Company NameThorne Howell(Television)Limited
Company StatusDissolved
Company Number00551907
CategoryPrivate Limited Company
Incorporation Date11 July 1955(68 years, 9 months ago)
Dissolution Date8 June 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameReginald Norman Thorne
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(37 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address11a Woodcote Avenue
Wallington
Surrey
SM6 0QR
Secretary NameLegerman Limited (Corporation)
StatusClosed
Appointed03 October 1999(44 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 08 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(37 years, 6 months 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(37 years, 6 months 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(37 years, 6 months 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(39 years, 9 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

Location

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

Financials

Year2014
Net Worth£44,913

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
9 January 2004Application for striking-off (1 page)
30 December 2002Return made up to 12/12/02; full list of members (7 pages)
21 November 2002Accounts for a dormant company made up to 30 September 2002 (7 pages)
15 November 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
21 February 2002Registered office changed on 21/02/02 from: 15 woodcote road wallington surrey SM6 0LH (1 page)
3 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 March 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 February 2000Return made up to 31/12/99; full list of members (7 pages)
19 October 1999Location of register of members (1 page)
19 October 1999Secretary resigned;director resigned (1 page)
19 October 1999New secretary appointed (2 pages)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
13 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1997Return made up to 31/12/96; full list of members (5 pages)
5 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1997Accounts for a dormant company made up to 31 March 1996 (2 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 (2 pages)
3 May 1995New secretary appointed (2 pages)
25 April 1995Secretary resigned;director resigned (2 pages)