About

Registered Number: 04995196
Date of Incorporation: 15/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2015 (9 years and 5 months ago)
Registered Address: 15 Highfield Road, Hall Green, Birmingham, West Midlands, B28 0EL

 

Based in Birmingham in West Midlands, E. Thorn & Sons Ltd was founded on 15 December 2003. This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLESS, William Rodney 20 January 2004 25 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 October 2014
AD01 - Change of registered office address 31 August 2012
RESOLUTIONS - N/A 30 August 2012
4.20 - N/A 30 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
AD01 - Change of registered office address 14 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 19 December 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 21 December 2010
AD01 - Change of registered office address 28 April 2010
AR01 - Annual Return 11 January 2010
AA01 - Change of accounting reference date 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
395 - Particulars of a mortgage or charge 03 April 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 28 October 2008
287 - Change in situation or address of Registered Office 09 January 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 21 February 2005
287 - Change in situation or address of Registered Office 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
CERTNM - Change of name certificate 22 January 2004
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 02 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.