Company NameThrivelar Limited
DirectorsKenneth Charles Connop and Thomas Rowland Hill
Company StatusDissolved
Company Number02375875
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Kenneth Charles Connop
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(2 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBirney Wood
Stamfordham Road
Newcastle Upon Tyne
Northumberland
NE15 9RB
Director NameMr Thomas Rowland Hill
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(2 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCo Director
Correspondence AddressAbbey Farm
Nr Mitford
Morpeth
Northumberland
NE61 2YN
Secretary NameMr Kenneth Charles Connop
NationalityBritish
StatusCurrent
Appointed14 March 1992(2 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirney Wood
Stamfordham Road
Newcastle Upon Tyne
Northumberland
NE15 9RB
Director NameMr Kevin Baker-Plumb
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lancaster Drive
Hadrian Park Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 9TE
Director NameMr Eric Beagle
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(2 years, 10 months after company formation)
Appointment Duration8 months (resigned 11 November 1992)
RoleDirector & General Manager
Correspondence Address22 Monkhouse Avenue
North Shields
Tyne & Wear
NE30 3QU
Director NameKaren Musgrave Hill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(6 years after company formation)
Appointment Duration11 months (resigned 01 April 1996)
RoleGroup Development Director
Correspondence AddressAbbey Farm
Mitford
Morpeth
Northumberland
NE61 2YN
Director NameMrs Mary Isabel Connop
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressBirney Wood
Stamfordham Road
Newcastle Upon Tyne
Northumberland
NE15 9RB

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth£113,153
Current Liabilities£71,851

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 March 2004Dissolved (1 page)
2 December 2003Return of final meeting in a members' voluntary winding up (3 pages)
2 December 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
13 November 2002Liquidators statement of receipts and payments (5 pages)
8 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
2 November 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
11 November 1997Liquidators statement of receipts and payments (5 pages)
9 November 1996Registered office changed on 09/11/96 from: 2 westway industrial park throckley newcastle upon tyne ME15 9HW (1 page)
8 November 1996Appointment of a voluntary liquidator (1 page)
8 November 1996Declaration of solvency (3 pages)
8 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 May 1996Return made up to 14/03/96; no change of members (4 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
9 October 1995New director appointed (2 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
18 May 1995Return made up to 14/03/95; no change of members (4 pages)