Company NameThorn Developments Holdings Limited
Company StatusDissolved
Company Number00594310
CategoryPrivate Limited Company
Incorporation Date26 November 1957(66 years, 5 months ago)
Dissolution Date7 November 2008 (15 years, 5 months ago)
Previous NameEMI Developments Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGeorge Marsden Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(34 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 1998)
RoleSolicitor
Correspondence Address6 Sarsfeld Road
London
SW12 8HN
Director NameRobin Charlton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(34 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBullbeggars Lodge
Potten End
Berkhamsted
Hertfordshire
HP4 2RS
Director NameGraham John Cant
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(34 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 January 2001)
RoleManaging Director
Correspondence Address16 Spring Close
Parkfield
Latimer
Buckinghamshire
HP5 1UH
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed29 September 1992(34 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed31 March 1993(35 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 August 1997)
RoleSecretary
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameMs Melanie Rachel Cox
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(38 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 August 1997)
RoleChartered Secretary
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameJanet Ann Azzopardi
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(39 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 1998)
RoleChartered Surveyor
Correspondence Address3 Knights Close
Windsor
Berkshire
SL4 5QR
Secretary NameJanet Ann Azzopardi
NationalityBritish
StatusResigned
Appointed29 August 1997(39 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 1998)
RoleChartered Secretary
Correspondence Address3 Knights Close
Windsor
Berkshire
SL4 5QR
Director NameRoger James Walter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(41 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 August 1999)
RoleAccountant
Correspondence Address15 The Farthingales
Maidenhead
Berkshire
SL6 1TE
Director NameChristopher Simon Brooks
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(41 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 January 2001)
RoleAccountant
Correspondence AddressRose Cottage Main Street
West Hagbourne
Didcot
Oxfordshire
OX11 0NB
Director NameAlistair John Ritchie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(41 years after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 1999)
RoleSolicitor
Correspondence AddressThe Coach House
68 York Road
Weybridge
Surrey
KT13 9DY
Secretary NameAlistair John Ritchie
NationalityBritish
StatusResigned
Appointed20 November 1998(41 years after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressThe Coach House
68 York Road
Weybridge
Surrey
KT13 9DY
Director NameGareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(41 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 2000)
RoleSolicitor
Correspondence AddressBrickhouse
115 Bradenstoke
Chippenham
Wiltshire
SN15 4ES
Secretary NameGareth Rhys Williams
NationalityBritish
StatusResigned
Appointed30 April 1999(41 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 2000)
RoleSolicitor
Correspondence AddressBrickhouse
115 Bradenstoke
Chippenham
Wiltshire
SN15 4ES
Director NameKaren Jayne Green
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(42 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2003)
RoleGroup Treasurer
Correspondence Address28 Regency Drive
West Byfleet
Surrey
KT14 6EN
Secretary NameKaren Jayne Green
NationalityBritish
StatusResigned
Appointed19 October 2000(42 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2003)
RoleGroup Treasurer
Correspondence Address28 Regency Drive
West Byfleet
Surrey
KT14 6EN
Director NameAnthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(43 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 05 October 2007)
RoleGroup Financial Controller
Correspondence Address17b Warwick Avenue
London
W9 2PS
Director NameMark Anthony Barry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(43 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2006)
RoleTax Manager
Correspondence Address1 Stream Valley Road
Lower Bourne
Farnham
Surrey
GU10 3LT
Director NameMr John Murphy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(45 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Blenheim Road
Bristol
Avon
BS6 7JP
Secretary NameRoger James Walter
NationalityBritish
StatusResigned
Appointed19 September 2003(45 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address15 The Farthingales
Maidenhead
Berkshire
SL6 1TE
Director NameAndrew John Spillane
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed06 November 2006(48 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2008)
RoleFinance Director
Correspondence Address59 Sefton Street
London
SW15 1NA
Director NameMr Andrew David Gurnham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(49 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 January 2008)
RoleGroup Strategy Development Dir
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Fossebridge
Cheltenham
Gloucestershire
GL54 3JS
Wales

