Company NameR. E. Thorne (Builders And Timber Preservations) Ltd
DirectorsRobert Edwin Thorne and Alec Edwin Thorne
Company StatusDissolved
Company Number01423203
CategoryPrivate Limited Company
Incorporation Date25 May 1979(44 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Edwin Thorne
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleBuilder
Correspondence Address24 Brook Road
Epping
Essex
CM16 7BT
Director NameAlec Edwin Thorne
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1994(15 years, 2 months after company formation)
Appointment Duration29 years, 8 months
RoleConstruction Manager
Correspondence Address34a Chingford Mount Road
London
E4 9AB
Secretary NameAlec Edwin Thorne
NationalityBritish
StatusCurrent
Appointed18 August 1995(16 years, 2 months after company formation)
Appointment Duration28 years, 8 months
RoleConstruction Manager
Correspondence Address34a Chingford Mount Road
London
E4 9AB
Secretary NameEvelyn Shirley Andrews
NationalityBritish
StatusResigned
Appointed02 November 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 August 1995)
RoleCompany Director
Correspondence AddressHolmes
Silver Birch Avenue
Epping
Essex
CM16 6LB

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,598
Cash£2,543
Current Liabilities£48,199

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 March 2007Dissolved (1 page)
21 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2006Liquidators statement of receipts and payments (5 pages)
10 October 2005Statement of affairs (6 pages)
10 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2005Appointment of a voluntary liquidator (1 page)
19 September 2005Registered office changed on 19/09/05 from: 34 chingford mount road chingford E4 9AB (1 page)
25 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 November 2004Return made up to 02/11/04; full list of members (7 pages)
13 November 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
16 November 2001Return made up to 02/11/01; full list of members (6 pages)
9 January 2001Return made up to 02/11/00; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
2 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
9 November 1999Return made up to 02/11/99; full list of members (6 pages)
23 December 1998Return made up to 02/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
17 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 August 1998Ad 29/05/98--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
17 August 1998Nc inc already adjusted 29/05/98 (1 page)
13 February 1998Full accounts made up to 31 May 1997 (10 pages)
2 December 1997Return made up to 02/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1997Full accounts made up to 31 May 1996 (15 pages)
27 November 1996Return made up to 02/11/96; no change of members (4 pages)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 January 1996Full accounts made up to 31 May 1995 (14 pages)
14 November 1995Return made up to 02/11/95; no change of members (4 pages)
30 August 1995Secretary resigned (2 pages)
30 August 1995New secretary appointed (2 pages)