Company NameThorntons Property (No. 2) Limited
Company StatusDissolved
Company Number06293821
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

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(8 years, 6 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(9 years, 6 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(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 21 May 2019)
RoleCompany Director
Correspondence Address889 Greenford Road
Greenford
UB6 0HE
Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
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(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThornton Park
Somercotes
Derby
DE55 4XJ
Director NameMr Michael David Killick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2015)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressThornton Park
Somercotes
Derby
DE55 4XJ

Contact

Websitethorntons.co.uk
Telephone0845 1211911
Telephone regionUnknown

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

1 at £1Thorntons PLC
100.00%
Ordinary

Accounts

Latest Accounts26 August 2017 (6 years, 7 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)
7 August 2018Amended accounts for a dormant company made up to 26 August 2017 (7 pages)
1 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 26 August 2017 (2 pages)
28 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 July 2017Notification of Thorntons Limited as a person with significant control on 28 July 2017 (1 page)
28 July 2017Notification of Thorntons Limited as a person with significant control on 6 April 2016 (1 page)
28 July 2017Cessation of Giovanni Ferrero as a person with significant control on 6 April 2016 (1 page)
28 July 2017Notification of Giovanni Ferrero as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Cessation of Giovanni Ferrero as a person with significant control on 28 July 2017 (1 page)
28 July 2017Cessation of Giovanni Ferrero as a person with significant control on 6 April 2016 (1 page)
28 July 2017Notification of Thorntons Limited as a person with significant control on 6 April 2016 (1 page)
28 July 2017Notification of Giovanni Ferrero as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 July 2017Notification of Giovanni Ferrero as a person with significant control on 6 April 2016 (2 pages)
1 June 2017Accounts for a dormant company made up to 27 August 2016 (7 pages)
1 June 2017Accounts for a dormant company made up to 27 August 2016 (7 pages)
24 February 2017Termination of appointment of Mark Richard Henson as a director on 31 December 2016 (1 page)
24 February 2017Termination of appointment of Mark Richard Henson as a director on 31 December 2016 (1 page)
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)
24 February 2017Appointment of Mr Tim John Shirley as a director 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)
17 January 2017Termination of appointment of Mark Richard Henson as a secretary 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 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 Derby 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 Derby DE55 4XJ to 889 Greenford Road Greenford UB6 0HE on 5 December 2016 (1 page)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
19 May 2016Accounts for a dormant company made up to 22 August 2015 (7 pages)
19 May 2016Accounts for a dormant company made up to 22 August 2015 (7 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)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
12 April 2015Accounts for a dormant company made up to 28 June 2014 (7 pages)
12 April 2015Accounts for a dormant company made up to 28 June 2014 (7 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
20 March 2014Accounts for a dormant company made up to 29 June 2013 (7 pages)
20 March 2014Accounts for a dormant company made up to 29 June 2013 (7 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 26 June 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)
23 February 2012Termination of appointment of William Robson as a director (1 page)
23 February 2012Termination of appointment of William Robson as a director (1 page)
13 February 2012Accounts for a dormant company made up to 25 June 2011 (7 pages)
13 February 2012Accounts for a dormant company made up to 25 June 2011 (7 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
15 March 2011Accounts for a dormant company made up to 26 June 2010 (7 pages)
15 March 2011Accounts for a dormant company made up to 26 June 2010 (7 pages)
6 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
8 December 2009Appointment of Mr William Henry Mark Robson as a director (2 pages)
8 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)
5 November 2009Accounts for a dormant company made up to 27 June 2009 (8 pages)
5 November 2009Accounts for a dormant company made up to 27 June 2009 (8 pages)
29 July 2009Return made up to 26/06/09; full list of members (3 pages)
29 July 2009Return made up to 26/06/09; full list of members (3 pages)
23 April 2009Accounts for a dormant company made up to 28 June 2008 (7 pages)
23 April 2009Accounts for a dormant company made up to 28 June 2008 (7 pages)
22 July 2008Return made up to 26/06/08; full list of members (3 pages)
22 July 2008Return made up to 26/06/08; full list of members (3 pages)
26 June 2007Incorporation (22 pages)
26 June 2007Incorporation (22 pages)