Company NameThornwood Fireplaces Ltd
Company StatusDissolved
Company Number06664296
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marc Paul Miller
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(6 days after company formation)
Appointment Duration12 years, 10 months (closed 22 June 2021)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address31 Marlborough Road
Southend-On-Sea
Essex
SS1 2UA
Director NameMrs Emma Victoria Miller
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(6 days after company formation)
Appointment Duration4 days (resigned 15 August 2008)
RoleRetail
Correspondence Address31 Marlborough Road
Southend-On-Sea
Essex
SS1 2UA
Secretary NameMrs Emma Victoria Miller
NationalityBritish
StatusResigned
Appointed11 August 2008(6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 August 2009)
RoleRetail
Correspondence Address31 Marlborough Road
Southend-On-Sea
Essex
SS1 2UA
Director NameEmma Victoria Miller
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(1 year, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Marlborough Road
Southend-On-Sea
Essex
SS1 2UA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitewww.thornwoodfireplaces.com/
Email address[email protected]
Telephone01992 572055
Telephone regionLea Valley

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1Mr Marc Paul Miller
45.00%
Ordinary
45 at £1Mrs Emma Victoria Miller
45.00%
Ordinary
10 at £1Stephen Owen
10.00%
Ordinary

Financials

Year2014
Net Worth£151
Cash£17,034
Current Liabilities£121,724

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

31 October 2008Delivered on: 12 November 2008
Persons entitled: Woodland Pine Limited and Michael George Radley

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets property rights and undertaking of the company at any time in existance.
Outstanding

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
3 June 2019Notification of Marc Paul Miller as a person with significant control on 1 March 2019 (2 pages)
3 June 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
3 June 2019Cessation of Panashco Ltd as a person with significant control on 1 March 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
23 January 2019Notification of Panashco Ltd as a person with significant control on 20 September 2018 (2 pages)
23 January 2019Cessation of Marc Paul Miller as a person with significant control on 2 September 2018 (1 page)
23 January 2019Registered office address changed from Esgors Farm High Road Thornwood Epping Essex CM16 6LY to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 23 January 2019 (1 page)
15 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
15 April 2018Termination of appointment of Emma Victoria Miller as a director on 1 March 2018 (1 page)
19 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
14 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
14 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 August 2015Registered office address changed from Woodland Pine Ltd Esgors Farm High Road Epping CM16 6LY to Esgors Farm High Road Thornwood Epping Essex CM16 6LY on 10 August 2015 (1 page)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Registered office address changed from Woodland Pine Ltd Esgors Farm High Road Epping CM16 6LY to Esgors Farm High Road Thornwood Epping Essex CM16 6LY on 10 August 2015 (1 page)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
29 July 2015Amended total exemption small company accounts made up to 31 August 2014 (4 pages)
29 July 2015Amended total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Mr Marc Paul Miller on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Marc Paul Miller on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Marc Paul Miller on 5 August 2010 (2 pages)
21 July 2010Appointment of Emma Victoria Miller as a director (2 pages)
21 July 2010Appointment of Emma Victoria Miller as a director (2 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 August 2009Return made up to 05/08/09; full list of members (3 pages)
18 August 2009Appointment terminated secretary emma miller (1 page)
18 August 2009Return made up to 05/08/09; full list of members (3 pages)
18 August 2009Appointment terminated secretary emma miller (1 page)
12 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 October 2008Ad 05/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 October 2008Ad 05/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 August 2008Appointment terminated director emma miller (1 page)
19 August 2008Appointment terminated director emma miller (1 page)
15 August 2008Director appointed mrs emma victoria miller (1 page)
15 August 2008Director appointed mr marc paul miller (1 page)
15 August 2008Director appointed mrs emma victoria miller (1 page)
15 August 2008Secretary appointed mrs emma victoria miller (1 page)
15 August 2008Secretary appointed mrs emma victoria miller (1 page)
15 August 2008Director appointed mr marc paul miller (1 page)
5 August 2008Incorporation (13 pages)
5 August 2008Incorporation (13 pages)
5 August 2008Appointment terminated director duport director LIMITED (1 page)
5 August 2008Appointment terminated director duport director LIMITED (1 page)