Company NameThornton Industries Limited
Company StatusDissolved
Company Number03340537
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Dissolution Date25 February 2014 (10 years, 2 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 Robert Mark Fletcher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(4 months, 4 weeks after company formation)
Appointment Duration16 years, 6 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Hillway
Highgate
London
Greater London
N6 6AB
Director NameDavid Maislish
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(4 months, 4 weeks after company formation)
Appointment Duration16 years, 6 months (closed 25 February 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Heath Drive
London
NW3 7SD
Secretary NameDavid Maislish
NationalityBritish
StatusClosed
Appointed22 August 1997(4 months, 4 weeks after company formation)
Appointment Duration16 years, 6 months (closed 25 February 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Heath Drive
London
NW3 7SD
Secretary NameMrs Daniele Esther Fletcher
NationalityBritish
StatusClosed
Appointed09 February 2007(9 years, 10 months after company formation)
Appointment Duration7 years (closed 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Hillway
Highgate
London
N6 6AB
Director NameMrs Daniele Esther Fletcher
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(9 years, 3 months after company formation)
Appointment Duration4 days (resigned 03 July 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Hillway
Highgate
London
N6 6AB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address5th Floor
4 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

160 at £1Robert Mark Fletcher
40.00%
Ordinary
151 at £1David Michael Maislish
37.75%
Ordinary
9 at £1Daniele Fletcher
2.25%
Ordinary
40 at £1Aviram Eatessami
10.00%
Ordinary
40 at £1Dana Eatessami
10.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (3 pages)
4 November 2013Application to strike the company off the register (3 pages)
31 October 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
31 October 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
3 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
3 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 400
(6 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 400
(6 pages)
24 July 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
24 July 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
29 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
8 July 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
8 July 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
7 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
25 January 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
30 March 2009Return made up to 26/03/09; full list of members (5 pages)
30 March 2009Return made up to 26/03/09; full list of members (5 pages)
30 September 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
30 September 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
25 September 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
25 September 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
30 April 2008Return made up to 26/03/08; full list of members (5 pages)
30 April 2008Return made up to 26/03/08; full list of members (5 pages)
16 November 2007Registered office changed on 16/11/07 from: 59 fortess road london NW5 1AD (1 page)
16 November 2007Registered office changed on 16/11/07 from: 59 fortess road london NW5 1AD (1 page)
30 October 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
30 October 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
29 June 2007Return made up to 26/03/07; no change of members (7 pages)
29 June 2007Return made up to 26/03/07; no change of members (7 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
3 January 2007Full accounts made up to 31 July 2005 (16 pages)
3 January 2007Accounts made up to 31 July 2005 (16 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
4 April 2006Return made up to 26/03/06; no change of members (7 pages)
4 April 2006Return made up to 26/03/06; no change of members (7 pages)
29 September 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
29 September 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
11 April 2005Return made up to 26/03/05; full list of members (7 pages)
11 April 2005Return made up to 26/03/05; full list of members (7 pages)
25 November 2004Full accounts made up to 31 July 2003 (16 pages)
25 November 2004Accounts made up to 31 July 2003 (16 pages)
10 May 2004Return made up to 26/03/04; no change of members (7 pages)
10 May 2004Return made up to 26/03/04; no change of members (7 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (4 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (4 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
16 October 2003Registered office changed on 16/10/03 from: c/o edwin close 2 stone buildings, lincolns inn london WC2A 3TH (1 page)
16 October 2003Registered office changed on 16/10/03 from: c/o edwin close 2 stone buildings, lincolns inn london WC2A 3TH (1 page)
21 July 2003Return made up to 26/03/03; full list of members (7 pages)
21 July 2003Return made up to 26/03/03; full list of members (7 pages)
15 July 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
15 July 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
25 October 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
25 October 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
3 April 2002Return made up to 26/03/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2002Return made up to 26/03/02; no change of members (6 pages)
2 April 2002Return made up to 26/03/01; no change of members (6 pages)
2 April 2002Return made up to 26/03/01; no change of members (6 pages)
29 March 2002Director's particulars changed (1 page)
29 March 2002Director's particulars changed (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
3 January 2002Total exemption full accounts made up to 31 July 2000 (9 pages)
3 January 2002Total exemption full accounts made up to 31 July 2000 (9 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
22 September 2000Registered office changed on 22/09/00 from: maislish and co 1 raymond buildings grays inn london WC1R 5BH (1 page)
22 September 2000Registered office changed on 22/09/00 from: maislish and co 1 raymond buildings grays inn london WC1R 5BH (1 page)
13 September 2000Accounts made up to 31 July 1999 (9 pages)
13 September 2000Full accounts made up to 31 July 1999 (9 pages)
11 August 2000Return made up to 26/03/00; full list of members (6 pages)
11 August 2000Return made up to 26/03/00; full list of members (6 pages)
19 April 1999Return made up to 26/03/99; no change of members (4 pages)
19 April 1999Return made up to 26/03/99; no change of members (4 pages)
28 January 1999Accounts made up to 31 July 1998 (9 pages)
28 January 1999Full accounts made up to 31 July 1998 (9 pages)
30 June 1998Return made up to 26/03/98; full list of members (6 pages)
30 June 1998Return made up to 26/03/98; full list of members (6 pages)
16 October 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
16 October 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 August 1997Registered office changed on 29/08/97 from: temple house 20 holywell road london EC2A 4JB (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: temple house 20 holywell road london EC2A 4JB (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 August 1997Nc inc already adjusted 22/08/97 (1 page)
29 August 1997Nc inc already adjusted 22/08/97 (1 page)
29 August 1997Director resigned (1 page)
26 March 1997Incorporation (20 pages)