Company NameThorne Howell Limited
Company StatusDissolved
Company Number00427406
CategoryPrivate Limited Company
Incorporation Date10 January 1947(77 years, 4 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameReginald Norman Thorne
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(46 years after company formation)
Appointment Duration11 years, 5 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address11a Woodcote Avenue
Wallington
Surrey
SM6 0QR
Secretary NameLegerman Limited (Corporation)
StatusClosed
Appointed04 March 2002(55 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 22 June 2004)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH
Director NameMrs Kathleen Gladys Howell
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 1995)
RoleCompany Director
Correspondence Address48 Pine Walk
Carshalton Beeches
Carshalton
Surrey
SM5 4HD
Director NameLeslie Vincent Thorne
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years after company formation)
Appointment Duration6 years, 6 months (resigned 11 July 1999)
RoleCompany Director
Correspondence AddressRed Tiles 11 Woodcote Avenue
Wallington
Surrey
SM6 0QR
Secretary NameMrs Kathleen Gladys Howell
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 1995)
RoleCompany Director
Correspondence Address48 Pine Walk
Carshalton Beeches
Carshalton
Surrey
SM5 4HD
Secretary NameLeslie Vincent Thorne
NationalityBritish
StatusResigned
Appointed20 April 1995(48 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 July 1999)
RoleCompany Director
Correspondence AddressRed Tiles 11 Woodcote Avenue
Wallington
Surrey
SM6 0QR
Secretary NameKenneth Edward Girdler
NationalityBritish
StatusResigned
Appointed03 October 1999(52 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address13 Stratton Avenue
Wallington
Surrey
SM6 9LJ

Location

Registered AddressBarry House
20-22 Worple Road
Wimbledon
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Turnover£101,266
Gross Profit£58,724
Net Worth£123,213
Cash£101,480
Current Liabilities£67,007

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
10 February 2004Voluntary strike-off action has been suspended (1 page)
9 January 2004Application for striking-off (1 page)
12 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
30 December 2002Return made up to 12/12/02; full list of members (6 pages)
5 April 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002Secretary resigned (1 page)
21 February 2002Registered office changed on 21/02/02 from: 15 woodcote road wallington surrey SM6 0LH (1 page)
29 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
3 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
22 February 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Full accounts made up to 31 March 1999 (10 pages)
19 October 1999Secretary resigned;director resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Location of register of members (1 page)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Full accounts made up to 31 March 1998 (11 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
6 February 1997Return made up to 31/12/96; full list of members (5 pages)
23 January 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
25 April 1995Secretary resigned;director resigned (2 pages)