Company NameK. Thornton Services Limited
Company StatusDissolved
Company Number04043054
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameKevin Thornton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address2 Greaves Road
Wilmslow
Cheshire
SK9 5NJ
Secretary NameCarole Thornton
NationalityBritish
StatusClosed
Appointed28 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Greaves Road
Wilmslow
Cheshire
SK9 5NJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.kevthornton.com

Location

Registered Address2 Greaves Road
Wilmslow
Cheshire
SK9 2NJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow Dean Row
Built Up AreaGreater Manchester

Shareholders

1 at £1Carole Thornton
50.00%
Ordinary A
1 at £1K. Thornton
50.00%
Ordinary A

Financials

Year2014
Net Worth£15,657
Current Liabilities£33,716

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

8 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
4 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
20 January 2017Micro company accounts made up to 31 July 2016 (2 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
22 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
9 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
20 March 2015Micro company accounts made up to 31 July 2014 (2 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
3 August 2010Director's details changed for Kevin Thornton on 28 July 2010 (2 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
15 September 2009Secretary's change of particulars / carole thornton / 01/09/2008 (1 page)
15 September 2009Director's change of particulars / kevin thornton / 01/09/2008 (1 page)
15 September 2009Return made up to 28/07/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
9 December 2008Return made up to 28/07/08; full list of members (3 pages)
17 March 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
14 September 2007Return made up to 28/07/07; no change of members (6 pages)
14 September 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
24 August 2006Return made up to 28/07/06; full list of members (6 pages)
21 April 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
8 August 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
8 August 2005Registered office changed on 08/08/05 from: 6 oakwood avenue wilmslow cheshire SK9 5LQ (1 page)
8 August 2005Return made up to 28/07/05; full list of members (6 pages)
28 July 2004Return made up to 28/07/04; full list of members (6 pages)
21 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
2 September 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
22 August 2003Return made up to 28/07/03; full list of members (6 pages)
9 September 2002Return made up to 28/07/02; full list of members (6 pages)
6 August 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
22 November 2001Return made up to 28/07/01; full list of members (6 pages)
16 November 2001Ad 28/07/00--------- £ si 2@2=4 £ ic 6/10 (2 pages)
7 September 2000Registered office changed on 07/09/00 from: 6 warwick mall high street cheadle cheshire SK8 1BJ (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000Ad 28/07/00--------- £ si 2@2=4 £ ic 2/6 (2 pages)
7 September 2000New director appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Director resigned (1 page)
28 July 2000Incorporation (13 pages)