Company NameThorn Electrical Industries Limited
Company StatusLiquidation
Company Number00296531
CategoryPrivate Limited Company
Incorporation Date25 January 1935(89 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Melanie Rachel Cox
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1994(59 years, 6 months after company formation)
Appointment Duration29 years, 9 months
RoleChartered Secretary
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameGeoffrey Gitter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1994(59 years, 6 months after company formation)
Appointment Duration29 years, 9 months
RoleDeputy Secretary
Correspondence Address19 The Greenway
Rayners Lane
Pinner
Middlesex
HA5 5DR
Director NameRoger James Walter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1994(59 years, 6 months after company formation)
Appointment Duration29 years, 9 months
RoleAccountant
Correspondence Address15 The Farthingales
Maidenhead
Berkshire
SL6 1TE
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusCurrent
Appointed22 July 1994(59 years, 6 months after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameMr Peter William Mount
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(56 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Ceal
Compstall
Stockport
Cheshire
SK6 5LQ
Director NameWarren Leonard Rainforth
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(56 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1992)
RoleAccountant
Correspondence AddressHendal View Withyham Road
Groombridge
Tunbridge Wells
Kent
TN3 9QT
Director NameEdward Stanley Wareham
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(56 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleSecretary
Correspondence Address19 Hansler Grove
East Molesey
Surrey
KT8 9JN
Secretary NameEdward Stanley Wareham
NationalityBritish
StatusResigned
Appointed15 December 1991(56 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address19 Hansler Grove
East Molesey
Surrey
KT8 9JN
Director NameJohn Nixon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(57 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressDeep Waters
Temple Gardens
Staines
Middlesex
TW18 3NO
Director NameMr Howard Lee Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(58 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 1994)
RoleAccountant
Correspondence Address7 The Ridings
Maidenhead
Berkshire
SL6 4LU
Director NameChristopher Richard Tankard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(58 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 July 1994)
RoleSolicitor
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Secretary NameChristopher Richard Tankard
NationalityBritish
StatusResigned
Appointed31 July 1993(58 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 July 1994)
RoleSolicitor
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD

Location

Registered Address4 Tenterden Street
London
W1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Next Accounts Due31 January 1997 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due29 December 2016 (overdue)

Filing History

26 October 2015Restoration by order of the court (4 pages)
26 October 2015Restoration by order of the court (4 pages)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013Restoration by order of the court (6 pages)
19 March 2013Restoration by order of the court (6 pages)
21 July 1997Dissolved (1 page)
21 July 1997Dissolved (1 page)
21 April 1997Return of final meeting in a members' voluntary winding up (3 pages)
21 April 1997Return of final meeting in a members' voluntary winding up (3 pages)
28 June 1996Appointment of a voluntary liquidator (1 page)
28 June 1996Appointment of a voluntary liquidator (1 page)
24 June 1996Declaration of solvency (3 pages)
24 June 1996Declaration of solvency (3 pages)
3 January 1996Return made up to 15/12/95; no change of members (6 pages)
3 January 1996Return made up to 15/12/95; no change of members (6 pages)
13 September 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
13 September 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
8 January 1987Accounts for a dormant company made up to 31 March 1986 (2 pages)
8 January 1987Accounts for a dormant company made up to 31 March 1986 (2 pages)