About

Registered Number: 04979228
Date of Incorporation: 28/11/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2015 (9 years and 10 months ago)
Registered Address: Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE,

 

Thorne Control Systems Ltd was registered on 28 November 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Thorne Control Systems Ltd. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BACKLER, Ray John, Dr 14 March 2011 - 1
THORNE, Joelle 16 April 2010 14 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 18 March 2015
4.68 - Liquidator's statement of receipts and payments 29 July 2014
4.68 - Liquidator's statement of receipts and payments 22 August 2013
4.68 - Liquidator's statement of receipts and payments 22 August 2012
AD01 - Change of registered office address 08 July 2011
RESOLUTIONS - N/A 29 June 2011
4.20 - N/A 29 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 29 June 2011
TM02 - Termination of appointment of secretary 14 March 2011
AP03 - Appointment of secretary 14 March 2011
RESOLUTIONS - N/A 02 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 March 2011
MG01 - Particulars of a mortgage or charge 29 January 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 28 October 2010
CERTNM - Change of name certificate 21 May 2010
CONNOT - N/A 21 May 2010
AD01 - Change of registered office address 13 May 2010
AUD - Auditor's letter of resignation 26 April 2010
RESOLUTIONS - N/A 21 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
AP03 - Appointment of secretary 21 April 2010
AP01 - Appointment of director 21 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 21 April 2010
SH08 - Notice of name or other designation of class of shares 21 April 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 09 July 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 26 August 2005
363a - Annual Return 20 December 2004
225 - Change of Accounting Reference Date 17 September 2004
395 - Particulars of a mortgage or charge 29 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
NEWINC - New incorporation documents 28 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2011 Outstanding

N/A

Debenture 23 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.