Company NameThornage Limited
Company StatusDissolved
Company Number03950648
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(13 years, 11 months after company formation)
Appointment Duration7 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMrs Yvonne Kelsey
StatusClosed
Appointed07 February 2014(13 years, 11 months after company formation)
Appointment Duration7 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Ruston
Norfolk
NR12 9HN
Director NameJonathan David Rowland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(5 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 17 December 2003)
RoleCompany Director
Correspondence Address46 Sutton Court Road
Chiswick
London
W4 4NL
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed25 August 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2002)
RoleCompany Director
Correspondence Address1 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL
Secretary NameRichard Ian Causton
NationalityBritish
StatusResigned
Appointed22 March 2002(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Secretary NamePeris Ann Dean
NationalityBritish
StatusResigned
Appointed17 December 2003(3 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 15 January 2004)
RoleCompany Director
Correspondence Address5 Robyns Way
Sevenoaks
Kent
TN13 3DY
Secretary NameMr Michael David Langford Smith
NationalitySouth African
StatusResigned
Appointed09 May 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
77 Clapham Common Southside
London
SW4 9DG
Secretary NameMr Andrew Yuill
StatusResigned
Appointed27 February 2009(8 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2014)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Andrew James Yuill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed27 May 2010(10 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAdeste Investments Plc (Corporation)
StatusResigned
Appointed17 December 2003(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 May 2010)
Correspondence Address2-16 Colegate
Norwich
Norfolk
NR3 1BQ

Location

Registered Address5 Savile Row
London
W1S 3PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Resourceworks LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Application to strike the company off the register (3 pages)
12 May 2014Application to strike the company off the register (3 pages)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB on 14 April 2014 (1 page)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Appointment of Mr Graham John Robeson as a director (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a director (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Appointment of Mr Graham John Robeson as a director (2 pages)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a director (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England on 14 October 2013 (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 July 2013Company name changed frayling furniture LIMITED\certificate issued on 15/07/13
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2013Company name changed frayling furniture LIMITED\certificate issued on 15/07/13
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2013Secretary's details changed for Mr Andrew Yuill on 1 March 2013 (1 page)
12 April 2013Secretary's details changed for Mr Andrew Yuill on 1 March 2013 (1 page)
12 April 2013Secretary's details changed for Mr Andrew Yuill on 1 March 2013 (1 page)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 April 2012Director's details changed for Mr Andrew James Yuill on 1 March 2012 (2 pages)
11 April 2012Secretary's details changed (1 page)
11 April 2012Director's details changed for Mr Andrew James Yuill on 1 March 2012 (2 pages)
11 April 2012Director's details changed for Mr Andrew James Yuill on 1 March 2012 (2 pages)
11 April 2012Secretary's details changed (1 page)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
11 April 2012Secretary's details changed for {officer_name} (1 page)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 June 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
28 June 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
7 June 2010Appointment of Mr Andrew James Yuill as a director (2 pages)
7 June 2010Appointment of Mr Andrew James Yuill as a director (2 pages)
7 June 2010Termination of appointment of Adeste Investments Plc as a director (1 page)
7 June 2010Termination of appointment of Adeste Investments Plc as a director (1 page)
18 March 2010Director's details changed for Adeste Investments Plc on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Adeste Investments Plc on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
27 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page)
30 March 2009Return made up to 17/03/09; full list of members (3 pages)
30 March 2009Return made up to 17/03/09; full list of members (3 pages)
2 March 2009Secretary appointed mr andrew james yuill (1 page)
2 March 2009Secretary appointed mr andrew james yuill (1 page)
27 February 2009Appointment terminated secretary michael smith (1 page)
27 February 2009Appointment terminated secretary michael smith (1 page)
21 July 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
21 July 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
10 April 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
21 January 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
2 January 2007Registered office changed on 02/01/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
2 January 2007Registered office changed on 02/01/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
14 June 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
14 June 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
28 March 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
26 May 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
26 May 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
16 May 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
17 March 2005Registered office changed on 17/03/05 from: 54 brook street london W1A 2BU (1 page)
17 March 2005Registered office changed on 17/03/05 from: 54 brook street london W1A 2BU (1 page)
7 April 2004Director's particulars changed (1 page)
7 April 2004Registered office changed on 07/04/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
7 April 2004Registered office changed on 07/04/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
7 April 2004Director's particulars changed (1 page)
27 March 2004Return made up to 17/03/04; full list of members (6 pages)
27 March 2004Return made up to 17/03/04; full list of members (6 pages)
8 March 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
8 March 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
6 February 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
6 February 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
15 December 2003Company name changed j r asset management LIMITED\certificate issued on 15/12/03 (2 pages)
15 December 2003Company name changed j r asset management LIMITED\certificate issued on 15/12/03 (2 pages)
24 March 2003Return made up to 17/03/03; full list of members (6 pages)
24 March 2003Return made up to 17/03/03; full list of members (6 pages)
20 March 2003Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page)
20 March 2003Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page)
14 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 February 2003Return made up to 13/03/02; no change of members (4 pages)
28 February 2003Return made up to 13/03/02; no change of members (4 pages)
9 January 2003Company name changed proofback LIMITED\certificate issued on 09/01/03 (2 pages)
9 January 2003Company name changed proofback LIMITED\certificate issued on 09/01/03 (2 pages)
11 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street london SW1H 9HP (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street london SW1H 9HP (1 page)
3 August 2001Location of register of members (1 page)
3 August 2001Location of register of members (1 page)
27 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
29 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
24 November 2000Registered office changed on 24/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page)
24 November 2000Registered office changed on 24/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page)
12 September 2000New director appointed (3 pages)
12 September 2000New director appointed (3 pages)
12 September 2000Registered office changed on 12/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
12 September 2000Registered office changed on 12/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New director appointed (4 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000New director appointed (4 pages)
11 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/08/00
(1 page)
11 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/08/00
(1 page)
8 September 2000Director resigned (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000Director resigned (1 page)
17 March 2000Incorporation (13 pages)
17 March 2000Incorporation (13 pages)