London
SE1 4PL
Director Name | Mr Jesse Jr Chin Sin Lim |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 25 October 2019(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | Myanmar |
Correspondence Address | Apex Yard 29-35 Long Lane London SE1 4PL |
Director Name | Mr Michael James Bedford |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 29 January 2010) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 574 Thornton Road Thornton Bradford West Yorkshire BD13 3PS |
Director Name | Mr Gerald Strickland-Clark |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 June 2003) |
Role | Metal Trader |
Correspondence Address | Three Greens Barkway Road Royston Hertfordshire SG8 9EB |
Secretary Name | Mr Michael James Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 574 Thornton Road Thornton Bradford West Yorkshire BD13 3PS |
Secretary Name | Dennis James Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(14 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 15 Kelso Close Worth Crawley West Sussex RH10 7XH |
Secretary Name | Natalie Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(15 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2013) |
Role | Accountant |
Correspondence Address | 574 Thornton Road Thornton Bradford West Yorkshire BD13 3PS |
Director Name | Mr James Michael McCombie |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(15 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wayside Stapleford Road Stapleford Abbotts Essex RM4 1EJ |
Director Name | Mr Christopher Andrew Jervis Bloggs |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(17 years after company formation) |
Appointment Duration | 10 years (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Reflex Appartments 1 Wheeler Place Bromley Kent BR2 9GA |
Secretary Name | Mr Christopher Andrew Jervis Bloggs |
---|---|
Status | Resigned |
Appointed | 30 September 2013(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2015) |
Role | Company Director |
Correspondence Address | 22 Reflex Appartments Wheeler Place Bromley BR2 9GA |
Director Name | Mr Oliver Charles Norris |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(27 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Apex Yard 29-35 Long Lane London SE1 4PL |
Secretary Name | Mr Oliver Charles Norris |
---|---|
Status | Resigned |
Appointed | 12 June 2015(27 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | Apex Yard 29-35 Long Lane London SE1 4PL |
Website | www.thorntonprocessing.co.uk |
---|---|
Telephone | 020 79400430 |
Telephone region | London |
Registered Address | Apex Yard 29-35 Long Lane London SE1 4PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,294,713 |
Gross Profit | £832,151 |
Net Worth | £1,022,958 |
Cash | £13,316 |
Current Liabilities | £1,140,768 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 September 2001 | Delivered on: 18 September 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re thornton processing limited high interest business account, account number 70151173. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
15 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2020 | Compulsory strike-off action has been suspended (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2020 | Satisfaction of charge 1 in full (2 pages) |
31 October 2019 | Appointment of Mr Andrew Chin Min Lim as a director on 25 October 2019 (2 pages) |
31 October 2019 | Appointment of Mr Jesse Jr Chin Sin Lim as a director on 25 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Oliver Charles Norris as a secretary on 31 October 2019 (1 page) |
31 October 2019 | Termination of appointment of Oliver Charles Norris as a director on 31 October 2019 (1 page) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
15 February 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
30 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
20 December 2017 | Audited abridged accounts made up to 30 June 2017 (11 pages) |
20 December 2017 | Audited abridged accounts made up to 30 June 2017 (11 pages) |
30 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 December 2016 | Audited abridged accounts made up to 30 June 2016 (11 pages) |
23 December 2016 | Audited abridged accounts made up to 30 June 2016 (11 pages) |
7 December 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
10 December 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
10 December 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
30 October 2015 | Director's details changed for Mr Oliver Charles Norris on 26 August 2015 (2 pages) |
30 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Director's details changed for Mr Oliver Charles Norris on 26 August 2015 (2 pages) |
1 September 2015 | Secretary's details changed for Mr Oliver Charles Norris on 30 August 2015 (1 page) |
1 September 2015 | Secretary's details changed for Mr Oliver Charles Norris on 30 August 2015 (1 page) |
29 July 2015 | Termination of appointment of Christopher Andrew Jervis Bloggs as a director on 30 June 2015 (1 page) |
29 July 2015 | Termination of appointment of Christopher Andrew Jervis Bloggs as a director on 30 June 2015 (1 page) |
18 June 2015 | Auditor's resignation (2 pages) |
18 June 2015 | Auditor's resignation (2 pages) |
12 June 2015 | Appointment of Mr. Oliver Charles Norris as a director on 12 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Christopher Andrew Jervis Bloggs as a secretary on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Christopher Andrew Jervis Bloggs as a secretary on 12 June 2015 (1 page) |
12 June 2015 | Appointment of Mr Oliver Charles Norris as a secretary on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Oliver Charles Norris as a secretary on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr. Oliver Charles Norris as a director on 12 June 2015 (2 pages) |
8 June 2015 | Auditor's resignation (2 pages) |
8 June 2015 | Auditor's resignation (2 pages) |
3 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
22 October 2014 | Full accounts made up to 30 June 2014 (15 pages) |
