Company NameThunderton Builders Ltd
Company StatusDissolved
Company Number08033556
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameLindsay Cooper
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2012(3 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 24 November 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address49 High Street
Saffron Walden
Essex
CB10 1AR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address49 High Street
Saffron Walden
Essex
CB10 1AR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Shareholders

1 at £1Daniel Cooper
50.00%
Ordinary
1 at £1Lindsay Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£2,152
Cash£6,395
Current Liabilities£17,848

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
17 October 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(3 pages)
17 October 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(3 pages)
13 September 2014Compulsory strike-off action has been suspended (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
8 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
29 June 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-06-29
  • GBP 2
(3 pages)
29 June 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-06-29
  • GBP 2
(3 pages)
27 May 2012Appointment of Lindsay Cooper as a director (2 pages)
27 May 2012Appointment of Lindsay Cooper as a director (2 pages)
11 May 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 May 2012 (1 page)
11 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
11 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
11 May 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 May 2012 (1 page)
17 April 2012Incorporation (20 pages)
17 April 2012Incorporation (20 pages)