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(9 years, 6 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(9 years, 6 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 | Mr John Robert Wall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlawn Park St Leonards Hill Windsor Berkshire SL4 4HL |
Director Name | Mark Richard Henson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
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(2 years, 5 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 Derby 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(4 years, 7 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 Derby 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 |
1 at £1 | Thorntons 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) |
30 August 2018 | Amended accounts for a dormant company made up to 22 August 2017 (7 pages) |
1 August 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 22 August 2017 (2 pages) |
28 July 2017 | Notification of Thorntons Limited as a person with significant control on 6 April 2016 (1 page) |
28 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
28 July 2017 | Notification of Thorntons Limited as a person with significant control on 6 April 2016 (1 page) |
28 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
28 July 2017 | Notification of Thorntons Limited as a person with significant control on 28 July 2017 (1 page) |
1 June 2017 | Accounts for a dormant company made up to 27 August 2016 (7 pages) |
1 June 2017 | Accounts for a dormant company made up to 27 August 2016 (7 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) |
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 | 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) |
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 | Termination of appointment of Mark Richard Henson as a secretary 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) |
5 December 2016 | Registered office address changed from Thornton Park Somercotes Derby 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 Derby DE55 4XJ to 889 Greenford Road Greenford UB6 0HE on 5 December 2016 (1 page) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
19 May 2016 | Accounts for a dormant company made up to 22 August 2015 (7 pages) |
19 May 2016 | Accounts for a dormant company made up to 22 August 2015 (7 pages) |
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) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
12 April 2015 | Accounts for a dormant company made up to 28 June 2014 (7 pages) |
12 April 2015 | Accounts for a dormant company made up to 28 June 2014 (7 pages) |
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
20 March 2014 | Accounts for a dormant company made up to 29 June 2013 (7 pages) |
20 March 2014 | Accounts for a dormant company made up to 29 June 2013 (7 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 26 June 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) |
23 February 2012 | Termination of appointment of William Robson as a director (1 page) |
23 February 2012 | Termination of appointment of William Robson as a director (1 page) |
13 February 2012 | Accounts for a dormant company made up to 25 June 2011 (7 pages) |
13 February 2012 | Accounts for a dormant company made up to 25 June 2011 (7 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Accounts for a dormant company made up to 26 June 2010 (7 pages) |
15 March 2011 | Accounts for a dormant company made up to 26 June 2010 (7 pages) |
6 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
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) |
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 | Accounts for a dormant company made up to 27 June 2009 (7 pages) |
5 November 2009 | Accounts for a dormant company made up to 27 June 2009 (7 pages) |
29 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
23 April 2009 | Accounts for a dormant company made up to 28 June 2008 (7 pages) |
23 April 2009 | Accounts for a dormant company made up to 28 June 2008 (7 pages) |
22 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
26 June 2007 | Incorporation (22 pages) |
26 June 2007 | Incorporation (22 pages) |