Company NameThornbanc Limited
Company StatusDissolved
Company Number06483368
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSimon Maxwell Thornton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 29 November 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHasling Hall Farnley Park
Otley
West Yorkshire
LS21 2QF
Secretary NameMelanie Jane Gaskell
StatusClosed
Appointed29 September 2010(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 29 November 2011)
RoleCompany Director
Correspondence AddressGorge Barn Hollins Lane
Hampsthwaite
Harrogate
HG3 2HL
Director NameSheila Ann Bancroft
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleSecretary
Correspondence AddressBiggles
Hag Farm Road
Burley In Wharfedale
West Yorkshire
LS29 7AB
Director NameJane Lesley Thornton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleSecretary
Correspondence AddressHasling Hall
Farnley Park
Farnley
Otley
LS21 2QS
Secretary NameSheila Ann Bancroft
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBiggles
Hag Farm Road
Burley In Wharfedale
West Yorkshire
LS29 7AB

Location

Registered AddressSterling House 1 Sheepscar Court
Meanwood Road
Leeds
West Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£65,327
Cash£5,245
Current Liabilities£73,675

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
5 August 2011Application to strike the company off the register (3 pages)
5 August 2011Application to strike the company off the register (3 pages)
29 September 2010Termination of appointment of Sheila Bancroft as a director (1 page)
29 September 2010Appointment of Melanie Jane Gaskell as a secretary (2 pages)
29 September 2010Appointment of Melanie Jane Gaskell as a secretary (2 pages)
29 September 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
29 September 2010Termination of appointment of Sheila Bancroft as a director (1 page)
29 September 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
29 September 2010Termination of appointment of Sheila Bancroft as a secretary (1 page)
29 September 2010Termination of appointment of Sheila Bancroft as a secretary (1 page)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100
(5 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100
(5 pages)
15 December 2009Termination of appointment of Jane Thornton as a director (1 page)
15 December 2009Termination of appointment of Jane Thornton as a director (1 page)
14 December 2009Appointment of Simon Maxwell Thornton as a director (2 pages)
14 December 2009Appointment of Simon Maxwell Thornton as a director (2 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 February 2009Return made up to 24/01/09; full list of members (4 pages)
13 February 2009Return made up to 24/01/09; full list of members (4 pages)
10 July 2008Registered office changed on 10/07/2008 from 29 the grove ilkley LS29 9NQ (1 page)
10 July 2008Registered office changed on 10/07/2008 from 29 the grove ilkley LS29 9NQ (1 page)
24 January 2008Incorporation (19 pages)
24 January 2008Incorporation (19 pages)