Company NameThorne Licence Wholesale Limited
Company StatusDissolved
Company Number09921345
CategoryPrivate Limited Company
Incorporation Date17 December 2015(8 years, 4 months ago)
Dissolution Date2 April 2024 (3 weeks, 3 days ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2016(11 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr John Frederick Hope
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2016(11 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 02 April 2024)
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2016(11 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusClosed
Appointed18 July 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 02 April 2024)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery 136 Westgate
Wakefield
WF2 9SW
Director NameMr David Russell Garthwaite
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery 136 Westgate
Wakefield
WF2 9SW
Director NameMr Ian David Kenny
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery 136 Westgate
Wakefield
WF2 9SW
Director NameMs Patricia Ada Rice
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(11 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMs Patricia Ada Rice
StatusResigned
Appointed18 November 2016(11 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 18 July 2022)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed17 December 2015(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
24 February 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
30 November 2016Registered office address changed from Westgate Brewery 136 Westgate Wakefield WF2 9SW England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 30 November 2016 (1 page)
29 November 2016Appointment of Ms Patricia Ada Rice as a director on 18 November 2016 (2 pages)
29 November 2016Appointment of Mr John Frederick Hope as a director on 18 November 2016 (2 pages)
29 November 2016Termination of appointment of Ian David Kenny as a director on 18 November 2016 (1 page)
29 November 2016Appointment of Ms Patricia Ada Rice as a secretary on 18 November 2016 (2 pages)
29 November 2016Termination of appointment of David Russell Garthwaite as a director on 18 November 2016 (1 page)
29 November 2016Appointment of Mr David Leonard Brind as a director on 18 November 2016 (2 pages)
29 November 2016Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
29 November 2016Appointment of Mr Paul Victor Young as a director on 18 November 2016 (2 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
6 January 2016Termination of appointment of Reddings Company Secretary Limited as a secretary on 17 December 2015 (1 page)
6 January 2016Appointment of Ian David Kenny as a director on 17 December 2015 (2 pages)
6 January 2016Appointment of Mr David Russell Garthwaite as a director on 17 December 2015 (2 pages)
6 January 2016Termination of appointment of Diana Elizabeth Redding as a director on 17 December 2015 (1 page)
24 December 2015Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Westgate Brewery 136 Westgate Wakefield WF2 9SW on 24 December 2015 (1 page)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 1
(21 pages)