About

Registered Number: 03834182
Date of Incorporation: 01/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2016 (7 years and 11 months ago)
Registered Address: Lichfield Place, 435 Lichfield Road Aston, Birmingham, B6 7SS

 

Founded in 1999, Thorn Personnel Ltd has its registered office in Birmingham, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. There is one director listed as Robinson, Ivan William for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Ivan William 01 September 1999 31 July 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2016
4.43 - Notice of final meeting of creditors 03 February 2016
2.15 - Administrator's Abstract of receipts and payments 22 April 2005
4.31 - Notice of Appointment of Liquidator in winding up by the Court 03 February 2005
COCOMP - Order to wind up 31 January 2005
COCOMP - Order to wind up 14 January 2005
2.19 - Notice of discharge of Administration Order 22 December 2004
2.15 - Administrator's Abstract of receipts and payments 27 July 2004
2.15 - Administrator's Abstract of receipts and payments 05 February 2004
2.23 - Notice of result of meeting of creditors 24 October 2003
2.21 - Statement of Administrator's proposals 08 October 2003
287 - Change in situation or address of Registered Office 29 July 2003
2.7 - Administration Order 25 July 2003
2.6 - Notice of Administration Order 25 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 May 2003
363s - Annual Return 15 November 2002
287 - Change in situation or address of Registered Office 05 November 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
AA - Annual Accounts 03 May 2002
287 - Change in situation or address of Registered Office 02 January 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 15 September 2000
225 - Change of Accounting Reference Date 05 July 2000
395 - Particulars of a mortgage or charge 28 October 1999
NEWINC - New incorporation documents 01 September 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.