Company NameThornaby Cars Ltd
Company StatusDissolved
Company Number05213839
CategoryPrivate Limited Company
Incorporation Date24 August 2004(19 years, 8 months ago)
Dissolution Date3 July 2016 (7 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameGerard Burns
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(3 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 03 July 2016)
RoleCompany Director
Correspondence Address12 Sandford Close
Beechwood
Middlesbrough
Cleveland
TS4 3EN
Secretary NameAnthony Loftus
NationalityBritish
StatusClosed
Appointed01 June 2009(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 03 July 2016)
RoleCompany Director
Correspondence Address38 Bruce Avenue
Middlesbrough
Cleveland
TS5 4HL
Director NameAfran Ali Khan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(1 week, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 06 October 2008)
RoleCompany Director
Correspondence Address167 Borough Road
Middlesbrough
Cleveland
TS1 3RY
Director NameAbdul Raoof
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(1 week, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 02 June 2009)
RoleCompany Director
Correspondence Address50 Tarring Street
Stockton On Tees
Cleveland
TS18 1HJ
Secretary NameNagina Akhtar
NationalityBritish
StatusResigned
Appointed02 September 2004(1 week, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2009)
RoleSecretary
Correspondence Address21 Bronaber Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGrant Thornton Uk Llp
1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2009
Net Worth-£137,034
Cash£5,687
Current Liabilities£448,477

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 July 2016Final Gazette dissolved following liquidation (1 page)
3 July 2016Final Gazette dissolved following liquidation (1 page)
3 April 2016Return of final meeting of creditors (1 page)
3 April 2016Notice of final account prior to dissolution (1 page)
3 April 2016Notice of final account prior to dissolution (1 page)
27 October 2010Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE on 27 October 2010 (3 pages)
27 October 2010Appointment of a liquidator (1 page)
27 October 2010Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE on 27 October 2010 (3 pages)
27 October 2010Appointment of a liquidator (1 page)
16 August 2010Order of court to wind up (1 page)
16 August 2010Order of court to wind up (1 page)
13 August 2010Order of court to wind up (3 pages)
13 August 2010Order of court to wind up (3 pages)
30 July 2010Registered office address changed from 2a Stephenson Street Thornaby Cleveland TS17 6AL on 30 July 2010 (2 pages)
30 July 2010Registered office address changed from 2a Stephenson Street Thornaby Cleveland TS17 6AL on 30 July 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
13 September 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
13 September 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
27 August 2009Return made up to 24/08/09; full list of members (3 pages)
27 August 2009Return made up to 24/08/09; full list of members (3 pages)
7 June 2009Appointment terminated director abdul raoof (1 page)
7 June 2009Appointment terminated director abdul raoof (1 page)
2 June 2009Appointment terminated secretary nagina akhtar (1 page)
2 June 2009Appointment terminated secretary nagina akhtar (1 page)
2 June 2009Secretary appointed anthony loftus (1 page)
2 June 2009Secretary appointed anthony loftus (1 page)
30 October 2008Return made up to 24/08/08; no change of members (5 pages)
30 October 2008Return made up to 24/08/08; no change of members (5 pages)
9 October 2008Appointment terminated director afran khan (1 page)
9 October 2008Appointment terminated director afran khan (1 page)
11 September 2008Return made up to 24/08/07; full list of members (7 pages)
11 September 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
11 September 2008Return made up to 24/08/07; full list of members (7 pages)
11 September 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
26 August 2008Director appointed gerard burns (2 pages)
26 August 2008Director appointed gerard burns (2 pages)
31 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
30 November 2006Return made up to 24/08/06; full list of members (7 pages)
30 November 2006Return made up to 24/08/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 December 2005Return made up to 24/08/05; full list of members (7 pages)
16 December 2005Return made up to 24/08/05; full list of members (7 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004Registered office changed on 10/09/04 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004Registered office changed on 10/09/04 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page)
10 September 2004Ad 02/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2004Ad 02/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Director resigned (1 page)
24 August 2004Incorporation (9 pages)
24 August 2004Incorporation (9 pages)