22 October 2014 | Full accounts made up to 30 June 2014 (15 pages) |
3 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
3 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
19 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
1 October 2013 | Termination of appointment of Natalie Bedford as a secretary (1 page) |
1 October 2013 | Termination of appointment of Natalie Bedford as a secretary (1 page) |
1 October 2013 | Appointment of Mr Christopher Andrew Jervis Bloggs as a secretary (2 pages) |
1 October 2013 | Appointment of Mr Christopher Andrew Jervis Bloggs as a secretary (2 pages) |
6 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Full accounts made up to 30 June 2012 (12 pages) |
30 October 2012 | Full accounts made up to 30 June 2012 (12 pages) |
13 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
4 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
2 March 2011 | Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 1 October 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 1 October 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 1 October 2010 (2 pages) |
1 March 2011 | Termination of appointment of Michael Bedford as a director (1 page) |
1 March 2011 | Termination of appointment of Michael Bedford as a director (1 page) |
12 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 1 October 2010 (2 pages) |
12 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 1 October 2010 (2 pages) |
12 January 2011 | Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 1 October 2010 (2 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
16 December 2009 | Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael James Bedford on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr Michael James Bedford on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael James Bedford on 1 October 2009 (2 pages) |
26 November 2008 | Full accounts made up to 30 June 2008 (12 pages) |
26 November 2008 | Full accounts made up to 30 June 2008 (12 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
15 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
15 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
24 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: 17 devonshire square london EC2M 4SQ (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 17 devonshire square london EC2M 4SQ (1 page) |
8 March 2007 | Full accounts made up to 30 June 2006 (12 pages) |
8 March 2007 | Full accounts made up to 30 June 2006 (12 pages) |
14 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
30 May 2006 | Amended accounts made up to 30 June 2005 (10 pages) |
30 May 2006 | Amended accounts made up to 30 June 2005 (10 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
27 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
27 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
16 December 2005 | Return made up to 23/10/05; full list of members (2 pages) |
16 December 2005 | Return made up to 23/10/05; full list of members (2 pages) |
2 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
2 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
7 December 2004 | Return made up to 23/10/04; no change of members (7 pages) |
7 December 2004 | Return made up to 23/10/04; no change of members (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 February 2004 | Return made up to 23/10/03; full list of members (7 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Return made up to 23/10/03; full list of members (7 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 17 hallfield road bradford west yorkshire BD1 3RPAHV0UPLQ (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 17 hallfield road bradford west yorkshire BD1 3RPAHV0UPLQ (1 page) |
4 November 2003 | Return made up to 23/10/02; no change of members (6 pages) |
4 November 2003 | Return made up to 23/10/02; no change of members (6 pages) |
13 August 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
13 August 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | New secretary appointed (1 page) |
20 July 2003 | Secretary resigned (1 page) |
20 July 2003 | Secretary resigned (1 page) |
20 July 2003 | Secretary resigned (1 page) |
20 July 2003 | New secretary appointed (1 page) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | Secretary resigned (1 page) |
15 May 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
15 May 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
8 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 22 kneesworth street royston herts SG8 5AA (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 22 kneesworth street royston herts SG8 5AA (1 page) |
18 September 2001 | Particulars of mortgage/charge (5 pages) |
18 September 2001 | Particulars of mortgage/charge (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
11 January 2001 | Return made up to 23/10/00; full list of members (6 pages) |
11 January 2001 | Return made up to 23/10/00; full list of members (6 pages) |
2 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
2 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
24 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
24 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
18 November 1997 | Return made up to 23/10/97; no change of members (4 pages) |
18 November 1997 | Return made up to 23/10/97; no change of members (4 pages) |
11 November 1997 | Full accounts made up to 31 May 1997 (12 pages) |
11 November 1997 | Full accounts made up to 31 May 1997 (12 pages) |
28 January 1997 | Full accounts made up to 31 May 1996 (11 pages) |
28 January 1997 | Full accounts made up to 31 May 1996 (11 pages) |
5 December 1996 | Return made up to 23/10/96; full list of members (6 pages) |
5 December 1996 | Return made up to 23/10/96; full list of members (6 pages) |
10 January 1996 | Full accounts made up to 31 May 1995 (9 pages) |
10 January 1996 | Full accounts made up to 31 May 1995 (9 pages) |
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
24 May 1988 | Incorporation (15 pages) |
24 May 1988 | Incorporation (15 pages) |