Company NameR. Thursby Ltd
Company StatusDissolved
Company Number05359768
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 3 months ago)
Dissolution Date9 August 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Keith Dickinson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressCatbells
Lodgeside Meadow
Sunderland
SR3 2PN
Director NameVivienne Alice Dickinson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleAdministrator
Correspondence AddressCatbells
Lodgeside Meadow
Sunderland
SR3 2PN
Secretary NameVivienne Alice Dickinson
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCatbells
Lodgeside Meadow
Sunderland
SR3 2PN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2014
Net Worth£110,746
Current Liabilities£45,455

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
9 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
3 May 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 May 2007Registered office changed on 03/05/07 from: catbells lodgeside meadow sunderland| tyne & wear SR3 2PN (1 page)
3 May 2007Appointment of a voluntary liquidator (1 page)
3 May 2007Declaration of solvency (3 pages)
3 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2007Return made up to 10/02/07; full list of members (7 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 December 2006Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
21 August 2006Registered office changed on 21/08/06 from: 4 rutland street sunderland SR4 6HX (1 page)
20 February 2006Return made up to 10/02/06; full list of members (7 pages)
19 April 2005Secretary's particulars changed;director's particulars changed (1 page)
13 April 2005Ad 10/02/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 April 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
10 February 2005Incorporation (17 pages)
10 February 2005Secretary resigned (1 page)