Greenford
UB6 0HE
Director Name | Mr Tim John Shirley |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 889 Greenford Road Greenford UB6 0HE |
Secretary Name | Mr Tim John Shirley |
---|---|
Status | Closed |
Appointed | 01 January 2017(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | 889 Greenford Road Greenford UB6 0HE |
Director Name | Ross McKenzie Clark |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Hall Farm Grove Hoylandswaine Barnsley South Yorkshire S36 7LJ |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Martin Charles Allen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | 10 Quorn Park Paudy Lane, Barrow Upon Soar Loughborough Leicestershire LE12 8HL |
Director Name | Mr Christopher John Thornton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ecclesbourne Halll Idridgehay Belper Derbyshire DE56 2SB |
Secretary Name | Mr Richard Andrew Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Eakring Road, Wellow Newark Nottinghamshire NG22 0EG |
Director Name | Mr John Gordon Culverhouse |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | Higham Cliffe Higham Alfreton Derbyshire DE55 6EH |
Director Name | Mr Richard Andrew Cole |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lodge Farm Eakring Road, Wellow Newark Nottinghamshire NG22 0EG |
Director Name | Peter Burdon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 40 Firs Road Edwalton Nottingham NG12 4BX |
Director Name | Mr John Robert Wall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlawn Park St Leonards Hill Windsor Berkshire SL4 4HL |
Secretary Name | Mr John Robert Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(5 years after company formation) |
Appointment Duration | 10 months (resigned 18 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlawn Park St Leonards Hill Windsor Berkshire SL4 4HL |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Mark Richard Henson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Thornton Park Somercotes Alfreton Derbyshire DE55 4XJ |
Director Name | Mr Michael David Killick |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2015) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Thornton Park Somercotes Alfreton Derbyshire DE55 4XJ |
Website | thorntons.co.uk |
---|---|
Telephone | 01773 542277 |
Telephone region | Ripley |
Registered Address | 889 Greenford Road Greenford UB6 0HE |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Thornton PLC 100.00% Ordinary |
---|
Latest Accounts | 22 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2019 | Application to strike the company off the register (3 pages) |
17 September 2018 | Change of accounting reference date (3 pages) |
6 September 2018 | Amended accounts for a dormant company made up to 22 August 2017 (6 pages) |
22 May 2018 | Accounts for a dormant company made up to 22 August 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 27 August 2016 (6 pages) |
31 May 2017 | Accounts for a dormant company made up to 27 August 2016 (6 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
24 February 2017 | Appointment of Mr Tim John Shirley as a director on 1 January 2017 (2 pages) |
24 February 2017 | Termination of appointment of Mark Richard Henson as a director on 31 December 2016 (1 page) |
24 February 2017 | Appointment of Mr Tim John Shirley as a director on 1 January 2017 (2 pages) |
24 February 2017 | Termination of appointment of Mark Richard Henson as a director on 31 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Mark Richard Henson as a secretary on 31 December 2016 (1 page) |
17 January 2017 | Appointment of Mr Tim John Shirley as a secretary on 1 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Tim John Shirley as a secretary on 1 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Mark Richard Henson as a secretary on 31 December 2016 (1 page) |
5 December 2016 | Registered office address changed from Thornton Park Somercotes Alfreton Derbyshire DE55 4XJ to 889 Greenford Road Greenford UB6 0HE on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from Thornton Park Somercotes Alfreton Derbyshire DE55 4XJ to 889 Greenford Road Greenford UB6 0HE on 5 December 2016 (1 page) |
19 May 2016 | Accounts for a dormant company made up to 22 August 2015 (6 pages) |
19 May 2016 | Accounts for a dormant company made up to 22 August 2015 (6 pages) |
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
11 February 2016 | Appointment of Mr David Stuart Murby as a director on 1 January 2016 (2 pages) |
11 February 2016 | Appointment of Mr David Stuart Murby as a director on 1 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Michael David Killick as a director on 31 December 2015 (1 page) |
5 February 2016 | Termination of appointment of Michael David Killick as a director on 31 December 2015 (1 page) |
