Company NameS. Thoburn Limited
Company StatusDissolved
Company Number04646460
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 2 months ago)
Dissolution Date4 July 2017 (6 years, 9 months 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 NameMrs Leigh Thoburn
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2004(1 year, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 04 July 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Association Road
Roker
Sunderland
Tyne & Wear
SR6 9QG
Secretary NameIan Hartley
NationalityBritish
StatusClosed
Appointed14 March 2004(1 year, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address11 Avonmouth Square
Farringdon
Sunderland
Tyne & Wear
SR3 3JB
Director NameStephen Thoburn
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2003(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2004)
RoleFruit Veg Retailer
Correspondence Address11 Association Road
Roker
Sunderland
Tyne & Wear
SR6 9QG
Secretary NameMrs Leigh Thoburn
NationalityBritish
StatusResigned
Appointed26 January 2003(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Association Road
Roker
Sunderland
Tyne & Wear
SR6 9QG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Rw And Co Accountants
Suite 4 Earls House Earls Way
Team Valley Gateshead
Tyne & Wear
NE11 0RY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2013
Net Worth-£47,612
Cash£24
Current Liabilities£14,224

Accounts

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

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
9 June 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
4 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for Leigh Thoburn on 1 December 2009 (2 pages)
11 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Leigh Thoburn on 1 December 2009 (2 pages)
11 February 2010Director's details changed for Leigh Thoburn on 1 December 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 24/01/09; full list of members (3 pages)
23 March 2009Return made up to 24/01/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 March 2008Return made up to 24/01/08; full list of members (3 pages)
6 March 2008Return made up to 24/01/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Return made up to 24/01/07; full list of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Return made up to 24/01/07; full list of members (6 pages)
26 June 2006Registered office changed on 26/06/06 from: c/o rwco LTD accountants 32 saltwell view gateshead NE8 4NT (1 page)
26 June 2006Registered office changed on 26/06/06 from: c/o rwco LTD accountants 32 saltwell view gateshead NE8 4NT (1 page)
7 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Return made up to 24/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/02/06
(6 pages)
1 February 2006Return made up to 24/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/02/06
(6 pages)
2 December 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
2 December 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 March 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
18 November 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
27 April 2004New director appointed (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New secretary appointed (1 page)
27 April 2004New secretary appointed (1 page)
27 April 2004Secretary resigned (1 page)
8 February 2004Return made up to 24/01/04; full list of members (6 pages)
8 February 2004Return made up to 24/01/04; full list of members (6 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Registered office changed on 03/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Registered office changed on 03/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 February 2003Director resigned (1 page)
24 January 2003Incorporation (6 pages)
24 January 2003Incorporation (6 pages)