Company NameThornton Leisure Limited
Company StatusDissolved
Company Number06955582
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Gary Gill
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleMedia Presenter
Country of ResidenceEngland
Correspondence Address3 Thornton Close
Thornton
Middlesbrough
Cleveland
TS8 9BT
Director NameMr Lee Tolley
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 19 September 2017)
RoleBar Manager
Country of ResidenceEngland
Correspondence AddressChadwicks Inn High Lane
Maltby
Middlesbrough
TS8 0BG
Secretary NameHelen Gill
NationalityBritish
StatusClosed
Appointed28 January 2013(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 19 September 2017)
RoleCompany Director
Correspondence Address3 Thornton Close
Thornton
Middlesbrough
TS8 9BT
Director NameJon Appleby
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(3 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 January 2014)
RoleChef
Country of ResidenceEngland
Correspondence Address4 Farnborough Avenue
Middlesbrough
TS5 7AE

Location

Registered AddressBeaumont House
74/76 Church Road
Stockton-On-Tees
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2017Confirmation statement made on 8 July 2016 with updates (9 pages)
18 January 2017Administrative restoration application (3 pages)
18 January 2017Administrative restoration application (3 pages)
18 January 2017Confirmation statement made on 8 July 2016 with updates (9 pages)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
21 June 2015Registered office address changed from 3 Thornton Close Thornton Middlesbrough TS8 9BT to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 21 June 2015 (1 page)
21 June 2015Registered office address changed from 3 Thornton Close Thornton Middlesbrough TS8 9BT to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 21 June 2015 (1 page)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 January 2014Termination of appointment of Jon Appleby as a director (1 page)
14 January 2014Termination of appointment of Jon Appleby as a director (1 page)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
14 February 2013Appointment of Jon Appleby as a director (3 pages)
14 February 2013Appointment of Jon Appleby as a director (3 pages)
14 February 2013Appointment of Lee Tolley as a director (3 pages)
14 February 2013Appointment of Lee Tolley as a director (3 pages)
14 February 2013Appointment of Helen Gill as a secretary (3 pages)
14 February 2013Appointment of Helen Gill as a secretary (3 pages)
14 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
14 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Gary Gill on 8 July 2010 (2 pages)
5 August 2010Director's details changed for Gary Gill on 8 July 2010 (2 pages)
5 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Gary Gill on 8 July 2010 (2 pages)
15 July 2009Ad 08/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 July 2009Ad 08/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 July 2009Incorporation (12 pages)
8 July 2009Incorporation (12 pages)