About

Registered Number: 06786126
Date of Incorporation: 08/01/2009 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 2 months ago)
Registered Address: 172 Travellers Lane, Welham Green, North Mymms, Hatfield, Hertfordshire, AL9 7HN

 

Established in 2009, Thorns Support Services Ltd are based in Hatfield in Hertfordshire, it has a status of "Dissolved". This business has 2 directors listed as Frazer, Joseph, Smith, Wayne Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Wayne Stuart 16 January 2009 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
FRAZER, Joseph 31 July 2012 01 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 13 December 2017
GUARANTEE2 - N/A 13 November 2017
AGREEMENT2 - N/A 13 November 2017
AGREEMENT2 - N/A 06 March 2017
AA - Annual Accounts 06 February 2017
GUARANTEE2 - N/A 31 January 2017
CS01 - N/A 13 January 2017
AR01 - Annual Return 18 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2016
AA - Annual Accounts 22 December 2015
MR01 - N/A 26 August 2015
AP03 - Appointment of secretary 17 August 2015
TM02 - Termination of appointment of secretary 17 August 2015
TM01 - Termination of appointment of director 15 May 2015
AD01 - Change of registered office address 15 May 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 01 August 2012
AP03 - Appointment of secretary 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 13 December 2011
RESOLUTIONS - N/A 13 April 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 08 October 2010
AA01 - Change of accounting reference date 29 September 2010
TM01 - Termination of appointment of director 05 February 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
NEWINC - New incorporation documents 08 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.