Company NameDavid Thorn & Sons Limited
Company StatusDissolved
Company Number01078635
CategoryPrivate Limited Company
Incorporation Date26 October 1972(51 years, 6 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Cedric David Harry Thorn
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1992(19 years, 7 months after company formation)
Appointment Duration25 years, 5 months (closed 21 November 2017)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Seabrink
46 Undercliff Gardens
Leigh-On-Sea
Essex
SS9 1EA
Director NameMr Steven Jean Gaston Thorn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1992(19 years, 7 months after company formation)
Appointment Duration25 years, 5 months (closed 21 November 2017)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address15 Arundel Gardens
Westcliff On Sea
Essex
SS0 0BL
Secretary NameMr Cedric David Harry Thorn
NationalityBritish
StatusClosed
Appointed01 January 1996(23 years, 2 months after company formation)
Appointment Duration21 years, 11 months (closed 21 November 2017)
RoleCompany Executive
Correspondence AddressFlat 18 Seabrink
46 Undercliff Gardens
Leigh-On-Sea
Essex
SS9 1EA
Director NameMr David John Thorn
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(19 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Executive
Correspondence Address9 Southbourne Gardens
Westcliff On Sea
Essex
SS0 0AG
Director NameMicheline Andree Thorn
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(19 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Southbourne Gardens
Westcliff On Sea
Essex
SS0 0AG
Secretary NameMicheline Andree Thorn
NationalityBritish
StatusResigned
Appointed12 June 1992(19 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Southbourne Gardens
Westcliff On Sea
Essex
SS0 0AG

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

40 at £1Mrs Micheline Andree Thorn
4.00%
Management
360 at £1Mrs Micheline Andree Thorn
36.00%
Ordinary
30 at £1Mr Cedric David Harry Thorn
3.00%
Management
30 at £1Steven Jean Gaston Thorn
3.00%
Management
270 at £1Mr Cedric David Harry Thorn
27.00%
Ordinary
270 at £1Steven Jean Gaston Thorn
27.00%
Ordinary

Financials

Year2014
Net Worth£14,176
Cash£14,736
Current Liabilities£1,800

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

22 April 1976Delivered on: 27 April 1976
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 217 elmsleigh drive leigh-on-sea, essex.
Outstanding

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1,000
(6 pages)
1 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1,000
(6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(6 pages)
20 October 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(6 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2015Registered office address changed from 1 Tintern Mews Tintern Avenue Westcliff-on-Sea Essex SS0 9QJ to 1386 London Road Leigh on Sea Essex SS9 2UJ on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 1 Tintern Mews Tintern Avenue Westcliff-on-Sea Essex SS0 9QJ to 1386 London Road Leigh on Sea Essex SS9 2UJ on 19 March 2015 (1 page)
6 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(6 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
7 July 2010Secretary's details changed for Mr Cedric David Harry Thorn on 1 June 2010 (1 page)
7 July 2010Secretary's details changed for Mr Cedric David Harry Thorn on 1 June 2010 (1 page)
7 July 2010Director's details changed for Mr Cedric David Harry Thorn on 1 June 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Cedric David Harry Thorn on 1 June 2010 (1 page)
7 July 2010Director's details changed for Mr Cedric David Harry Thorn on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Cedric David Harry Thorn on 1 June 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 July 2009Return made up to 12/06/09; full list of members (5 pages)
24 July 2009Return made up to 12/06/09; full list of members (5 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Registered office changed on 09/02/2009 from thamesgate business centre cornerstone accountancy 37 victoria avenue southend-on-sea essex SS2 6DF (1 page)
9 February 2009Registered office changed on 09/02/2009 from thamesgate business centre cornerstone accountancy 37 victoria avenue southend-on-sea essex SS2 6DF (1 page)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2008Return made up to 12/06/08; full list of members (5 pages)
1 August 2008Registered office changed on 01/08/2008 from c/o c/o cornerstone accountancy thamesgate business centre southend-on-sea essex SS2 6DF (1 page)
1 August 2008Return made up to 12/06/08; full list of members (5 pages)
1 August 2008Registered office changed on 01/08/2008 from c/o c/o cornerstone accountancy thamesgate business centre southend-on-sea essex SS2 6DF (1 page)
16 April 2008Registered office changed on 16/04/2008 from rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page)
16 April 2008Registered office changed on 16/04/2008 from rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Return made up to 12/06/07; full list of members (4 pages)
26 June 2007Return made up to 12/06/07; full list of members (4 pages)
26 June 2007Director's particulars changed (1 page)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Return made up to 12/06/06; full list of members
  • 363(287) ‐ Registered office changed on 28/06/06
(7 pages)
28 June 2006Return made up to 12/06/06; full list of members
  • 363(287) ‐ Registered office changed on 28/06/06
(7 pages)
18 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
18 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 June 2005Return made up to 12/06/05; full list of members (7 pages)
16 June 2005Return made up to 12/06/05; full list of members (7 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 June 2004Return made up to 12/06/04; full list of members (7 pages)
17 June 2004Return made up to 12/06/04; full list of members (7 pages)
18 June 2003Return made up to 12/06/03; full list of members (7 pages)
18 June 2003Return made up to 12/06/03; full list of members (7 pages)
17 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 March 2003Secretary's particulars changed;director's particulars changed (1 page)
25 March 2003Secretary's particulars changed;director's particulars changed (1 page)
24 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
24 June 2002Return made up to 12/06/02; full list of members (7 pages)
24 June 2002Return made up to 12/06/02; full list of members (7 pages)
24 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
9 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 June 2001Return made up to 12/06/01; full list of members (6 pages)
28 June 2001Return made up to 12/06/01; full list of members (6 pages)
17 August 2000Full accounts made up to 31 March 2000 (9 pages)
17 August 2000Full accounts made up to 31 March 2000 (9 pages)
15 June 2000Return made up to 12/06/00; full list of members (6 pages)
15 June 2000Return made up to 12/06/00; full list of members (6 pages)
18 August 1999Full accounts made up to 31 March 1999 (9 pages)
18 August 1999Full accounts made up to 31 March 1999 (9 pages)
6 July 1999Return made up to 12/06/99; full list of members (6 pages)
6 July 1999Return made up to 12/06/99; full list of members (6 pages)
15 June 1998Full accounts made up to 31 March 1998 (10 pages)
15 June 1998Full accounts made up to 31 March 1998 (10 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
30 October 1997Full accounts made up to 31 March 1997 (13 pages)
30 October 1997Full accounts made up to 31 March 1997 (13 pages)
19 June 1997Return made up to 12/06/97; no change of members (4 pages)
19 June 1997Return made up to 12/06/97; no change of members (4 pages)
9 September 1996Full accounts made up to 31 March 1996 (12 pages)
9 September 1996Full accounts made up to 31 March 1996 (12 pages)
21 June 1996Return made up to 12/06/96; full list of members (6 pages)
21 June 1996Return made up to 12/06/96; full list of members (6 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
19 June 1995Return made up to 12/06/95; no change of members (4 pages)
19 June 1995Return made up to 12/06/95; no change of members (4 pages)
19 April 1995Auditor's resignation (2 pages)
19 April 1995Auditor's resignation (2 pages)
17 March 1995Director's particulars changed (2 pages)
17 March 1995Director's particulars changed (2 pages)
26 October 1972Incorporation (9 pages)
26 October 1972Incorporation (9 pages)