Company NameThorn Financial Management Limited
Company StatusDissolved
Company Number04664926
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMartin Morris Coole
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThorn House
Feniton
Honiton
Devon
EX14 3BD
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusClosed
Appointed12 February 2003(same day as company formation)
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address3rd Floor White Rose House
28a York Place
Leeds
West Yorkshire
LS1 2EX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at 1Martin Morris-cole
100.00%
Ordinary

Financials

Year2014
Net Worth£14,714
Cash£5,983
Current Liabilities£1,719

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
26 January 2011Application to strike the company off the register (3 pages)
26 January 2011Application to strike the company off the register (3 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 1
(4 pages)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 1
(4 pages)
16 February 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
16 February 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
16 February 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2009Registered office changed on 05/03/2009 from 1ST floor 41 chalton street london NW1 1JD (1 page)
5 March 2009Registered office changed on 05/03/2009 from 1ST floor 41 chalton street london NW1 1JD (1 page)
17 February 2009Return made up to 12/02/09; full list of members (3 pages)
17 February 2009Return made up to 12/02/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 February 2007Return made up to 12/02/07; full list of members (2 pages)
16 February 2007Return made up to 12/02/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 June 2006Registered office changed on 07/06/06 from: york place warnford court 29 throgmorton street london EC2N 2AT (1 page)
7 June 2006Registered office changed on 07/06/06 from: york place warnford court 29 throgmorton street london EC2N 2AT (1 page)
28 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
28 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
22 February 2006Return made up to 12/02/06; full list of members (2 pages)
22 February 2006Return made up to 12/02/06; full list of members (2 pages)
25 February 2005Return made up to 12/02/05; full list of members (5 pages)
25 February 2005Return made up to 12/02/05; full list of members (5 pages)
14 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
14 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
18 February 2004Return made up to 12/02/04; full list of members (5 pages)
18 February 2004Return made up to 12/02/04; full list of members (5 pages)
2 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2003New director appointed (1 page)
4 March 2003Registered office changed on 04/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 February 2003Incorporation (13 pages)
12 February 2003Incorporation (13 pages)