Company NameDonewith No.52 Limited
DirectorsMorgan Lewis Jones and Ian Richard Watson
Company StatusDissolved
Company Number01308735
CategoryPrivate Limited Company
Incorporation Date15 April 1977(47 years ago)
Previous NameThornton Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(26 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(26 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusCurrent
Appointed31 July 2003(26 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameWilliam Michael Cran
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 1999)
RoleDirector Of Companies
Correspondence Address16 Ashleigh Dale
Birkby
Huddersfield
West Yorkshire
HD2 2DL
Director NameKeith Foster
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 1994)
RoleManaging Director
Correspondence AddressThe Fold White Hill Road
Detling
Maidstone
Kent
ME14 3HH
Director NameKim David Spencer Taylor-Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 June 2002)
RoleCompany Director
Correspondence AddressWhite Lodge
338 Upper Richmond Road
London
SW15 6TL
Secretary NameKeith Foster
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 1994)
RoleCompany Director
Correspondence AddressThe Fold White Hill Road
Detling
Maidstone
Kent
ME14 3HH
Secretary NameKim David Spencer Taylor-Smith
NationalityBritish
StatusResigned
Appointed16 February 1994(16 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressWhite Lodge
338 Upper Richmond Road
London
SW15 6TL
Director NameMr Simon Gerald Dighton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(22 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(22 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed01 September 1999(22 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH

Location

Registered Address8-9 Northumberland Street
London
WC2N 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£125,252

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 August 2005Dissolved (1 page)
27 May 2005Liquidators statement of receipts and payments (5 pages)
27 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 August 2004Appointment of a voluntary liquidator (1 page)
12 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 August 2004Declaration of solvency (3 pages)
1 June 2004Company name changed thornton products LIMITED\certificate issued on 01/06/04 (2 pages)
29 April 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2003Return made up to 26/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: park house 14 pepys road london SW20 8NH (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
4 August 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
25 July 2003Nc inc already adjusted 08/07/03 (2 pages)
25 July 2003Ad 08/07/03--------- £ si 122400@1=122400 £ ic 10000/132400 (2 pages)
25 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
11 November 2002Return made up to 26/10/02; full list of members (7 pages)
10 July 2002Director resigned (1 page)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
9 November 2001Return made up to 26/10/01; full list of members (7 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (7 pages)
19 February 2001Registered office changed on 19/02/01 from: warwick house 35 spring road hall green birmingham west midlands B11 3EA (1 page)
3 November 2000Return made up to 26/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
10 March 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
29 December 1999Director resigned (1 page)
17 November 1999Full accounts made up to 31 March 1999 (9 pages)
15 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed;new director appointed (3 pages)
10 September 1999New director appointed (3 pages)
8 September 1999Director resigned (1 page)
20 October 1998Full accounts made up to 31 March 1998 (9 pages)
10 July 1998New director appointed (3 pages)
9 January 1998Return made up to 26/10/97; full list of members (11 pages)
9 January 1998Registered office changed on 09/01/98 from: spring grove mills linthwaite huddersfield west yorkshire HD7 5QG (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1997Full accounts made up to 31 March 1996 (9 pages)
25 November 1996Return made up to 26/10/96; full list of members (7 pages)
17 October 1996Auditor's resignation (2 pages)
9 February 1996Location of register of members (1 page)
9 February 1996Return made up to 26/10/95; full list of members (8 pages)
16 November 1995Full accounts made up to 31 March 1995 (9 pages)
12 October 1994Return made up to 26/10/94; full list of members (5 pages)
26 September 1994Full accounts made up to 31 March 1994 (10 pages)
14 December 1992Company name changed witting brothers (merchants) lim ited\certificate issued on 15/12/92 (2 pages)
8 November 1992Return made up to 26/10/92; no change of members (8 pages)
23 December 1991Return made up to 26/10/91; full list of members (9 pages)
9 November 1989Return made up to 26/10/89; full list of members (4 pages)
9 December 1988Return made up to 02/12/88; full list of members (4 pages)
16 November 1987Return made up to 07/09/87; full list of members (4 pages)
14 November 1986Return made up to 09/07/86; full list of members (4 pages)
15 April 1977Incorporation (18 pages)