UKBizDB.co.uk

A&D THORNTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A&d Thornton Limited. The company was founded 119 years ago and was given the registration number R0000001. The firm's registered office is in BELFAST. You can find them at C/o Ey Bedford House, 16 Bedford Street, Belfast, . This company's SIC code is 7487 - Other business activities.

Company Information

Name:A&D THORNTON LIMITED
Company Number:R0000001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 May 1905
End of financial year:31 May 2007
Jurisdiction:Northern - Ireland
Industry Codes:
  • 7487 - Other business activities

Office Address & Contact

Registered Address:C/o Ey Bedford House, 16 Bedford Street, Belfast, BT2 7DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Burrenbridge Road, Castlewellan, Co Down, BT31 9HT

Secretary03 March 2008Active
Milltown House, 126 Lurgan Road, Banbridge, BT32 4NL

Director01 October 2002Active
17 Laurelbank Avenue, Newtownards, Co Down, BT23 4AT

Secretary18 July 2005Active
25 Hawthorne Hill, Banbridge, BT32 3RA

Secretary26 September 2007Active
20 Weavers Green, Banbridge, Co. Down, BT32 4WQ

Secretary29 September 2006Active
Grange, Stewart Avenue, Portadown,

Secretary17 May 1905Active
17 Laurelbank Ave, Newtownards, Down, BT23 4AT

Director14 March 2006Active
46 Island Road, Ballycarry, County Antrim, BT38 9JE

Director10 December 2007Active
46 Island Road, Ballycarry, Co Antrim, BT38 9JE

Director20 February 2007Active
47 Derrykeeran Road, Portadown, Co Armagh, BT62 1UQ

Director15 July 2007Active
42 Ashgrove Avenue, Banbridge, County Down, BT32 3RG

Director30 January 2008Active
156 Moorfields Road, Ballymena, Antrim, BT42 3EF

Director29 September 2006Active
3 Bramblewood Drive, Mahon Road, Portadown,

Director22 June 2005Active
20 Weavers Green, Banbridge, Co Down, BT32 4WQ

Director18 July 2005Active
11a Millvale Road, Banbridge, Co Down, BT32 5AG

Director20 February 2007Active
Grange, Stewart Avenue, Portadown,

Director17 May 1905Active
"Grange", Stewart Avenue, Portadown,

Director17 May 1905Active
The Old Post Office, 81 Moyallan Rd, Portadown, BT63 5JY

Director18 July 2005Active
12 Clanbrassil Avenue, Portadown, BT63 5XX

Director22 June 2006Active
16 Terrace View, Waringstown, Armagh, BT66 7QE

Director22 June 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-11-07Insolvency

Liquidation appointment of liquidator northern ireland.

Download
2019-11-07Address

Change registered office address company with date old address new address.

Download
2015-03-25Insolvency

Liquidation defer dissolution dissolution.

Download
2015-01-30Insolvency

Liquidation completion of winding up northern ireland.

Download
2013-05-01Address

Change registered office address company with date old address.

Download
2011-11-30Insolvency

Liquidation compulsory winding up order.

Download
2011-05-17Gazette

Gazette filings brought up to date.

Download
2011-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2010-11-04Address

Change registered office address company with date old address.

Download
2010-10-15Gazette

Gazette notice compulsary.

Download
2010-10-14Dissolution

Dissolved compulsory strike off suspended.

Download
2010-06-23Officers

Termination director company with name.

Download
2010-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2010-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2010-05-10Officers

Change person director company with change date.

Download
2010-05-10Officers

Change person director company with change date.

Download
2010-05-10Officers

Termination director company with name.

Download
2010-05-05Address

Change registered office address company with date old address.

Download
2009-10-01Annual return

Legacy.

Download
2009-05-12Officers

Legacy.

Download
2009-05-12Officers

Legacy.

Download
2009-03-24Accounts

Legacy.

Download
2009-03-23Officers

Legacy.

Download
2009-03-23Officers

Legacy.

Download
2009-01-07Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.