made up to 23/08/05; full list of members (3 pages)
1 September 2005Director's particulars changed (1 page)
4 July 2005Ad 23/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2004Memorandum and Articles of Association (16 pages)
6 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2004New director appointed (3 pages)
31 August 2004New secretary appointed;new director appointed (4 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Director resigned (1 page)
23 August 2004Incorporation (21 pages)