Company NameCharles Thurnam & Sons, Limited
Company StatusDissolved
Company Number00251360
CategoryPrivate Limited Company
Incorporation Date14 October 1930(93 years, 7 months ago)
Dissolution Date21 December 2012 (11 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRoger Alan Ridley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1992(62 years, 1 month after company formation)
Appointment Duration20 years, 1 month (closed 21 December 2012)
RoleChairman
Correspondence Address49 Beech Grove
Stanwix
Carlisle
Cumbria
CA3 9BG
Director NameChristopher Graham Robinson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1992(62 years, 1 month after company formation)
Appointment Duration20 years, 1 month (closed 21 December 2012)
RoleChairman
Correspondence AddressFernbank 4 Kingmoor Road
Carlisle
Cumbria
CA3 9PY
Secretary NamePatricia Williamson
NationalityBritish
StatusClosed
Appointed02 April 2007(76 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 21 December 2012)
RoleCompany Director
Correspondence Address1 Scaurbank Road
Etterby
Carlisle
Cumbria
CA3 9PH
Director NamePeter Leslie
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(62 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1994)
RoleSales Director
Correspondence Address16 Levens Drive
Carlisle
Cumbria
CA2 6JF
Secretary NameGraham Richard Scourfield
NationalityBritish
StatusResigned
Appointed09 November 1992(62 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 26 March 2004)
RoleCompany Director
Correspondence Address14 Brackenrigg
Armathwaite
Carlisle
Cumbria
CA4 9PX
Secretary NameChristopher Graham Robinson
NationalityBritish
StatusResigned
Appointed29 March 2004(73 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 April 2007)
RoleManaging Director
Correspondence AddressFernbank 4 Kingmoor Road
Carlisle
Cumbria
CA3 9PY

Location

Registered AddressBegbies Traynor
9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£262,993
Cash£10,950
Current Liabilities£549,623

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2012Final Gazette dissolved following liquidation (1 page)
21 December 2012Final Gazette dissolved following liquidation (1 page)
21 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2012Liquidators statement of receipts and payments to 6 September 2012 (5 pages)
21 September 2012Liquidators' statement of receipts and payments to 6 September 2012 (5 pages)
21 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2012Liquidators statement of receipts and payments to 6 September 2012 (5 pages)
21 September 2012Liquidators' statement of receipts and payments to 6 September 2012 (5 pages)
15 June 2012Liquidators' statement of receipts and payments to 7 June 2012 (5 pages)
15 June 2012Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
15 June 2012Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
15 June 2012Liquidators' statement of receipts and payments to 7 June 2012 (5 pages)
21 December 2011Liquidators' statement of receipts and payments to 7 December 2011 (5 pages)
21 December 2011Liquidators' statement of receipts and payments to 7 December 2011 (5 pages)
21 December 2011Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
21 December 2011Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
1 July 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
1 July 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
18 June 2010Liquidators' statement of receipts and payments to 7 June 2010 (5 pages)
18 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
18 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
18 June 2010Liquidators' statement of receipts and payments to 7 June 2010 (5 pages)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
19 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2010Court order insolvency:replacement of liquidator (13 pages)
19 April 2010Court order insolvency:replacement of liquidator (13 pages)
8 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
8 June 2009Administrator's progress report to 30 May 2009 (18 pages)
8 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
8 June 2009Administrator's progress report to 30 May 2009 (18 pages)
7 February 2009Statement of affairs with form 2.14B (10 pages)
7 February 2009Statement of affairs with form 2.14B (10 pages)
10 January 2009Administrator's progress report to 29 November 2008 (12 pages)
10 January 2009Administrator's progress report to 29 November 2008 (12 pages)
6 August 2008Result of meeting of creditors (24 pages)
6 August 2008Result of meeting of creditors (24 pages)
16 July 2008Statement of administrator's proposal (19 pages)
16 July 2008Statement of administrator's proposal (19 pages)
10 June 2008Appointment of an administrator (1 page)
10 June 2008Appointment of an administrator (1 page)
9 June 2008Registered office changed on 09/06/2008 from the business centre kingstown broadway kingstown industrial estate carlisle cumbria CA30HA (1 page)
9 June 2008Registered office changed on 09/06/2008 from the business centre kingstown broadway kingstown industrial estate carlisle cumbria CA30HA (1 page)
6 December 2007Return made up to 09/11/07; change of members (7 pages)
6 December 2007Return made up to 09/11/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (2 pages)
1 May 2007Secretary resigned (1 page)
12 March 2007Registered office changed on 12/03/07 from: 26/32 lonsdale street, carlisle CA1 1DF (1 page)
12 March 2007Registered office changed on 12/03/07 from: 26/32 lonsdale street, carlisle CA1 1DF (1 page)
11 December 2006Return made up to 09/11/06; full list of members (9 pages)
11 December 2006Return made up to 09/11/06; full list of members (9 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 November 2005Return made up to 09/11/05; full list of members (9 pages)
24 November 2005Return made up to 09/11/05; full list of members (9 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 November 2004Return made up to 09/11/04; full list of members (9 pages)
16 November 2004Return made up to 09/11/04; full list of members (9 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 September 2004Auditor's resignation (1 page)
1 September 2004Auditor's resignation (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (1 page)
29 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
18 December 2003Return made up to 09/11/03; full list of members (9 pages)
18 December 2003Return made up to 09/11/03; full list of members (9 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
4 December 2002Return made up to 09/11/02; full list of members (9 pages)
4 December 2002Return made up to 09/11/02; full list of members (9 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
3 December 2001Return made up to 09/11/01; full list of members (8 pages)
3 December 2001Return made up to 09/11/01; full list of members (8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 December 2000Return made up to 09/11/00; change of members (7 pages)
5 December 2000Return made up to 09/11/00; change of members (7 pages)
7 December 1999Return made up to 09/11/99; full list of members (6 pages)
7 December 1999Return made up to 09/11/99; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
2 December 1998Return made up to 09/11/98; no change of members (4 pages)
2 December 1998Return made up to 09/11/98; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
4 December 1997Return made up to 09/11/97; full list of members (6 pages)
4 December 1997Return made up to 09/11/97; full list of members (6 pages)
29 November 1996Return made up to 09/11/96; no change of members (4 pages)
29 November 1996Return made up to 09/11/96; no change of members (4 pages)
8 November 1996Full accounts made up to 31 March 1996 (20 pages)
8 November 1996Full accounts made up to 31 March 1996 (20 pages)
11 January 1996Full accounts made up to 31 March 1995 (23 pages)
11 January 1996Full accounts made up to 31 March 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)