THORNDYKE GARDENS MANAGEMENT COMPANY LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL8 2BD

Company number 06010119
Status Active - Proposal to Strike off
Incorporation Date 27 November 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WELLINGTON HOUSE, WELLINGTON STREET, BURY, BL8 2BD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 31 January 2017 with updates. The most likely internet sites of THORNDYKE GARDENS MANAGEMENT COMPANY LIMITED are www.thorndykegardensmanagementcompany.co.uk, and www.thorndyke-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Thorndyke Gardens Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06010119. Thorndyke Gardens Management Company Limited has been working since 27 November 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Thorndyke Gardens Management Company Limited is Wellington House Wellington Street Bury Bl8 2bd. . BARNES MCIOB, Thomas David is a Secretary of the company. BARNES MCIOB, Thomas David is a Director of the company. Secretary MAIN AND MAIN DEVELOPMENTS LIMITED has been resigned. Secretary BRAEMER ESTATES RESIDENTIAL LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BARNES, Wayne Paul Graham has been resigned. Director JONES, Howard Dennis has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BARNES MCIOB, Thomas David
Appointed Date: 01 June 2009

Director
BARNES MCIOB, Thomas David
Appointed Date: 23 July 2012
72 years old

Resigned Directors

Secretary
MAIN AND MAIN DEVELOPMENTS LIMITED
Resigned: 01 November 2007
Appointed Date: 27 November 2006

Secretary
BRAEMER ESTATES RESIDENTIAL LIMITED
Resigned: 01 June 2009
Appointed Date: 01 November 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 November 2006
Appointed Date: 27 November 2006

Director
BARNES, Wayne Paul Graham
Resigned: 23 July 2012
Appointed Date: 27 November 2006
47 years old

Director
JONES, Howard Dennis
Resigned: 28 August 2008
Appointed Date: 27 November 2006
75 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 November 2006
Appointed Date: 27 November 2006

Persons With Significant Control

Nationwide Special Projects Limited
Notified on: 27 November 2016
Nature of control: Has significant influence or control

THORNDYKE GARDENS MANAGEMENT COMPANY LIMITED Events

11 Apr 2017
First Gazette notice for voluntary strike-off
30 Mar 2017
Application to strike the company off the register
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 October 2015
12 Jan 2016
Annual return made up to 27 November 2015 no member list
...
... and 33 more events
20 Dec 2006
New director appointed
20 Dec 2006
Accounting reference date shortened from 30/11/07 to 31/10/07
04 Dec 2006
Secretary resigned
04 Dec 2006
Director resigned
27 Nov 2006
Incorporation