ANDY THORNTON ARCHITECTURAL ANTIQUES LIMITED

Register to unlock more data on OkredoRegister

ANDY THORNTON ARCHITECTURAL ANTIQUES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03678266

Incorporation date

03/12/1998

Size

Dormant

Contacts

Registered address

Registered address

Rosemount, Huddersfield Road, Elland, West Yorkshire HX5 0EECopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1998)
dot icon12/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2023
First Gazette notice for voluntary strike-off
dot icon19/09/2023
Application to strike the company off the register
dot icon18/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon31/03/2023
Satisfaction of charge 1 in full
dot icon22/02/2023
All of the property or undertaking has been released from charge 1
dot icon05/02/2023
All of the property or undertaking has been released from charge 1
dot icon15/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon29/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon17/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon10/02/2021
Termination of appointment of Jonathan Penford as a director on 2021-02-09
dot icon10/02/2021
Termination of appointment of Jonathan Penford as a secretary on 2021-02-09
dot icon11/01/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon05/01/2021
Accounts for a dormant company made up to 2020-07-31
dot icon27/12/2019
Accounts for a dormant company made up to 2019-07-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon14/12/2018
Accounts for a dormant company made up to 2018-07-31
dot icon10/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon04/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon03/01/2017
Accounts for a dormant company made up to 2016-07-31
dot icon13/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon09/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon04/12/2015
Accounts for a dormant company made up to 2015-07-31
dot icon11/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon21/11/2014
Accounts for a dormant company made up to 2014-07-31
dot icon12/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon12/11/2013
Accounts for a dormant company made up to 2013-07-31
dot icon07/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon07/12/2012
Register inspection address has been changed from Units 12-13 Ainleys Industrial Estate Elland West Yorkshire HX5 9JP
dot icon16/11/2012
Accounts for a dormant company made up to 2012-07-31
dot icon16/11/2012
Previous accounting period shortened from 2013-01-31 to 2012-07-31
dot icon16/11/2012
Accounts for a dormant company made up to 2012-01-31
dot icon14/11/2012
Director's details changed for Mr Charles Jonathan Tolley on 2012-11-14
dot icon14/11/2012
Director's details changed for Mr Jonathan Penford on 2012-11-14
dot icon14/11/2012
Director's details changed for Mr David Cunningham Hastie on 2012-11-14
dot icon14/11/2012
Secretary's details changed for Mr Jonathan Penford on 2012-11-14
dot icon26/07/2012
Previous accounting period extended from 2011-11-30 to 2012-01-31
dot icon31/01/2012
Registered office address changed from Ainleys Industrial Estate Elland West Yorkshire HX5 9JP on 2012-01-31
dot icon08/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon05/10/2011
Termination of appointment of Peter Siddall as a director
dot icon10/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon14/04/2011
Termination of appointment of Christopher Wilcock as a director
dot icon14/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr Christopher John Wilcock on 2010-11-16
dot icon16/11/2010
Director's details changed for Charles Jonathan Tolley on 2010-11-16
dot icon16/11/2010
Director's details changed for Peter Antony Siddall on 2010-11-16
dot icon16/11/2010
Director's details changed for Mr Jonathan Penford on 2010-11-16
dot icon16/11/2010
Director's details changed for Mr David Cunningham Hastie on 2010-11-16
dot icon16/11/2010
Secretary's details changed for Jonathan Penford on 2010-11-16
dot icon09/11/2010
Accounts for a dormant company made up to 2009-11-30
dot icon11/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon11/12/2009
Register inspection address has been changed
dot icon10/12/2009
Secretary's details changed for Jonathan Penford on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr Christopher John Wilcock on 2009-12-10
dot icon10/12/2009
Director's details changed for Charles Jonathan Tolley on 2009-12-10
dot icon10/12/2009
Director's details changed for Peter Antony Siddall on 2009-12-10
dot icon10/12/2009
Director's details changed for Jonathan Penford on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr David Cunningham Hastie on 2009-12-10
dot icon01/04/2009
Accounts for a dormant company made up to 2008-11-30
dot icon11/12/2008
Return made up to 03/12/08; full list of members
dot icon09/12/2008
Director's change of particulars / david hastie / 17/12/2007
dot icon06/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon06/12/2007
Return made up to 03/12/07; full list of members
dot icon06/12/2007
Director's particulars changed
dot icon23/08/2007
Total exemption full accounts made up to 2006-11-30
dot icon13/08/2007
Auditor's resignation
dot icon17/02/2007
Return made up to 03/12/06; full list of members
dot icon12/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon03/02/2006
Return made up to 03/12/05; full list of members
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New secretary appointed;new director appointed
dot icon03/02/2006
New director appointed
dot icon07/12/2005
New secretary appointed;new director appointed
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon18/11/2005
New secretary appointed;new director appointed
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon18/11/2005
Director resigned
dot icon18/11/2005
Secretary resigned;director resigned
dot icon17/11/2005
Resolutions
dot icon15/11/2005
Particulars of mortgage/charge
dot icon26/04/2005
Total exemption full accounts made up to 2004-11-30
dot icon01/02/2005
Return made up to 03/12/04; full list of members
dot icon03/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon24/12/2003
Return made up to 03/12/03; full list of members
dot icon07/10/2003
Accounts for a dormant company made up to 2002-11-30
dot icon24/12/2002
Return made up to 03/12/02; full list of members
dot icon15/11/2002
Certificate of change of name
dot icon01/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon31/12/2001
Return made up to 03/12/01; full list of members
dot icon17/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon21/12/2000
Return made up to 03/12/00; full list of members
dot icon27/09/2000
Full accounts made up to 1999-11-30
dot icon22/12/1999
Return made up to 03/12/99; full list of members
dot icon04/11/1999
Registered office changed on 04/11/99 from: 15 salem street bradford west yorkshire BD1 4QH
dot icon04/11/1999
Accounting reference date shortened from 31/12/99 to 30/11/99
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
New secretary appointed;new director appointed
dot icon04/11/1999
New director appointed
dot icon22/09/1999
Certificate of change of name
dot icon03/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00
-
0.00
-
-
2022
2
1.00
-
0.00
-
-
2022
2
1.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANDY THORNTON ARCHITECTURAL ANTIQUES LIMITED

ANDY THORNTON ARCHITECTURAL ANTIQUES LIMITED is an(a) Dissolved company incorporated on 03/12/1998 with the registered office located at Rosemount, Huddersfield Road, Elland, West Yorkshire HX5 0EE. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDY THORNTON ARCHITECTURAL ANTIQUES LIMITED?

toggle

ANDY THORNTON ARCHITECTURAL ANTIQUES LIMITED is currently Dissolved. It was registered on 03/12/1998 and dissolved on 12/12/2023.

Where is ANDY THORNTON ARCHITECTURAL ANTIQUES LIMITED located?

toggle

ANDY THORNTON ARCHITECTURAL ANTIQUES LIMITED is registered at Rosemount, Huddersfield Road, Elland, West Yorkshire HX5 0EE.

What does ANDY THORNTON ARCHITECTURAL ANTIQUES LIMITED do?

toggle

ANDY THORNTON ARCHITECTURAL ANTIQUES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ANDY THORNTON ARCHITECTURAL ANTIQUES LIMITED have?

toggle

ANDY THORNTON ARCHITECTURAL ANTIQUES LIMITED had 2 employees in 2022.

What is the latest filing for ANDY THORNTON ARCHITECTURAL ANTIQUES LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via voluntary strike-off.