Thornborough Developments Limited

DataGardener
dissolved

Thornborough Developments Limited

06090580Private Limited With Share Capital

Booth & Co Coopers House, Intake Lane, Ossett, WF50RG
Incorporated

08/02/2007

Company Age

19 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Thornborough Developments Limited (06090580) is a private limited with share capital incorporated on 08/02/2007 (19 years old) and registered in ossett, WF50RG. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 08/02/2007
WF50RG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Est. Turnover

£240.3K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:04-03-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-01-2024
Resolution
Category:Resolution
Date:10-01-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:10-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:16-04-2013
Termination Director Company With Name
Category:Officers
Date:16-04-2013
Termination Secretary Company With Name
Category:Officers
Date:21-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2013
Legacy
Category:Mortgage
Date:17-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-12-2011
Legacy
Category:Mortgage
Date:08-04-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Legacy
Category:Mortgage
Date:09-04-2010
Legacy
Category:Mortgage
Date:23-10-2009
Legacy
Category:Mortgage
Date:17-10-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-09-2009
Legacy
Category:Officers
Date:05-09-2009
Legacy
Category:Annual Return
Date:09-02-2009
Legacy
Category:Officers
Date:09-02-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-11-2008
Legacy
Category:Annual Return
Date:29-07-2008
Legacy
Category:Capital
Date:01-03-2007
Legacy
Category:Accounts
Date:01-03-2007
Legacy
Category:Address
Date:01-03-2007
Incorporation Company
Category:Incorporation
Date:08-02-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date28/02/2023
Latest Accounts31/03/2022

Trading Addresses

Booth & Co Coopers House, Intake Lane, Ossett, Wf5 0Rg, WF50RGRegistered
Thornborough Farm Redhill Road, Kings Norton, Birmingham, West Midlands, B389EH

Contact

Booth & Co Coopers House, Intake Lane, Ossett, WF50RG