Company NameThornhill Limited
Company StatusDissolved
Company Number03072468
CategoryPrivate Limited Company
Incorporation Date26 June 1995(28 years, 10 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Werner Hutchinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(1 day after company formation)
Appointment Duration18 years, 1 month (closed 20 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefield
11 Ashley Park Road
Walton On Thames
KT12 1JU
Director NameMr Andrew Morrison
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(1 day after company formation)
Appointment Duration18 years, 1 month (closed 20 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVadgers Kent Street
Cowfold
Horsham
West Sussex
RH13 8BE
Director NameMr Graham Rossall
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(1 day after company formation)
Appointment Duration18 years, 1 month (closed 20 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Wellington Road
Hampton Hill
Middlesex
TW12 1JP
Director NameMr Mark Gerard Childs
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(1 day after company formation)
Appointment Duration18 years, 1 month (closed 20 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Lower Bury Lane
Epping
Essex
CM16 5HA
Secretary NameMr Andrew Morrison
NationalityBritish
StatusClosed
Appointed27 June 1995(1 day after company formation)
Appointment Duration18 years, 1 month (closed 20 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVadgers Kent Street
Cowfold
Horsham
West Sussex
RH13 8BE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address10 Savile Row
London
W1S 3PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
19 December 2012Registered office address changed from 10 Savile Row London W1S 3PF United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 10 Savile Row London W1S 3PF United Kingdom on 19 December 2012 (1 page)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
30 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
5 October 2012Registered office address changed from 2 Savile Row London W1S 3PF on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 2 Savile Row London W1S 3PF on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 2 Savile Row London W1S 3PF on 5 October 2012 (1 page)
18 September 2012Registered office address changed from 10 Savile Row London W1S 3PF on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from 10 Savile Row London W1S 3PF on 18 September 2012 (2 pages)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 100
(8 pages)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 100
(8 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Director's details changed for Graham Rossall on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Graham Rossall on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mark Childs on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Graham Rossall on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mark Childs on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Mark Childs on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Andrew Morrison on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Andrew Morrison on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Andrew Morrison on 1 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 August 2009Return made up to 26/06/09; full list of members (6 pages)
27 August 2009Return made up to 26/06/09; full list of members (6 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Return made up to 26/06/08; full list of members (6 pages)
8 October 2008Return made up to 26/06/08; full list of members (6 pages)
18 February 2008Return made up to 26/06/07; full list of members (9 pages)
18 February 2008Return made up to 26/06/07; full list of members (9 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 July 2007Registered office changed on 13/07/07 from: c/o hmc chartered surveyors 10 savile row london W1S 3PF (1 page)
13 July 2007Registered office changed on 13/07/07 from: c/o hmc chartered surveyors 10 savile row london W1S 3PF (1 page)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
24 August 2006Return made up to 26/06/06; full list of members (3 pages)
24 August 2006Return made up to 26/06/06; full list of members (3 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Return made up to 26/06/05; full list of members (3 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Return made up to 26/06/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 October 2004Return made up to 26/06/04; full list of members (9 pages)
19 October 2004Return made up to 26/06/04; full list of members (9 pages)
18 February 2004Return made up to 26/06/03; full list of members (9 pages)
18 February 2004Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(9 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 July 2002Return made up to 26/06/02; full list of members (9 pages)
15 July 2002Return made up to 26/06/02; full list of members (9 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 2001Return made up to 26/06/01; full list of members (8 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 June 2000Return made up to 26/06/00; full list of members (8 pages)
21 June 2000Return made up to 26/06/00; full list of members (8 pages)
2 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 July 1999Return made up to 26/06/99; full list of members (6 pages)
2 July 1999Return made up to 26/06/99; full list of members (6 pages)
9 November 1998Accounts made up to 31 March 1998 (8 pages)
9 November 1998Accounts for a dormant company made up to 31 March 1998 (8 pages)
24 August 1998Return made up to 26/06/98; no change of members (4 pages)
24 August 1998Return made up to 26/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 August 1997Return made up to 26/06/97; no change of members (4 pages)
26 August 1997Return made up to 26/06/97; no change of members (4 pages)
2 April 1997Return made up to 26/06/96; full list of members (6 pages)
2 April 1997Return made up to 26/06/96; full list of members (6 pages)
23 January 1997Registered office changed on 23/01/97 from: 24 bruton street london W1X 7DA (1 page)
23 January 1997Registered office changed on 23/01/97 from: 24 bruton street london W1X 7DA (1 page)
29 July 1996Accounts made up to 31 March 1996 (1 page)
29 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 1995Accounting reference date notified as 31/03 (1 page)
22 August 1995Registered office changed on 22/08/95 from: duchess house 18-19 warren street london W1P 5DB (1 page)
22 August 1995New director appointed (2 pages)
22 August 1995Accounting reference date notified as 31/03 (1 page)
22 August 1995New director appointed (2 pages)
22 August 1995New secretary appointed;new director appointed (2 pages)
22 August 1995New director appointed (2 pages)
22 August 1995Registered office changed on 22/08/95 from: duchess house 18-19 warren street london W1P 5DB (1 page)
30 June 1995Registered office changed on 30/06/95 from: 17 city business centre lower road london SE16 1AA (1 page)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (1 page)
30 June 1995Registered office changed on 30/06/95 from: 17 city business centre lower road london SE16 1AA (1 page)
30 June 1995Secretary resigned (2 pages)
30 June 1995Secretary resigned (1 page)
26 June 1995Incorporation (22 pages)