About

Registered Number: 04995196
Date of Incorporation: 15/12/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2015 (10 years and 3 months ago)
Registered Address: 15 Highfield Road, Hall Green, Birmingham, West Midlands, B28 0EL

 

E. Thorn & Sons Ltd was founded on 15 December 2003 and has its registered office in Birmingham in West Midlands, it's status at Companies House is "Dissolved". There is only one director listed for the organisation in the Companies House registry.

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.