Company NameThornheath Art Publications Limited
Company StatusDissolved
Company Number02759207
CategoryPrivate Limited Company
Incorporation Date27 October 1992(31 years, 6 months ago)
Dissolution Date5 August 1997 (26 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnn Thornton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1993(10 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 05 August 1997)
RoleHousewife
Correspondence AddressFairfield
Long Rigg
Riding Mill
Northumberland
NE44 6AL
Director NameRonald William Thornton
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1993(10 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 05 August 1997)
RoleArtist
Correspondence AddressFairfield
Long Rigg
Riding Mill
Northumberland
NE44 6AL
Secretary NameRonald William Thornton
NationalityBritish
StatusClosed
Appointed20 September 1993(10 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 05 August 1997)
RoleArtist
Correspondence AddressFairfield
Long Rigg
Riding Mill
Northumberland
NE44 6AL
Director NameMr Karl Eric Watkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(1 week, 2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhylleheugh
Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary NameMr Matthew Cooper
NationalityBritish
StatusResigned
Appointed05 November 1992(1 week, 2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFairfield
Long Rigg
Riding Mill
Northumberland
NE44 6AL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBroomhaugh and Riding
WardStocksfield and Broomhaugh
Built Up AreaRiding Mill

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 April 1997First Gazette notice for voluntary strike-off (1 page)
19 February 1997Application for striking-off (1 page)
1 August 1995Accounts for a small company made up to 30 September 1994 (2 pages)