Company NameThomorg No. 32 Limited
Company StatusDissolved
Company NumberSC070049
CategoryPrivate Limited Company
Incorporation Date23 November 1979(44 years, 5 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)
Previous NamesTRN Viewdata Limited and Caledonian Offset Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusClosed
Appointed26 February 1999(19 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 23 January 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(20 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 23 January 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(28 years, 1 month after company formation)
Appointment Duration7 years (closed 23 January 2015)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(31 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 23 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Roger Ridley-Thomas
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1989(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressCopse Hill House
Flaunden Lane
Bovingdon
Hertfordshire
HP3 0PA
Director NameJoseph Andrew Logan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1989(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1994)
RoleManaging Director
Correspondence Address197 Colinton Road
Edinburgh
Midlothian
EH14 1BJ
Scotland
Director NamePeter John Lawrence
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1989(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1990)
RoleCompany Director
Correspondence AddressMayfield 50 Denham Lane
Gerrards Cross
Buckinghamshire
SL9 0ET
Director NamePaul Crowe
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(10 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 January 1996)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Belsize Mews
London
NW3 5AT
Director NameAnthony Warwick Brindle
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 1996)
RoleManaging Director
Correspondence Address5 Westgate Close
Whitley Bay
Tyne & Wear
NE25 9HT
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(16 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(16 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1998)
RoleCo Secy
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(18 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed30 November 2000(21 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(23 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(26 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(30 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(30 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Secretary NameDundas & Wilson Cs (Corporation)
StatusResigned
Appointed22 June 1989(9 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 February 1999)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Telephone020 73937000
Telephone regionLondon

Location

Registered Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Trn Old Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014Application to strike the company off the register (3 pages)
16 September 2014Application to strike the company off the register (3 pages)
11 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 101
(3 pages)
11 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 101
(3 pages)
30 July 2014Accounts made up to 31 December 2013 (4 pages)
30 July 2014Accounts made up to 31 December 2013 (4 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders (6 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders (6 pages)
14 November 2013Termination of appointment of Darryl John Clarke as a director on 12 November 2013 (1 page)
14 November 2013Termination of appointment of Darryl John Clarke as a director on 12 November 2013 (1 page)
23 July 2013Accounts made up to 31 December 2012 (4 pages)
23 July 2013Accounts made up to 31 December 2012 (4 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
22 March 2012Accounts made up to 31 December 2011 (4 pages)
22 March 2012Accounts made up to 31 December 2011 (4 pages)
1 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
1 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
1 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
1 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
3 October 2011Accounts made up to 31 December 2010 (4 pages)
3 October 2011Accounts made up to 31 December 2010 (4 pages)
18 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
5 April 2011Appointment of Peter Thorn as a director (2 pages)
5 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
5 April 2011Appointment of Peter Thorn as a director (2 pages)
5 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
7 September 2010Accounts made up to 31 December 2009 (1 page)
7 September 2010Accounts made up to 31 December 2009 (1 page)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
23 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
23 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
1 June 2009Return made up to 23/05/09; full list of members (4 pages)
1 June 2009Return made up to 23/05/09; full list of members (4 pages)
5 May 2009Accounts made up to 31 December 2008 (1 page)
5 May 2009Accounts made up to 31 December 2008 (1 page)
7 November 2008Appointment terminated director corrina cooper (1 page)
