Company NameThornton Construction Company,Limited
Company StatusDissolved
Company Number00309859
CategoryPrivate Limited Company
Incorporation Date30 January 1936(88 years, 3 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Michael William Bonar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(55 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 28 January 2003)
RoleManufacturer Of Double Glazed Units
Correspondence Address68a The Green
Thornaby
Stockton On Tees
Cleveland
TS17 0AN
Director NameMr Thomas William Sewell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(55 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 28 January 2003)
RoleOperations Director
Correspondence Address52 Wolsingham Drive
Acklam
Middlesbrough
Cleveland
TS5 8JU
Director NameHenry Edward McKeen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1993(57 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 28 January 2003)
RoleAccountant
Correspondence Address62 Underwood Grove
Cramlington
Northumberland
NE23 9UT
Secretary NameHenry Edward McKeen
NationalityBritish
StatusClosed
Appointed25 February 1993(57 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 28 January 2003)
RoleSecretary
Correspondence Address62 Underwood Grove
Cramlington
Northumberland
NE23 9UT
Director NameJohn Phillips
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1994(58 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address2 Mid Road
Biggar Strathclyde
Lanarkshire
ML12 6AW
Scotland
Director NameMr Andrew Bonar
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(55 years, 2 months after company formation)
Appointment Duration3 months (resigned 01 July 1991)
RoleManufacturer Of Double Glazed Units
Correspondence Address45 Thatch Lane
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0TN
Secretary NameMr Andrew Bonar
NationalityBritish
StatusResigned
Appointed27 March 1991(55 years, 2 months after company formation)
Appointment Duration3 months (resigned 01 July 1991)
RoleCompany Director
Correspondence Address45 Thatch Lane
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0TN
Secretary NamePaul Stephen Coleman
NationalityBritish
StatusResigned
Appointed01 July 1991(55 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 1993)
RoleFinancial Manager
Correspondence Address21 Fordy Grove
Thornaby
Cleveland
TS17 8LH
Director NameSteven David Laughton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(55 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 February 1994)
RoleSales Director
Correspondence Address6 St Nicholas Gardens
Yarm
Cleveland
TS15 9SJ
Director NameDr Trevor Lloyd Thomas
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(55 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address294 Burnt Ash Hill
Lee
London
SE12 0QD
Director NameKathleen Mary Macnaught
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(57 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 1994)
RoleManaging Director
Correspondence AddressRaasay 1 Hoton Close
Aycliffe
Newton Aycliffe
County Durham
DL5 6JS
Director NameChristopher Edge
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(57 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 March 1997)
RoleCorporate Adviser
Correspondence Address46 Howards Lane
Putney
London
SW15 6NJ

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£6,303,108
Gross Profit£2,445,025
Net Worth£356,640
Current Liabilities£1,349,767

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
2 November 1999Receiver's abstract of receipts and payments (2 pages)
2 November 1999Receiver ceasing to act (1 page)
6 April 1999Receiver's abstract of receipts and payments (2 pages)
9 April 1998Receiver ceasing to act (2 pages)
4 March 1998Receiver's abstract of receipts and payments (2 pages)
25 April 1997Director resigned (1 page)
21 March 1997Receiver's abstract of receipts and payments (1 page)
4 March 1997Declaration of satisfaction of mortgage/charge (1 page)
27 March 1996Receiver's abstract of receipts and payments (3 pages)
28 November 1995Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page)
18 May 1995Registered office changed on 18/05/95 from: thornton house brighouse business village brighouse road riverside industrial estate middlesbrough (1 page)
9 May 1995Administrative Receiver's report (68 pages)
23 March 1995Registered office changed on 23/03/95 from: unit 2 brighouse business park brighouse rd riverside ind estate middlesborough TS1 1RT (1 page)
25 July 1994Full accounts made up to 31 December 1992 (21 pages)
23 June 1993Return made up to 27/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)