Company NameThorndike Limited
Company StatusDissolved
Company Number02889275
CategoryPrivate Limited Company
Incorporation Date19 January 1994(30 years, 3 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameE.Moss Limited (Corporation)
StatusClosed
Appointed01 November 1999(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 16 May 2006)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusClosed
Appointed01 November 1999(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 16 May 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameDr Peter Huw Gilbert
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleDoctor/Gp
Correspondence Address8 Priestfields
Rochester
Kent
ME1 3AG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr John Shaw
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RolePharmacist
Correspondence Address40a Shorncliffe Road
Folkestone
Kent
CT20 2NB
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Ann Waters
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RolePractice Business Manager
Correspondence Address4 Laurie Gray Avenue
Bluebell Hill Village
Chatham
Kent
ME5 9DF
Director NameMrs Ann Waters
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(2 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 1999)
RolePractice Business Manager
Correspondence Address4 Laurie Gray Avenue
Bluebell Hill Village
Chatham
Kent
ME5 9DF
Director NameKeith Stevens
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 1998)
RolePharmacist
Correspondence Address101 Glebe Lane
Barming
Maidstone
Kent
ME16 9BA
Director NameAshraf Mohammed Zaman
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address36 Goddings Drive
Rochester
Kent
ME1 3BA

Location

Registered AddressFern House, 53-55 High Street
Feltham
Middlesex
TW13 4HU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,866

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
20 December 2005Application for striking-off (1 page)
10 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
20 January 2005Return made up to 19/01/05; full list of members (2 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Secretary's particulars changed (1 page)
10 November 2004Secretary's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 February 2004Return made up to 19/01/04; full list of members (6 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 February 2003Return made up to 19/01/03; full list of members (6 pages)
3 February 2003Registered office changed on 03/02/03 from: unichem PLC unichem house, cox lane chessington surrey KT9 1SN (1 page)
11 October 2002Full accounts made up to 31 December 2001 (10 pages)
22 February 2002Return made up to 19/01/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
8 February 2001Return made up to 19/01/01; full list of members (6 pages)
11 September 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
27 June 2000Auditor's resignation (1 page)
14 June 2000Full accounts made up to 31 October 1999 (12 pages)
31 January 2000Return made up to 19/01/00; full list of members (9 pages)
15 November 1999Accounting reference date shortened from 30/06/00 to 31/10/99 (1 page)
9 November 1999Registered office changed on 09/11/99 from: the dame sybil thorndike health care centre longley road rochester kent ME1 2TH (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Secretary resigned;director resigned (1 page)
9 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
25 October 1999Secretary's particulars changed;director's particulars changed (1 page)
22 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
19 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 January 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1999Ad 08/01/99--------- £ si 2005@1=2005 £ ic 80/2085 (2 pages)
12 January 1999Ad 30/06/98--------- £ si 28781@1=28781 £ ic 2085/30866 (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
29 January 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
14 January 1997Return made up to 19/01/97; no change of members (6 pages)
10 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (9 pages)
29 February 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
24 January 1996Return made up to 19/01/96; no change of members (4 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)