About

Registered Number: 04629639
Date of Incorporation: 07/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: Eslington House Main Street, Minskip, York, North Yorkshire, YO51 9HZ

 

Thorner Ward Ltd was setup in 2003, it has a status of "Dissolved". We don't know the number of employees at this organisation. The business has 2 directors listed as Ward, Malcolm Brian, Ward, Margaret Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Malcolm Brian 07 January 2003 - 1
WARD, Margaret Elizabeth 19 October 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 04 November 2015
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CH03 - Change of particulars for secretary 16 February 2015
AD01 - Change of registered office address 14 January 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 27 April 2007
363s - Annual Return 30 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 02 February 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 15 March 2004
225 - Change of Accounting Reference Date 15 March 2004
363s - Annual Return 12 February 2004
287 - Change in situation or address of Registered Office 13 June 2003
395 - Particulars of a mortgage or charge 18 March 2003
395 - Particulars of a mortgage or charge 11 February 2003
287 - Change in situation or address of Registered Office 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 March 2003 Fully Satisfied

N/A

Debenture 07 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.