Company NameThornhill's Country Produce Limited
Company StatusDissolved
Company Number00604411
CategoryPrivate Limited Company
Incorporation Date12 May 1958(66 years ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NamesKenneth Asher Limited and Thornhill Limited

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameUnigate (Director) Limited (Corporation)
StatusClosed
Appointed04 March 1994(35 years, 10 months after company formation)
Appointment Duration27 years, 4 months (closed 06 July 2021)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed04 March 1994(35 years, 10 months after company formation)
Appointment Duration27 years, 4 months (closed 06 July 2021)
Correspondence Address60 Wood Lane
London
W12 7RP
Secretary NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed04 March 1994(35 years, 10 months after company formation)
Appointment Duration27 years, 4 months (closed 06 July 2021)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameMr Richard Philip Green
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(33 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrooms Lodge Foxcote
Andoversford
Cheltenham
Gloucestershire
GL54 4LW
Wales
Director NameMark Skipwith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(33 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 1994)
RoleChartered Accountant
Correspondence Address45 Hunsley Crescent
Grimsby
South Humberside
DN32 8PU
Secretary NameIain Malcolm Irvine
NationalityBritish
StatusResigned
Appointed31 March 1992(33 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 December 1992)
RoleCompany Director
Correspondence Address117a Mayfield Gardens
Hanwell
London
W7 3RA
Secretary NamePercival Norman Heriz-Jones
NationalityBritish
StatusResigned
Appointed03 December 1992(34 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address7 Warren Road
Guildford
Surrey
GU1 2HB

Location

Registered AddressUnigate House
Wood Lane
London
W12 7RP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 April 1980Delivered on: 16 April 1980
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h & l/h properties including a fixed and floating charge over the undertaking and all property and assets present and future including bookdebts, goodwill and uncalled capital (see attached schedule on doc M44 for various properties) (see doc M44).
Fully Satisfied

Filing History

20 April 2021First Gazette notice for compulsory strike-off (1 page)
4 April 2014Restoration by order of the court (3 pages)
4 April 2014Restoration by order of the court (3 pages)
21 November 1995Final Gazette dissolved via compulsory strike-off (1 page)
1 August 1995First Gazette notice for compulsory strike-off (1 page)
3 April 1995Return made up to 31/03/95; change of members (16 pages)
3 April 1995Return made up to 31/03/95; change of members (16 pages)
30 January 1995Accounts for a dormant company made up to 31 March 1994 (4 pages)
27 April 1994Return made up to 31/03/94; full list of members (6 pages)
31 October 1993Full accounts made up to 31 March 1993 (5 pages)
10 May 1993Return made up to 31/03/93; no change of members (5 pages)
24 November 1992Full accounts made up to 31 March 1992 (5 pages)
26 April 1992Return made up to 31/03/92; no change of members (5 pages)
5 February 1992Full accounts made up to 31 March 1991 (5 pages)
5 February 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1991Return made up to 11/06/91; full list of members (7 pages)
10 May 1991Full accounts made up to 31 March 1990 (5 pages)
15 January 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1990Full accounts made up to 31 March 1989 (6 pages)
25 October 1990Registered office changed on 25/10/90 from: unigate house western avenue london W3 0SH (1 page)
10 September 1990Return made up to 26/07/90; full list of members (6 pages)
6 February 1990Full accounts made up to 31 March 1988 (12 pages)
19 September 1989Return made up to 24/07/89; full list of members (5 pages)
12 September 1988Registered office changed on 12/09/88 from: clay lake spalding lincs PE12 6BL (1 page)
12 September 1988Return made up to 21/07/88; full list of members (5 pages)
29 September 1987Accounting reference date extended from 31/12 to 31/03 (1 page)
29 September 1987Registered office changed on 29/09/87 from: st johns house 54 st john street ashbourne derbyshire DE6 1GH (1 page)
29 September 1987Auditor's resignation (1 page)
29 September 1987Full accounts made up to 3 January 1987 (17 pages)
29 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 September 1987Return made up to 12/05/87; full list of members (6 pages)
24 October 1986Full accounts made up to 14 January 1986 (17 pages)
24 October 1986Return made up to 07/10/86; full list of members (10 pages)