Company NameThornton Rust (Artefacts) Limited
Company StatusDissolved
Company Number01188001
CategoryPrivate Limited Company
Incorporation Date21 October 1974(49 years, 5 months ago)
Dissolution Date13 May 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Jacqueline Glasser
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(17 years after company formation)
Appointment Duration22 years, 6 months (closed 13 May 2014)
RoleAuthors Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFalt 16-19 New Cavendish Street
London
W1M 7LJ
Director NameElizabeth Meffen
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(34 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 13 May 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address41 Langholm Crescent
Darlington
Durham
DL3 7ST
Director NameJohn Meffen
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(17 years after company formation)
Appointment Duration20 years, 1 month (resigned 02 December 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address58 Trinity Road
Darlington
County Durham
DL3 7AZ
Secretary NameMr William James Carter Mayne
NationalityBritish
StatusResigned
Appointed24 October 1991(17 years after company formation)
Appointment Duration18 years, 5 months (resigned 24 March 2010)
RoleCompany Director
Correspondence AddressParson Hill
Thornton Rust
Leyburn
North Yorkshire
DL8 3AN

Location

Registered AddressKiln Hill
Market Place
Hawes
North Yorkshire
DL8 3RA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHawes
WardHawes and High Abbotside
Built Up AreaHawes
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Glasser
33.33%
Ordinary
1 at £1John Meffen
33.33%
Ordinary
1 at £1Roger Babington Hill
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£7,367
Current Liabilities£7,364