25 November 2015 | Previous accounting period extended from 30 June 2015 to 22 August 2015 (1 page) |
25 November 2015 | Previous accounting period extended from 30 June 2015 to 22 August 2015 (1 page) |
12 April 2015 | Accounts for a dormant company made up to 28 June 2014 (6 pages) |
12 April 2015 | Accounts for a dormant company made up to 28 June 2014 (6 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 March 2014 | Accounts for a dormant company made up to 29 June 2013 (6 pages) |
20 March 2014 | Accounts for a dormant company made up to 29 June 2013 (6 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (10 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (10 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Appointment of Mr Michael David Killick as a director (2 pages) |
27 February 2012 | Appointment of Mr Michael David Killick as a director (2 pages) |
24 February 2012 | Full accounts made up to 25 June 2011 (10 pages) |
24 February 2012 | Full accounts made up to 25 June 2011 (10 pages) |
21 February 2012 | Termination of appointment of William Robson as a director (1 page) |
21 February 2012 | Termination of appointment of William Robson as a director (1 page) |
31 March 2011 | Accounts for a dormant company made up to 26 June 2010 (7 pages) |
31 March 2011 | Accounts for a dormant company made up to 26 June 2010 (7 pages) |
24 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
7 December 2009 | Termination of appointment of John Wall as a director (1 page) |
7 December 2009 | Termination of appointment of John Wall as a director (1 page) |
7 December 2009 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
5 November 2009 | Full accounts made up to 27 June 2009 (12 pages) |
5 November 2009 | Full accounts made up to 27 June 2009 (12 pages) |
14 October 2009 | Annual return made up to 15 March 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 15 March 2009 with a full list of shareholders (3 pages) |
24 April 2009 | Full accounts made up to 28 June 2008 (15 pages) |
24 April 2009 | Full accounts made up to 28 June 2008 (15 pages) |
28 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
23 November 2007 | Full accounts made up to 30 June 2007 (14 pages) |
23 November 2007 | Full accounts made up to 30 June 2007 (14 pages) |
10 May 2007 | Full accounts made up to 24 June 2006 (14 pages) |
10 May 2007 | Full accounts made up to 24 June 2006 (14 pages) |
29 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
19 October 2006 | New director appointed (4 pages) |
19 October 2006 | New director appointed (4 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
10 August 2006 | Full accounts made up to 25 June 2005 (12 pages) |
10 August 2006 | Full accounts made up to 25 June 2005 (12 pages) |
4 April 2006 | Return made up to 15/03/06; full list of members (8 pages) |
4 April 2006 | Return made up to 15/03/06; full list of members (8 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 February 2005 | Full accounts made up to 26 June 2004 (11 pages) |
9 February 2005 | Full accounts made up to 26 June 2004 (11 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
26 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
11 November 2003 | Full accounts made up to 28 June 2003 (12 pages) |
11 November 2003 | Full accounts made up to 28 June 2003 (12 pages) |
2 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
19 November 2002 | Accounts for a dormant company made up to 29 June 2002 (8 pages) |
19 November 2002 | Accounts for a dormant company made up to 29 June 2002 (8 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
22 October 2002 | Company name changed imco (152000) LIMITED\certificate issued on 22/10/02 (2 pages) |
22 October 2002 | Company name changed imco (152000) LIMITED\certificate issued on 22/10/02 (2 pages) |
26 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
1 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
26 March 2001 | Return made up to 15/03/01; full list of members
|
26 March 2001 | Return made up to 15/03/01; full list of members
|
31 May 2000 | New director appointed (3 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: saint peter's house hartshead sheffield south yorkshire S1 2EL (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: saint peter's house hartshead sheffield south yorkshire S1 2EL (1 page) |
31 May 2000 | New director appointed (4 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Ad 17/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2000 | Ad 17/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New director appointed (3 pages) |
31 May 2000 | New director appointed (4 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
31 May 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
15 March 2000 | Incorporation (16 pages) |
15 March 2000 | Incorporation (16 pages) |