Company NameThrostlenest Holiday Cottages Limited
Company StatusDissolved
Company Number03053179
CategoryPrivate Limited Company
Incorporation Date4 May 1995(29 years ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)
Previous NamesS Shelfco (No. 5) Limited and Amazon Red Eye Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDavid Anthony Charles Ransom
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1995(7 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 25 March 2003)
RoleCds
Correspondence AddressChapel Green
West Burton
Leyburn
North Yorkshire
DL8 4JX
Director NameSarah Elizabeth Ransom
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1995(7 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 25 March 2003)
RoleCompany Director
Correspondence AddressChapel Green
West Burton
Leyburn
North Yorkshire
DL8 4JX
Secretary NameDavid Anthony Charles Ransom
NationalityBritish
StatusClosed
Appointed20 December 1995(7 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 25 March 2003)
RoleCds
Correspondence AddressChapel Green
West Burton
Leyburn
North Yorkshire
DL8 4JX
Director NameSt Peters House (Nominees) Limited (Corporation)
Date of BirthAugust 1994 (Born 29 years ago)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence Address19 The Ropewalk
Nottingham
NG1 5DU
Secretary NameSt Peters House Limited (Corporation)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence Address19 The Ropewalk
Nottingham
NG1 5DU

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

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
25 October 2002Application for striking-off (1 page)
30 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
2 May 2001Return made up to 04/05/01; full list of members (6 pages)
15 December 2000Full accounts made up to 29 February 2000 (10 pages)
21 June 2000Return made up to 04/05/00; full list of members (6 pages)
5 January 2000Full accounts made up to 28 February 1999 (10 pages)
6 June 1999Return made up to 04/05/99; full list of members (6 pages)
29 October 1998Full accounts made up to 28 February 1998 (10 pages)
7 May 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 January 1998Full accounts made up to 28 February 1997 (11 pages)
30 May 1997Return made up to 04/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Accounting reference date shortened from 31/05/97 to 28/02/97 (1 page)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
20 January 1997Registered office changed on 20/01/97 from: 19 the ropewalk nottingham NG1 5DU (1 page)
3 December 1996Company name changed amazon red eye LIMITED\certificate issued on 04/12/96 (2 pages)
2 August 1996Company name changed s shelfco (no. 5) LIMITED\certificate issued on 05/08/96 (2 pages)
5 June 1996Return made up to 04/05/96; full list of members (6 pages)
25 April 1996Ad 20/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New secretary appointed;new director appointed (2 pages)
4 May 1995Incorporation (40 pages)