Location

Registered Address1-3 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£49,000
Net Worth£19,780,000
Cash£3,000
Current Liabilities£322,000

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
7 August 2008Liquidators statement of receipts and payments to 31 July 2008 (5 pages)
9 April 2008Appointment terminated secretary roger walter (1 page)
21 January 2008Registered office changed on 21/01/08 from: carmelite 50 victoria embankment balckfriars london EC4Y 0DX (1 page)
17 January 2008Appointment of a voluntary liquidator (1 page)
17 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 January 2008Declaration of solvency (4 pages)
17 January 2008Sp.res. "In specie" (2 pages)
17 January 2008Ord.res. "Books,records,etc" (2 pages)
11 December 2007Director's particulars changed (1 page)
21 November 2007Full accounts made up to 31 March 2007 (15 pages)
10 October 2007Director resigned (1 page)
25 September 2007New director appointed (1 page)
23 May 2007Director's particulars changed (1 page)
27 November 2006New director appointed (2 pages)
23 November 2006Director's particulars changed (1 page)
11 October 2006Return made up to 29/09/06; full list of members (7 pages)
21 April 2006Full accounts made up to 31 March 2005 (12 pages)
16 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
29 November 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
24 October 2005Return made up to 29/09/05; full list of members (7 pages)
1 June 2005Full accounts made up to 31 July 2004 (12 pages)
15 October 2004Return made up to 29/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 June 2004Full accounts made up to 31 July 2003 (12 pages)
10 October 2003Return made up to 29/09/03; full list of members (7 pages)
28 September 2003New director appointed (2 pages)
28 September 2003Secretary resigned (1 page)
28 September 2003New secretary appointed (2 pages)
28 September 2003Director resigned (1 page)
4 June 2003Full accounts made up to 31 July 2002 (12 pages)
4 November 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
18 October 2002Return made up to 29/09/02; full list of members (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (11 pages)
9 October 2001Return made up to 29/09/01; full list of members (7 pages)
9 October 2001Director's particulars changed (1 page)
19 February 2001Auditor's resignation (1 page)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
17 January 2001Registered office changed on 17/01/01 from: baird house arlington business park theale reading RG7 4SA (1 page)
17 January 2001Registered office changed on 17/01/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
17 January 2001Location of register of members (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
14 November 2000New secretary appointed;new director appointed (2 pages)
25 October 2000Secretary resigned;director resigned (1 page)
12 October 2000Return made up to 29/09/00; full list of members (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
24 November 1999Location of register of members (1 page)
24 November 1999Return made up to 29/09/99; no change of members (6 pages)
10 August 1999Director resigned (1 page)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Secretary resigned;director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998New director appointed (4 pages)
3 November 1998Registered office changed on 03/11/98 from: thorn house 124 bridge road chertsey surrey KT16 8LZ (1 page)
5 October 1998Return made up to 29/09/98; full list of members (7 pages)
18 September 1998Full accounts made up to 31 March 1998 (9 pages)
27 July 1998Director's particulars changed (1 page)
5 January 1998Full accounts made up to 31 March 1997 (9 pages)
20 October 1997Location of register of members (1 page)
20 October 1997Return made up to 29/09/97; no change of members (6 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: 4, tenterden street, london. W1A 2AY. (1 page)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
23 October 1996Return made up to 29/09/96; change of members (9 pages)
22 August 1996New director appointed (1 page)
22 August 1996Director resigned (3 pages)
9 April 1996Memorandum and Articles of Association (25 pages)
2 April 1996Company name changed emi developments holdings limite d\certificate issued on 03/04/96 (2 pages)
17 October 1995Return made up to 29/09/95; full list of members (14 pages)
9 October 1995Full accounts made up to 31 March 1995 (8 pages)
10 December 1993Memorandum and Articles of Association (25 pages)