Company NameThorne Road Property Management Limited
Company StatusDissolved
Company Number07177336
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Frederick Burton Barnsdale
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Northgate
Tickhill
Doncaster
DN11 9HZ
Director NameMr Neal Antony Craven
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address33 Northgate
Tickhill
Doncaster
DN11 9HZ
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone01302 739063
Telephone regionDoncaster

Location

Registered Address33 Northgate
Tickhill
Doncaster
DN11 9HZ
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishTickhill
WardTickhill & Wadsworth
Built Up AreaTickhill
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
18 November 2021Application to strike the company off the register (1 page)
25 May 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
9 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
1 September 2020Registered office address changed from 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG to 33 Northgate Tickhill Doncaster DN11 9HZ on 1 September 2020 (1 page)
1 September 2020Director's details changed for Mr Neal Antony Craven on 1 September 2020 (2 pages)
1 September 2020Director's details changed for Mr Frederick Burton Barnsdale on 1 September 2020 (2 pages)
10 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
10 June 2019Director's details changed for Mr Neal Antony Craven on 31 May 2019 (2 pages)
10 June 2019Change of details for Mr Neal Craven as a person with significant control on 31 May 2019 (2 pages)
5 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
12 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
12 May 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
12 May 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
7 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
2 July 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
20 August 2010Appointment of Frederick Burton Barnsdale as a director (3 pages)
20 August 2010Appointment of Neal Craven as a director (3 pages)
20 August 2010Appointment of Neal Craven as a director (3 pages)
20 August 2010Appointment of Frederick Burton Barnsdale as a director (3 pages)
11 March 2010Termination of appointment of Graham Stephens as a director (1 page)
11 March 2010Termination of appointment of Graham Stephens as a director (1 page)
4 March 2010Incorporation (21 pages)
4 March 2010Incorporation (21 pages)