Company NameThorntons Card Services Limited
Company StatusDissolved
Company Number03948242
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameIMCO (152000) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Stuart Murby
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 21 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address889 Greenford Road
Greenford
UB6 0HE
Director NameMr Tim John Shirley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 21 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address889 Greenford Road
Greenford
UB6 0HE
Secretary NameMr Tim John Shirley
StatusClosed
Appointed01 January 2017(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 21 May 2019)
RoleCompany Director
Correspondence Address889 Greenford Road
Greenford
UB6 0HE
Director NameRoss McKenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address15 Hall Farm Grove
Hoylandswaine
Barnsley
South Yorkshire
S36 7LJ
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMartin Charles Allen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 October 2004)
RoleCompany Director
Correspondence Address10 Quorn Park
Paudy Lane, Barrow Upon Soar
Loughborough
Leicestershire
LE12 8HL
Director NameMr Christopher John Thornton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(2 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEcclesbourne Halll
Idridgehay
Belper
Derbyshire
DE56 2SB
Secretary NameMr Richard Andrew Cole
NationalityBritish
StatusResigned
Appointed17 May 2000(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
Eakring Road, Wellow
Newark
Nottinghamshire
NG22 0EG
Director NameMr John Gordon Culverhouse
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2004)
RoleCompany Director
Correspondence AddressHigham Cliffe
Higham
Alfreton
Derbyshire
DE55 6EH
Director NameMr Richard Andrew Cole
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(4 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLodge Farm
Eakring Road, Wellow
Newark
Nottinghamshire
NG22 0EG
Director NamePeter Burdon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address40 Firs Road
Edwalton
Nottingham
NG12 4BX
Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Secretary NameMr John Robert Wall
NationalityBritish
StatusResigned
Appointed24 March 2005(5 years after company formation)
Appointment Duration10 months (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed18 January 2006(5 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(6 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThornton Park
Somercotes
Alfreton
Derbyshire
DE55 4XJ
Director NameMr Michael David Killick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2015)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressThornton Park
Somercotes
Alfreton
Derbyshire
DE55 4XJ

Contact

Websitethorntons.co.uk
Telephone01773 542277
Telephone regionRipley

Location

Registered Address889 Greenford Road
Greenford
UB6 0HE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Thornton PLC
100.00%
Ordinary