7 November 2008Appointment terminated director corrina cooper (1 page)
22 July 2008Accounts made up to 31 December 2007 (1 page)
22 July 2008Accounts made up to 31 December 2007 (1 page)
27 May 2008Return made up to 23/05/08; full list of members (4 pages)
27 May 2008Return made up to 23/05/08; full list of members (4 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
20 June 2007Registered office changed on 20/06/07 from: skypark 5 clydeway centre, 1ST floor 45 finnieston street glasgow G3 8JU (1 page)
20 June 2007Registered office changed on 20/06/07 from: skypark 5 clydeway centre, 1ST floor 45 finnieston street glasgow G3 8JU (1 page)
23 May 2007Return made up to 23/05/07; full list of members (3 pages)
23 May 2007Return made up to 23/05/07; full list of members (3 pages)
28 March 2007Accounts made up to 31 December 2006 (1 page)
28 March 2007Accounts made up to 31 December 2006 (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
23 May 2006Return made up to 23/05/06; full list of members (3 pages)
23 May 2006Return made up to 23/05/06; full list of members (3 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
20 February 2006Accounts made up to 31 December 2005 (1 page)
20 February 2006Accounts made up to 31 December 2005 (1 page)
24 May 2005Return made up to 23/05/05; full list of members (3 pages)
24 May 2005Return made up to 23/05/05; full list of members (3 pages)
23 March 2005Accounts made up to 31 December 2004 (1 page)
23 March 2005Accounts made up to 31 December 2004 (1 page)
2 June 2004Return made up to 23/05/04; full list of members (3 pages)
2 June 2004Return made up to 23/05/04; full list of members (3 pages)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
19 May 2004Registered office changed on 19/05/04 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
19 May 2004Registered office changed on 19/05/04 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
1 March 2004Accounts made up to 31 December 2003 (1 page)
1 March 2004Accounts made up to 31 December 2003 (1 page)
27 May 2003Return made up to 23/05/03; full list of members (3 pages)
27 May 2003Return made up to 23/05/03; full list of members (3 pages)
25 April 2003Accounts made up to 31 December 2002 (1 page)
25 April 2003Accounts made up to 31 December 2002 (1 page)
3 January 2003New director appointed (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (1 page)
3 January 2003Director resigned (1 page)
1 August 2002Accounts made up to 31 December 2001 (1 page)
1 August 2002Accounts made up to 31 December 2001 (1 page)
27 May 2002Return made up to 23/05/02; no change of members (6 pages)
27 May 2002Return made up to 23/05/02; no change of members (6 pages)
17 August 2001Accounts made up to 31 December 2000 (1 page)
17 August 2001Accounts made up to 31 December 2000 (1 page)
22 May 2001Return made up to 23/05/01; no change of members (6 pages)
22 May 2001Return made up to 23/05/01; no change of members (6 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
1 August 2000Accounts made up to 31 December 1999 (1 page)
1 August 2000Accounts made up to 31 December 1999 (1 page)
23 May 2000Return made up to 23/05/00; full list of members (8 pages)
23 May 2000Return made up to 23/05/00; full list of members (8 pages)
24 May 1999Return made up to 23/05/99; full list of members (7 pages)
24 May 1999Return made up to 23/05/99; full list of members (7 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
10 March 1999Accounts made up to 31 December 1998 (4 pages)
10 March 1999Accounts made up to 31 December 1998 (4 pages)
17 August 1998New director appointed (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (1 page)
9 June 1998Return made up to 23/05/98; full list of members (8 pages)
9 June 1998Return made up to 23/05/98; full list of members (8 pages)
11 February 1998Director's particulars changed (1 page)
11 February 1998Director's particulars changed (1 page)
11 February 1998Accounts made up to 31 December 1997 (4 pages)
11 February 1998Accounts made up to 31 December 1997 (4 pages)
6 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1997Return made up to 23/05/97; full list of members (8 pages)
28 May 1997Return made up to 23/05/97; full list of members (8 pages)
12 March 1997Accounts made up to 31 December 1996 (4 pages)
12 March 1997Accounts made up to 31 December 1996 (4 pages)
10 March 1997Company name changed caledonian offset LIMITED\certificate issued on 11/03/97 (2 pages)
10 March 1997Company name changed caledonian offset LIMITED\certificate issued on 11/03/97 (2 pages)
10 September 1996Accounts made up to 31 December 1995 (4 pages)
10 September 1996Accounts made up to 31 December 1995 (4 pages)
21 June 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 1996Director resigned;new director appointed (2 pages)
7 February 1996Director resigned;new director appointed (2 pages)
7 February 1996Director resigned;new director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996Director resigned;new director appointed (2 pages)
7 February 1996New director appointed (2 pages)
2 August 1995Accounts made up to 31 December 1994 (4 pages)
2 August 1995Accounts made up to 31 December 1994 (4 pages)