Company NameAlbert E Thundercliffe Limited
Company StatusDissolved
Company Number06161260
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date10 April 2011 (13 years ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Albert Edward Thundercliffe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressMereside Barn Grindale
Bridlington
East Yorkshire
YO16 4XY
Director NameMrs Jane Thundercliffe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMereside Barn
Grindale
Bridlington
East Yorkshire
YO16 4XY
Secretary NameMrs Jane Thundercliffe
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMereside Barn
Grindale
Bridlington
East Yorkshire
YO16 4XY

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2011Final Gazette dissolved following liquidation (1 page)
10 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2010Statement of affairs with form 4.19 (6 pages)
14 July 2010Statement of affairs with form 4.19 (6 pages)
14 July 2010Appointment of a voluntary liquidator (1 page)
14 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-09
(1 page)
14 July 2010Appointment of a voluntary liquidator (1 page)
17 June 2010Registered office address changed from Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 17 June 2010 (1 page)
17 June 2010Registered office address changed from Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 17 June 2010 (1 page)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(5 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(5 pages)
15 March 2010Director's details changed for Albert Edward Thundercliffe on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Jane Thundercliffe on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Jane Thundercliffe on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Albert Edward Thundercliffe on 15 March 2010 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2008Registered office changed on 27/03/2008 from c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page)
27 March 2008Registered office changed on 27/03/2008 from c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page)
27 March 2008Return made up to 14/03/08; full list of members (4 pages)
27 March 2008Return made up to 14/03/08; full list of members (4 pages)
26 March 2008Director's Change of Particulars / albert thundercliffe / 14/03/2008 / HouseName/Number was: , now: mereside barn; Street was: mereside barn, now: grindale; Post Town was: grindale, now: bridlington; Region was: north humberside, now: east yorkshire (1 page)
26 March 2008Director's change of particulars / albert thundercliffe / 14/03/2008 (1 page)
9 August 2007Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2007Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2007Incorporation (19 pages)
14 March 2007Incorporation (19 pages)