Company NameThorner Ward Limited
Company StatusDissolved
Company Number04629639
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMalcolm Brian Ward
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEslington House Main Street
Minskip
York
North Yorkshire
YO51 9HZ
Secretary NameMargaret Elizabeth Ward
NationalityBritish
StatusClosed
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEslington House Main Street
Minskip
York
North Yorkshire
YO51 9HZ
Director NameMargaret Elizabeth Ward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(2 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEslington House Main Street
Minskip
York
North Yorkshire
YO51 9HZ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressEslington House Main Street
Minskip
York
North Yorkshire
YO51 9HZ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishBoroughbridge
WardClaro

Shareholders

1 at £1Malcolm Brian Ward
50.00%
Ordinary
1 at £1Margaret Elizabeth Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£384
Cash£11,633
Current Liabilities£14,243

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
4 November 2015Application to strike the company off the register (3 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 February 2015Secretary's details changed for Margaret Elizabeth Ward on 27 October 2014 (1 page)
16 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Director's details changed for Margaret Elizabeth Ward on 27 October 2014 (2 pages)
16 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Director's details changed for Malcolm Brian Ward on 27 October 2014 (2 pages)
16 February 2015Secretary's details changed for Margaret Elizabeth Ward on 27 October 2014 (1 page)
16 February 2015Director's details changed for Malcolm Brian Ward on 27 October 2014 (2 pages)
16 February 2015Director's details changed for Margaret Elizabeth Ward on 27 October 2014 (2 pages)
14 January 2015Registered office address changed from 44 Main Street Thorner Leeds West Yorkshire LS14 3DX to Eslington House Main Street Minskip York North Yorkshire YO51 9HZ on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 44 Main Street Thorner Leeds West Yorkshire LS14 3DX to Eslington House Main Street Minskip York North Yorkshire YO51 9HZ on 14 January 2015 (1 page)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Margaret Elizabeth Ward on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Malcolm Brian Ward on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Malcolm Brian Ward on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Margaret Elizabeth Ward on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 January 2009Return made up to 07/01/09; full list of members (4 pages)
16 January 2009Return made up to 07/01/09; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 January 2008Return made up to 07/01/08; full list of members (2 pages)
16 January 2008Return made up to 07/01/08; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 January 2007Return made up to 07/01/07; full list of members (7 pages)
30 January 2007Return made up to 07/01/07; full list of members (7 pages)
14 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 February 2006Return made up to 07/01/06; full list of members (6 pages)
2 February 2006Return made up to 07/01/06; full list of members (6 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 March 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
15 March 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
15 March 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
15 March 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
12 February 2004Return made up to 07/01/04; full list of members (6 pages)
12 February 2004Return made up to 07/01/04; full list of members (6 pages)
13 June 2003Registered office changed on 13/06/03 from: 10 westlands kirklevington yarm cleveland TS15 9NF (1 page)
13 June 2003Registered office changed on 13/06/03 from: 10 westlands kirklevington yarm cleveland TS15 9NF (1 page)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (4 pages)
11 February 2003Particulars of mortgage/charge (4 pages)
21 January 2003Registered office changed on 21/01/03 from: 10 westlands, kirklevington yarm cleveland TS15 9NF (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: 10 westlands, kirklevington yarm cleveland TS15 9NF (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
7 January 2003Incorporation (12 pages)
7 January 2003Incorporation (12 pages)