Company NameThoburn's Limited
Company StatusDissolved
Company Number04152211
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMatthew Alan Thoburn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(same day as company formation)
RoleFruit And Vegetable Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vinery
Belford Road Ashbrooke
Sunderland
SR2 7TJ
Secretary NameTina Merrill Thoburn
NationalityBritish
StatusClosed
Appointed01 February 2001(same day as company formation)
RoleFruit And Vegetable Merchant
Correspondence AddressThe Vinery
Belford Road Ashbrooke
Sunderland
Tyne & Wear
SR2 7TJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 4771672
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Accountants
32 Saltwell View
Gateshead
Tyne & Wear
NE8 4NT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Shareholders

1 at £1Mr Matthew Alan Thoburn
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
21 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
17 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
30 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
28 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
12 May 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
12 May 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
11 September 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
11 September 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
24 February 2009Return made up to 01/02/09; no change of members (4 pages)
24 February 2009Return made up to 01/02/09; no change of members (4 pages)
15 May 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
15 May 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
26 February 2008Return made up to 01/02/08; no change of members (6 pages)
26 February 2008Return made up to 01/02/08; no change of members (6 pages)
21 January 2008Accounts for a dormant company made up to 28 February 2007 (6 pages)
21 January 2008Accounts for a dormant company made up to 28 February 2007 (6 pages)
22 February 2007Return made up to 01/02/07; full list of members (6 pages)
22 February 2007Return made up to 01/02/07; full list of members (6 pages)
26 September 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
26 September 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
3 March 2006Return made up to 01/02/06; full list of members (6 pages)
3 March 2006Return made up to 01/02/06; full list of members (6 pages)
28 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
28 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
8 February 2005Return made up to 01/02/05; full list of members (6 pages)
8 February 2005Return made up to 01/02/05; full list of members (6 pages)
24 November 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
24 November 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
24 February 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 24/02/04
(6 pages)
24 February 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 24/02/04
(6 pages)
1 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
1 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
10 February 2003Return made up to 01/02/03; full list of members (6 pages)
10 February 2003Return made up to 01/02/03; full list of members (6 pages)
18 November 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
18 November 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
13 February 2002Return made up to 01/02/02; full list of members (6 pages)
13 February 2002Return made up to 01/02/02; full list of members (6 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 February 2001Registered office changed on 21/02/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 February 2001Director resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
1 February 2001Incorporation (12 pages)
1 February 2001Incorporation (12 pages)