Accounts

Latest Accounts22 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
20 February 2019Application to strike the company off the register (3 pages)
17 September 2018Change of accounting reference date (3 pages)
6 September 2018Amended accounts for a dormant company made up to 22 August 2017 (6 pages)
22 May 2018Accounts for a dormant company made up to 22 August 2017 (2 pages)
5 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 27 August 2016 (6 pages)
31 May 2017Accounts for a dormant company made up to 27 August 2016 (6 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
24 February 2017Appointment of Mr Tim John Shirley as a director on 1 January 2017 (2 pages)
24 February 2017Termination of appointment of Mark Richard Henson as a director on 31 December 2016 (1 page)
24 February 2017Appointment of Mr Tim John Shirley as a director on 1 January 2017 (2 pages)
24 February 2017Termination of appointment of Mark Richard Henson as a director on 31 December 2016 (1 page)
17 January 2017Termination of appointment of Mark Richard Henson as a secretary on 31 December 2016 (1 page)
17 January 2017Appointment of Mr Tim John Shirley as a secretary on 1 January 2017 (2 pages)
17 January 2017Appointment of Mr Tim John Shirley as a secretary on 1 January 2017 (2 pages)
17 January 2017Termination of appointment of Mark Richard Henson as a secretary on 31 December 2016 (1 page)
5 December 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 22 August 2015 (6 pages)
19 May 2016Accounts for a dormant company made up to 22 August 2015 (6 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
11 February 2016Appointment of Mr David Stuart Murby as a director on 1 January 2016 (2 pages)
11 February 2016Appointment of Mr David Stuart Murby as a director on 1 January 2016 (2 pages)
5 February 2016Termination of appointment of Michael David Killick as a director on 31 December 2015 (1 page)
5 February 2016Termination of appointment of Michael David Killick as a director on 31 December 2015 (1 page)
25 November 2015Previous accounting period extended from 30 June 2015 to 22 August 2015 (1 page)
25 November 2015Previous accounting period extended from 30 June 2015 to 22 August 2015 (1 page)
12 April 2015Accounts for a dormant company made up to 28 June 2014 (6 pages)
12 April 2015Accounts for a dormant company made up to 28 June 2014 (6 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
20 March 2014Accounts for a dormant company made up to 29 June 2013 (6 pages)
20 March 2014Accounts for a dormant company made up to 29 June 2013 (6 pages)
8 April 2013Full accounts made up to 30 June 2012 (10 pages)
8 April 2013Full accounts made up to 30 June 2012 (10 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
27 February 2012Appointment of Mr Michael David Killick as a director (2 pages)
27 February 2012Appointment of Mr Michael David Killick as a director (2 pages)
24 February 2012Full accounts made up to 25 June 2011 (10 pages)
24 February 2012Full accounts made up to 25 June 2011 (10 pages)
21 February 2012Termination of appointment of William Robson as a director (1 page)
21 February 2012Termination of appointment of William Robson as a director (1 page)
31 March 2011Accounts for a dormant company made up to 26 June 2010 (7 pages)
31 March 2011Accounts for a dormant company made up to 26 June 2010 (7 pages)
24 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
7 December 2009Appointment of Mr William Henry Mark Robson as a director (2 pages)
7 December 2009Termination of appointment of John Wall as a director (1 page)
7 December 2009Termination of appointment of John Wall as a director (1 page)
7 December 2009Appointment of Mr William Henry Mark Robson as a director (2 pages)
5 November 2009Full accounts made up to 27 June 2009 (12 pages)
5 November 2009Full accounts made up to 27 June 2009 (12 pages)
14 October 2009Annual return made up to 15 March 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 15 March 2009 with a full list of shareholders (3 pages)
24 April 2009Full accounts made up to 28 June 2008 (15 pages)
24 April 2009Full accounts made up to 28 June 2008 (15 pages)
28 March 2008Return made up to 15/03/08; full list of members (3 pages)
28 March 2008Return made up to 15/03/08; full list of members (3 pages)
23 November 2007Full accounts made up to 30 June 2007 (14 pages)
23 November 2007Full accounts made up to 30 June 2007 (14 pages)
10 May 2007Full accounts made up to 24 June 2006 (14 pages)
10 May 2007Full accounts made up to 24 June 2006 (14 pages)
29 March 2007Return made up to 15/03/07; full list of members (7 pages)
29 March 2007Return made up to 15/03/07; full list of members (7 pages)
19 October 2006New director appointed (4 pages)
19 October 2006New director appointed (4 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
10 August 2006Full accounts made up to 25 June 2005 (12 pages)
10 August 2006Full accounts made up to 25 June 2005 (12 pages)
4 April 2006Return made up to 15/03/06; full list of members (8 pages)
4 April 2006Return made up to 15/03/06; full list of members (8 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
23 March 2005Return made up to 15/03/05; full list of members (7 pages)
23 March 2005Return made up to 15/03/05; full list of members (7 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 February 2005Full accounts made up to 26 June 2004 (11 pages)
9 February 2005Full accounts made up to 26 June 2004 (11 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
26 March 2004Return made up to 15/03/04; full list of members (7 pages)
26 March 2004Return made up to 15/03/04; full list of members (7 pages)
11 November 2003Full accounts made up to 28 June 2003 (12 pages)
11 November 2003Full accounts made up to 28 June 2003 (12 pages)
2 April 2003Return made up to 15/03/03; full list of members (7 pages)
2 April 2003Return made up to 15/03/03; full list of members (7 pages)
19 November 2002Accounts for a dormant company made up to 29 June 2002 (8 pages)
19 November 2002Accounts for a dormant company made up to 29 June 2002 (8 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
22 October 2002Company name changed imco (152000) LIMITED\certificate issued on 22/10/02 (2 pages)
22 October 2002Company name changed imco (152000) LIMITED\certificate issued on 22/10/02 (2 pages)
26 March 2002Return made up to 15/03/02; full list of members (6 pages)
26 March 2002Return made up to 15/03/02; full list of members (6 pages)
1 November 2001Full accounts made up to 30 June 2001 (9 pages)
1 November 2001Full accounts made up to 30 June 2001 (9 pages)
26 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2000New director appointed (3 pages)
31 May 2000Registered office changed on 31/05/00 from: saint peter's house hartshead sheffield south yorkshire S1 2EL (1 page)
31 May 2000Registered office changed on 31/05/00 from: saint peter's house hartshead sheffield south yorkshire S1 2EL (1 page)
31 May 2000New director appointed (4 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Ad 17/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2000Ad 17/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000New director appointed (3 pages)
31 May 2000New director appointed (4 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
31 May 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
15 March 2000Incorporation (16 pages)
15 March 2000Incorporation (16 pages)