Company NameThornaby Personnel Limited
Company StatusDissolved
Company Number04141788
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Peter George Scott
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 31 December 2013)
RoleTransport Manger
Country of ResidenceEngland
Correspondence Address41 Lullingstone Crescent
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GJ
Secretary NameEndeavour Secretary Limited (Corporation)
StatusClosed
Appointed27 September 2006(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 31 December 2013)
Correspondence AddressWestminster, St Marks Court
Teesdale Business Park
Teesside
TS17 6QP
Director NameMr David Scott
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Ingleby Hill Farm
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0HU
Secretary NameEdna Downs
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Gunnerside Road
Fairfield
Stockton
Teesside
TS19 7NT
Secretary NameRichard William McLauchlan
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 September 2005)
RoleAccountant
Correspondence Address7 Countisbury Road
Norton
Stockton On Tees
Cleveland
TS20 1PY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWestminster St. Marks Court
Teesdale Business Park
Teesside
TS17 6QP
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
6 September 2013Application to strike the company off the register (3 pages)
6 September 2013Application to strike the company off the register (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1
(4 pages)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1
(4 pages)
24 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
24 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
7 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 April 2010Termination of appointment of David Scott as a director (1 page)
7 April 2010Termination of appointment of David Scott as a director (1 page)
7 April 2010Appointment of Mr Peter Scott as a director (2 pages)
7 April 2010Appointment of Mr Peter Scott as a director (2 pages)
3 February 2010Registered office address changed from C/O Endeavour Partnership Llp Westminster St Marks Court Teesdale Stockton on Tees TS17 6QP on 3 February 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Registered office address changed from C/O Endeavour Partnership Llp Westminster St Marks Court Teesdale Stockton on Tees TS17 6QP on 3 February 2010 (1 page)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 February 2010Registered office address changed from C/O Endeavour Partnership Llp Westminster St Marks Court Teesdale Stockton on Tees TS17 6QP on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
17 February 2009Director's Change of Particulars / david scott / 17/02/2009 / HouseName/Number was: unit 21, now: the stables; Street was: the gatehouse wilson street, now: ingleby hill farm; Area was: thornaby, now: heddon grove; Post Code was: TS17 7AR, now: TS17 0HU (1 page)
17 February 2009Director's change of particulars / david scott / 17/02/2009 (1 page)
9 February 2009Director's Change of Particulars / david scott / 04/02/2009 / HouseName/Number was: , now: unit 21; Street was: the stables ingleby hill farm, now: the gatehouse wilson street; Area was: ingleby barwick, now: thornaby; Post Town was: stockton on tees, now: stockton-on-tees; Post Code was: TS17 0HU, now: TS17 7AR; Country was: , now: united kingdom (1 page)
9 February 2009Director's change of particulars / david scott / 04/02/2009 (1 page)
4 February 2009Return made up to 16/01/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Return made up to 16/01/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2008Return made up to 16/01/08; full list of members (2 pages)
5 February 2008Return made up to 16/01/08; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Return made up to 16/01/07; full list of members (2 pages)
22 January 2007Return made up to 16/01/07; full list of members (2 pages)
22 January 2007Registered office changed on 22/01/07 from: westminster st marks court teesdale stockton on tees TS17 6QP (1 page)
22 January 2007Registered office changed on 22/01/07 from: westminster st marks court teesdale stockton on tees TS17 6QP (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Registered office changed on 04/10/06 from: annie house master road, thornaby stockton on tees TS17 0BE (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Registered office changed on 04/10/06 from: annie house master road, thornaby stockton on tees TS17 0BE (1 page)
4 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2006Return made up to 16/01/06; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Return made up to 16/01/05; full list of members (6 pages)
29 January 2005Return made up to 16/01/05; full list of members (6 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2004Return made up to 16/01/04; full list of members (6 pages)
25 January 2003Return made up to 16/01/03; full list of members (6 pages)
25 January 2003Return made up to 16/01/03; full list of members (6 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2002Return made up to 16/01/02; full list of members (6 pages)
13 February 2002Return made up to 16/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
11 June 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
8 February 2001Registered office changed on 08/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 January 2001Incorporation (32 pages)