Company NameThorne Brewery Community Interest Company
Company StatusDissolved
Company Number06478739
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Dissolution Date12 May 2014 (9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Ian Robert Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressHale Hill Farm
Hale Hill Lane Hatfield Woodhouse
Doncaster
South Yorkshire
DN7 6PL
Director NameMr Martin Oldknow
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleFire Officer
Country of ResidenceEngland
Correspondence Address16 Middlebrook Lane
Thorne
Doncaster
South Yorkshire
DN8 5LB
Director NamePeter Wood
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleViewing Agent
Correspondence Address11 Scaftworth Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RH
Secretary NameMark George Burton
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Boundary Avenue
Wheatley Hills
Doncaster
South Yorkshire
DN2 5QY
Director NamePatrick Ashley Thornton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLyngarth
5 Epworth Road, Owston Ferry
Doncaster
South Yorkshire
DN9 1AP

Location

Registered AddressSuite 5 90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Shareholders

300 at 100Vs27 Fund
84.03%
Preference
57 at 100Seq Attacked Susift
15.97%
Ordinary
1 at 1Thorni Mooreley Rbc-gjrmailow Partnership
0.00%
Subscriber
1 at 1Vs27 Fund
0.00%
Subscriber

Financials

Year2014
Net Worth-£25,523
Current Liabilities£55,243

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2014Final Gazette dissolved following liquidation (1 page)
12 May 2014Final Gazette dissolved following liquidation (1 page)
12 February 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
12 February 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
18 December 2013Liquidators' statement of receipts and payments to 25 October 2013 (10 pages)
18 December 2013Liquidators' statement of receipts and payments to 25 October 2013 (10 pages)
18 December 2013Liquidators statement of receipts and payments to 25 October 2013 (10 pages)
4 January 2013Liquidators' statement of receipts and payments to 25 October 2012 (7 pages)
4 January 2013Liquidators' statement of receipts and payments to 25 October 2012 (7 pages)
4 January 2013Liquidators statement of receipts and payments to 25 October 2012 (7 pages)
26 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
26 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
15 June 2011Result of meeting of creditors (5 pages)
15 June 2011Result of meeting of creditors (5 pages)
2 June 2011Statement of affairs with form 2.14B (6 pages)
2 June 2011Statement of affairs with form 2.14B (6 pages)
25 May 2011Statement of administrator's proposal (26 pages)
25 May 2011Statement of administrator's proposal (26 pages)
13 April 2011Appointment of an administrator (1 page)
13 April 2011Appointment of an administrator (1 page)
12 April 2011Registered office address changed from Unit a2 Thorne Enterprise Park King Edward Road Thorne Doncaster South Yorkshire DN8 4HU on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from Unit a2 Thorne Enterprise Park King Edward Road Thorne Doncaster South Yorkshire DN8 4HU on 12 April 2011 (2 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
29 April 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 35,702
(13 pages)
29 April 2010Termination of appointment of Patrick Thornton as a director (1 page)
29 April 2010Termination of appointment of Mark Burton as a secretary (1 page)
29 April 2010Termination of appointment of Mark Burton as a secretary (1 page)
29 April 2010Termination of appointment of Patrick Thornton as a director (1 page)
29 April 2010Termination of appointment of Patrick Thornton as a director (1 page)
29 April 2010Termination of appointment of Mark Burton as a secretary (1 page)
29 April 2010Termination of appointment of Patrick Thornton as a director (1 page)
29 April 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 35,702
(13 pages)
29 April 2010Termination of appointment of Mark Burton as a secretary (1 page)
16 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 June 2009Ad 08/06/09\gbp si 300@100=30000\gbp ic 2/30002\ (2 pages)
16 June 2009Ad 08/06/09\gbp si 300@100=30000\gbp ic 2/30002\ (2 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
26 January 2009Return made up to 21/01/09; full list of members (4 pages)
26 January 2009Return made up to 21/01/09; full list of members (4 pages)
22 January 2009Ad 02/01/09\gbp si 2@1=2\gbp ic 3/5\ (2 pages)
22 January 2009Ad 02/01/09\gbp si 2@1=2\gbp ic 3/5\ (2 pages)
3 July 2008Registered office changed on 03/07/2008 from 1 boundary avenue wheatley hills doncaster south yorkshire DN2 5QY (1 page)
3 July 2008Registered office changed on 03/07/2008 from 1 boundary avenue wheatley hills doncaster south yorkshire DN2 5QY (1 page)
17 April 2008Director appointed patrick ashley thornton (1 page)
17 April 2008Director appointed patrick ashley thornton (1 page)
2 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
2 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
21 January 2008Incorporation of a Community Interest Company (35 pages)
21 January 2008Incorporation of a Community Interest Company (35 pages)