About

Registered Number: 00479833
Date of Incorporation: 21/03/1950 (75 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Opus Restructuring Llp Evergreen House North, Grafton Place Euston, London, NW1 2DX

 

Founded in 1950, H.Thornburrow & Co. Ltd are based in London, it has a status of "Liquidation". Raper, Steven, Honey, Michael, Andrews, Susan Therese, Bourne, Martin Douglas, Butterfield, Dennis John, Goodger, Jane Mary, Goodger, Lilian, Levett, Frank William Charles, Thornburrow, Henry James, Vingoe, Malcolm Cyril are the current directors of H.Thornburrow & Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAPER, Steven 12 April 2011 - 1
ANDREWS, Susan Therese 12 April 2011 15 June 2017 1
BOURNE, Martin Douglas 01 October 2001 19 April 2013 1
BUTTERFIELD, Dennis John 01 October 2001 14 December 2004 1
GOODGER, Jane Mary 10 November 2004 12 April 2011 1
GOODGER, Lilian N/A 01 October 2001 1
LEVETT, Frank William Charles 10 November 2004 24 January 2012 1
THORNBURROW, Henry James N/A 10 October 1997 1
VINGOE, Malcolm Cyril N/A 11 February 2010 1
Secretary Name Appointed Resigned Total Appointments
HONEY, Michael N/A 19 July 2002 1

Filing History

Document Type Date
NDISC - N/A 09 March 2018
AD01 - Change of registered office address 01 March 2018
RESOLUTIONS - N/A 27 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2018
LIQ02 - N/A 27 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 11 December 2017
TM01 - Termination of appointment of director 20 June 2017
AD01 - Change of registered office address 20 December 2016
CS01 - N/A 14 December 2016
AA - Annual Accounts 12 December 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 December 2015
AR01 - Annual Return 16 December 2014
AP01 - Appointment of director 16 December 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 22 July 2013
TM01 - Termination of appointment of director 24 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 18 July 2012
TM01 - Termination of appointment of director 29 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 08 July 2011
TM01 - Termination of appointment of director 06 May 2011
AP01 - Appointment of director 06 May 2011
AP01 - Appointment of director 06 May 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 02 August 2010
SH03 - Return of purchase of own shares 10 March 2010
RESOLUTIONS - N/A 22 February 2010
TM01 - Termination of appointment of director 22 February 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
RESOLUTIONS - N/A 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 11 December 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 26 January 1998
169 - Return by a company purchasing its own shares 12 November 1997
AA - Annual Accounts 10 November 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
RESOLUTIONS - N/A 09 October 1997
RESOLUTIONS - N/A 09 October 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 06 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1996
363s - Annual Return 02 February 1996
AUD - Auditor's letter of resignation 20 December 1995
AA - Annual Accounts 21 September 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 09 August 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 08 September 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 27 November 1992
363b - Annual Return 27 January 1992
AA - Annual Accounts 22 January 1992
288 - N/A 12 November 1991
MISC - Miscellaneous document 04 September 1991
288 - N/A 20 August 1991
288 - N/A 07 April 1991
RESOLUTIONS - N/A 25 March 1991
AA - Annual Accounts 13 March 1991
363 - Annual Return 13 March 1991
287 - Change in situation or address of Registered Office 05 March 1991
RESOLUTIONS - N/A 04 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1990
123 - Notice of increase in nominal capital 04 April 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
AA - Annual Accounts 18 March 1988
363 - Annual Return 18 March 1988
AA - Annual Accounts 27 November 1986
363 - Annual Return 27 November 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 August 1955 Fully Satisfied

N/A

Mortgage 18 March 1955 Fully Satisfied

N/A

Mortgage 28 January 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.