Company NameThunder In The Park Limited
Company StatusDissolved
Company Number04661086
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date5 January 2010 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Spencer Healey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed31 October 2003(8 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 05 January 2010)
RoleApplication Packager
Country of ResidenceUnited Kingdom
Correspondence Address27 Downs Grove
Basildon
Essex
SS16 4QL
Director NameGary Charles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleAccountant
Correspondence Address35 Riverside Way
Kelvedon
Colchester
CO5 9LX
Director NameMr David Paul Clark
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ
Secretary NameMr David Paul Clark
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ
Secretary NameMr Garry Nigel Charles
NationalityBritish
StatusResigned
Appointed19 January 2004(11 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 10 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Kingfisher Way
Kelvedon
Colchester
Essex
CO5 9NS
Secretary NameMr David Paul Clark
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(4 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address27 Downs Grove
Basildon
Essex
SS16 4QL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardNethermayne
Built Up AreaBasildon

Financials

Year2014
Turnover£79,960
Net Worth£96
Cash£7,157
Current Liabilities£25,947

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
14 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2008Appointment terminated secretary david clark (1 page)
7 November 2008Registered office changed on 07/11/2008 from holed stone barn stisted cottage farm hollies road bradwell CM77 8Z (1 page)
10 March 2008Secretary appointed mr david paul clark (1 page)
10 March 2008Return made up to 10/02/08; full list of members (3 pages)
10 March 2008Appointment terminated secretary garry charles (1 page)
11 April 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
12 September 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
28 February 2005Return made up to 10/02/05; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
23 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 February 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
27 January 2004New secretary appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003New director appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: holed stone barn stisted cottage farm hollies road bradwell CM77 8Z (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (1 page)
12 February 2003Registered office changed on 12/02/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
12 February 2003New secretary appointed;new director appointed (1 page)
12 February 2003Secretary resigned (1 page)
10 February 2003Incorporation (14 pages)