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014Application to strike the company off the register (3 pages)
14 January 2014Application to strike the company off the register (3 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(4 pages)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(4 pages)
24 June 2013Termination of appointment of John Meffen as a director (1 page)
24 June 2013Termination of appointment of John Meffen as a director (1 page)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 August 2012Previous accounting period extended from 30 November 2011 to 31 May 2012 (1 page)
15 August 2012Previous accounting period extended from 30 November 2011 to 31 May 2012 (1 page)
3 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for John Meffen on 1 October 2009 (1 page)
26 October 2010Director's details changed for John Meffen on 1 October 2009 (1 page)
26 October 2010Director's details changed for John Meffen on 1 October 2009 (1 page)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 June 2010Termination of appointment of William Mayne as a secretary (1 page)
9 June 2010Termination of appointment of William Mayne as a secretary (1 page)
25 January 2010Director's details changed for John Meffen on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Elizabeth Meffen on 1 October 2009 (2 pages)
25 January 2010Director's details changed for John Meffen on 1 October 2009 (2 pages)
25 January 2010Director's details changed for John Meffen on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Jacqueline Glasser on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mrs Jacqueline Glasser on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Jacqueline Glasser on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Elizabeth Meffen on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Elizabeth Meffen on 1 October 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 March 2009Director appointed elizabeth meffen (2 pages)
9 March 2009Director appointed elizabeth meffen (2 pages)
24 October 2008Return made up to 24/10/08; full list of members (4 pages)
24 October 2008Return made up to 24/10/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 October 2007Return made up to 24/10/07; full list of members (3 pages)
24 October 2007Return made up to 24/10/07; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
13 November 2006Return made up to 24/10/06; full list of members (3 pages)
13 November 2006Return made up to 24/10/06; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
15 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 November 2005Return made up to 24/10/05; full list of members (3 pages)
1 November 2005Return made up to 24/10/05; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 January 2005Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
30 September 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
4 November 2003Return made up to 24/10/03; full list of members (7 pages)
4 November 2003Return made up to 24/10/03; full list of members (7 pages)
12 May 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
12 May 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
29 October 2002Return made up to 24/10/02; full list of members (7 pages)
29 October 2002Return made up to 24/10/02; full list of members (7 pages)
24 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
24 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
24 September 2002Registered office changed on 24/09/02 from: 101 coniscliffe road, darlington, co durham, DL3 7ET (1 page)
24 September 2002Registered office changed on 24/09/02 from: 101 coniscliffe road, darlington, co durham, DL3 7ET (1 page)
11 December 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
11 December 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
5 December 2001Return made up to 24/10/01; full list of members (6 pages)
5 December 2001Return made up to 24/10/01; full list of members (6 pages)
1 November 2000Return made up to 24/10/00; full list of members (6 pages)
1 November 2000Return made up to 24/10/00; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 30 November 1999 (8 pages)
10 July 2000Accounts for a small company made up to 30 November 1999 (8 pages)
17 November 1999Return made up to 24/10/99; full list of members (6 pages)
17 November 1999Return made up to 24/10/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
20 October 1998Return made up to 24/10/98; full list of members (6 pages)
20 October 1998Return made up to 24/10/98; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
12 November 1997Return made up to 24/10/97; no change of members (4 pages)
12 November 1997Return made up to 24/10/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
23 October 1996Return made up to 24/10/96; no change of members (4 pages)
23 October 1996Return made up to 24/10/96; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
19 October 1995Return made up to 24/10/95; full list of members (6 pages)
19 October 1995Return made up to 24/10/95; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
18 October 1994Return made up to 24/10/94; no change of members (4 pages)
18 October 1994Return made up to 24/10/94; no change of members (4 pages)
20 September 1994Accounts for a small company made up to 30 November 1993 (9 pages)
20 September 1994Accounts for a small company made up to 30 November 1993 (9 pages)
12 November 1993Return made up to 24/10/93; no change of members (4 pages)
12 November 1993Return made up to 24/10/93; no change of members (4 pages)
28 September 1993Accounts for a small company made up to 30 November 1992 (7 pages)
28 September 1993Accounts for a small company made up to 30 November 1992 (7 pages)
8 November 1992Return made up to 24/10/92; full list of members (6 pages)
8 November 1992Return made up to 24/10/92; full list of members (6 pages)
1 October 1992Accounts for a small company made up to 30 November 1991 (10 pages)
1 October 1992Accounts for a small company made up to 30 November 1991 (10 pages)
13 December 1991Accounts for a small company made up to 30 November 1990 (3 pages)
13 December 1991Accounts for a small company made up to 30 November 1990 (3 pages)
2 December 1991Return made up to 24/10/91; no change of members (4 pages)
2 December 1991Return made up to 24/10/91; no change of members (4 pages)
11 February 1991Return made up to 31/12/90; no change of members (4 pages)
11 February 1991Return made up to 31/12/90; no change of members (4 pages)
20 June 1990Accounts for a small company made up to 30 November 1989 (4 pages)
20 June 1990Accounts for a small company made up to 30 November 1989 (4 pages)
7 February 1990Particulars of mortgage/charge (4 pages)
7 February 1990Particulars of mortgage/charge (4 pages)
19 January 1990Full accounts made up to 30 November 1988 (11 pages)
19 January 1990Full accounts made up to 30 November 1988 (11 pages)
19 January 1990Return made up to 24/10/89; full list of members (4 pages)
19 January 1990Return made up to 24/10/89; full list of members (4 pages)
25 January 1989Accounts for a small company made up to 30 November 1987 (4 pages)
25 January 1989Accounts for a small company made up to 30 November 1987 (4 pages)
25 January 1989Return made up to 15/10/88; full list of members (4 pages)
25 January 1989Return made up to 15/10/88; full list of members (4 pages)
23 December 1987Accounts for a small company made up to 30 November 1986 (4 pages)
23 December 1987Accounts for a small company made up to 30 November 1986 (4 pages)
23 December 1987Return made up to 16/07/87; full list of members (4 pages)
23 December 1987Return made up to 16/07/87; full list of members (4 pages)
12 September 1986Accounts for a small company made up to 30 November 1985 (3 pages)
12 September 1986Return made up to 30/04/86; full list of members (4 pages)
12 September 1986Return made up to 30/04/86; full list of members (4 pages)
12 September 1986Accounts for a small company made up to 30 November 1985 (3 pages)