About

Registered Number: 04056054
Date of Incorporation: 18/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: NATIONWIDE CORPORATE SERVICES LTD, Somerset House 6070 Birmingham Business Park, Birmingham, B37 7BF

 

Thornhill's (Nottingham) Ltd was registered on 18 August 2000 and has its registered office in Birmingham. This business does not have any directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 19 March 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 26 March 2018
AAMD - Amended Accounts 08 December 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 15 July 2016
CH01 - Change of particulars for director 08 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 05 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2016
CH01 - Change of particulars for director 05 December 2015
AAMD - Amended Accounts 27 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 23 June 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
AR01 - Annual Return 12 March 2014
AD04 - Change of location of company records to the registered office 12 March 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 13 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 06 January 2012
CH04 - Change of particulars for corporate secretary 06 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 16 February 2011
OC - Order of Court 10 February 2011
AR01 - Annual Return 04 March 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 22 February 2010
288b - Notice of resignation of directors or secretaries 13 August 2009
AA - Annual Accounts 06 February 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
AA - Annual Accounts 14 November 2008
287 - Change in situation or address of Registered Office 14 July 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
AA - Annual Accounts 26 September 2007
395 - Particulars of a mortgage or charge 09 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
363s - Annual Return 19 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
AAMD - Amended Accounts 14 December 2006
363s - Annual Return 30 August 2006
AA - Annual Accounts 23 March 2006
395 - Particulars of a mortgage or charge 13 September 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 27 August 2003
395 - Particulars of a mortgage or charge 17 July 2003
AA - Annual Accounts 05 April 2003
225 - Change of Accounting Reference Date 05 April 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 21 August 2002
288c - Notice of change of directors or secretaries or in their particulars 17 July 2002
395 - Particulars of a mortgage or charge 19 February 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 20 September 2001
395 - Particulars of a mortgage or charge 20 March 2001
RESOLUTIONS - N/A 28 November 2000
123 - Notice of increase in nominal capital 28 November 2000
NEWINC - New incorporation documents 18 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 March 2007 Outstanding

N/A

Mortgage debenture 06 March 2007 Outstanding

N/A

Legal mortgage 31 August 2005 Outstanding

N/A

Legal charge 11 July 2003 Outstanding

N/A

Legal charge 15 February 2002 Outstanding

N/A

Legal mortgage 15 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.