Company NameThornton Baker UK Llp
Company StatusDissolved
Company NumberOC306779
CategoryLimited Liability Partnership
Incorporation Date3 February 2004(20 years, 2 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Directors

LLP Designated Member NameMr Paul Michael David Etherington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
LLP Designated Member NameGrant Thornton UK Llp (Corporation)
StatusClosed
Appointed24 November 2005(1 year, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 04 August 2015)
Correspondence AddressGrant Thornton House
Melton Street, Euston Square Euston
London
NW1 2EP
LLP Designated Member NameMr Fraser Robert McColl
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Downs Wood
Vigo Village
Meopham
DA13 0SQ
LLP Designated Member NameMichael John Cleary
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressGrant Thornton House
Melton Street, Euston Square
London
NW1 2EP
LLP Designated Member NameJohn David Mew
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2012)
RoleCompany Director
Correspondence AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
LLP Designated Member NameMr Simon Charles Morris
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
LLP Designated Member NameScott Barnes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(5 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
LLP Designated Member NameThornton Baker Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence AddressC/O Maxwell Batley
27 Chancery Lane
London
WC2A 1PA

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Termination of appointment of Scott Barnes as a member on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Scott Barnes as a member on 30 June 2015 (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the limited liability partnership off the register (3 pages)
12 April 2015Application to strike the limited liability partnership off the register (3 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
10 February 2014Member's details changed for Grant Thornton Uk Llp on 2 February 2014 (1 page)
10 February 2014Member's details changed for Grant Thornton Uk Llp on 2 February 2014 (1 page)
10 February 2014Annual return made up to 3 February 2014 (3 pages)
10 February 2014Annual return made up to 3 February 2014 (3 pages)
10 February 2014Member's details changed for Grant Thornton Uk Llp on 2 February 2014 (1 page)
10 February 2014Annual return made up to 3 February 2014 (3 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
6 February 2013Annual return made up to 3 February 2013 (3 pages)
6 February 2013Annual return made up to 3 February 2013 (3 pages)
6 February 2013Annual return made up to 3 February 2013 (3 pages)
19 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
3 July 2012Termination of appointment of John Mew as a member (1 page)
3 July 2012Termination of appointment of John Mew as a member (1 page)
25 May 2012Appointment of Paul Michael David Etherington as a member (3 pages)
25 May 2012Appointment of Paul Michael David Etherington as a member (3 pages)
8 February 2012Annual return made up to 3 February 2012 (3 pages)
8 February 2012Annual return made up to 3 February 2012 (3 pages)
8 February 2012Annual return made up to 3 February 2012 (3 pages)
17 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
17 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
14 December 2011Termination of appointment of Simon Morris as a member (1 page)
14 December 2011Termination of appointment of Simon Morris as a member (1 page)
15 February 2011Annual return made up to 3 February 2011 (4 pages)
15 February 2011Annual return made up to 3 February 2011 (4 pages)
15 February 2011Annual return made up to 3 February 2011 (4 pages)
17 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
17 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
16 February 2010Annual return made up to 3 February 2010 (9 pages)
16 February 2010Annual return made up to 3 February 2010 (9 pages)
16 February 2010Annual return made up to 3 February 2010 (9 pages)
28 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
28 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
27 January 2010Member's details changed for Simon Charles Morris on 1 October 2009 (3 pages)
27 January 2010Member's details changed for Simon Charles Morris on 1 October 2009 (3 pages)
27 January 2010Member's details changed for John David Mew on 1 October 2009 (3 pages)
27 January 2010Member's details changed for John David Mew on 1 October 2009 (3 pages)
27 January 2010Member's details changed for Simon Charles Morris on 1 October 2009 (3 pages)
27 January 2010Member's details changed for John David Mew on 1 October 2009 (3 pages)
27 November 2009Member's details changed for Scott Barnes on 1 October 2009 (3 pages)
27 November 2009Member's details changed for Scott Barnes on 1 October 2009 (3 pages)
27 November 2009Member's details changed for Scott Barnes on 1 October 2009 (3 pages)
9 July 2009LLP member appointed scott barnes (1 page)
9 July 2009LLP member appointed simon charles morri (1 page)
9 July 2009LLP member appointed scott barnes (1 page)
9 July 2009LLP member appointed simon charles morri (1 page)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
10 February 2009Annual return made up to 03/02/09 (2 pages)
10 February 2009Annual return made up to 03/02/09 (2 pages)
9 January 2009Member resigned michael cleary (1 page)
9 January 2009Member resigned michael cleary (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
12 February 2008Annual return made up to 03/02/08 (3 pages)
12 February 2008Annual return made up to 03/02/08 (3 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
17 February 2007Annual return made up to 03/02/07 (3 pages)
17 February 2007Annual return made up to 03/02/07 (3 pages)
9 February 2006Annual return made up to 03/02/06 (3 pages)
9 February 2006Annual return made up to 03/02/06 (3 pages)
4 January 2006Registered office changed on 04/01/06 from: c/o maxwell batley 27 chancery lane london WC2A 1PA (1 page)
4 January 2006Registered office changed on 04/01/06 from: c/o maxwell batley 27 chancery lane london WC2A 1PA (1 page)
15 December 2005New member appointed (1 page)
15 December 2005New member appointed (1 page)
15 December 2005Member resigned (1 page)
15 December 2005New member appointed (1 page)
15 December 2005Member resigned (1 page)
15 December 2005New member appointed (1 page)
15 December 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
15 December 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
15 December 2005Member resigned (1 page)
15 December 2005New member appointed (1 page)
15 December 2005New member appointed (1 page)
15 December 2005Member resigned (1 page)
11 April 2005Annual return made up to 03/03/05 (2 pages)
11 April 2005Annual return made up to 03/03/05 (2 pages)
16 September 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
16 September 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
3 February 2004Incorporation (3 pages)
3 February 2004Incorporation (3 pages)