Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

F.J. Thornton & Co. LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 11, 1997)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00415308
Record last updated Wednesday, April 22, 2015 6:54:03 AM UTC
Official Address 26 Goodall Street St Matthew's
There are 522 companies registered at this street
Locality St Matthew's
Region Walsall, England
Postal Code WS11QL
Sector Other wholesale

Charts

Visits

F.J. THORNTON & CO. LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2021-92021-122022-22022-52025-2012
Document Type Publication date Download link
Registry Dec 7, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 7, 2010 Liquidator's progress report Liquidator's progress report
Registry Sep 7, 2010 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 19, 2010 Liquidator's progress report Liquidator's progress report
Registry Jan 14, 2010 Liquidator's progress report 4153... Liquidator's progress report 4153...
Registry Jul 28, 2009 Liquidator's progress report Liquidator's progress report
Registry Jan 15, 2009 Liquidator's progress report 4153... Liquidator's progress report 4153...
Registry Jul 22, 2008 Liquidator's progress report Liquidator's progress report
Registry Jan 15, 2008 Liquidator's progress report 4153... Liquidator's progress report 4153...
Registry Jul 20, 2007 Liquidator's progress report Liquidator's progress report
Registry Jan 18, 2007 Liquidator's progress report 4153... Liquidator's progress report 4153...
Registry Jun 29, 2006 Liquidator's progress report Liquidator's progress report
Registry Jan 6, 2006 Liquidator's progress report 4153... Liquidator's progress report 4153...
Registry Jul 1, 2005 Liquidator's progress report Liquidator's progress report
Registry Jan 17, 2005 Liquidator's progress report 4153... Liquidator's progress report 4153...
Registry Jul 13, 2004 Liquidator's progress report Liquidator's progress report
Registry Dec 29, 2003 Liquidator's progress report 4153... Liquidator's progress report 4153...
Registry Jul 1, 2003 Liquidator's progress report Liquidator's progress report
Registry Jan 10, 2003 Liquidator's progress report 4153... Liquidator's progress report 4153...
Registry Jul 10, 2002 Liquidator's progress report Liquidator's progress report
Registry Dec 31, 2001 Liquidator's progress report 4153... Liquidator's progress report 4153...
Registry Jul 11, 2001 Liquidator's progress report Liquidator's progress report
Registry Jul 13, 2000 Statement of company's affairs Statement of company's affairs
Registry Jul 13, 2000 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 13, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 5, 2000 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 31, 2000 Annual return Annual return
Financials Aug 20, 1999 Annual accounts Annual accounts
Registry Jan 29, 1999 Resignation of a director Resignation of a director
Registry Jan 29, 1999 Annual return Annual return
Registry Jan 18, 1999 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Nov 12, 1998 Annual accounts Annual accounts
Registry Jan 28, 1998 Annual return Annual return
Financials Sep 3, 1997 Annual accounts Annual accounts
Financials Feb 11, 1997 Annual accounts 4153... Annual accounts 4153...
Registry Jan 30, 1997 Annual return Annual return
Registry Dec 21, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 3, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 3, 1996 Particulars of a mortgage or charge 4153... Particulars of a mortgage or charge 4153...
Financials Feb 21, 1996 Annual accounts Annual accounts
Registry Jan 31, 1996 Annual return Annual return
Registry Jun 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 1, 1995 Resignation of one Commercial Director and one Director (a man) Resignation of one Commercial Director and one Director (a man)
Registry Feb 20, 1995 Director's particulars changed Director's particulars changed
Financials Feb 20, 1995 Annual accounts Annual accounts
Registry Feb 20, 1995 Annual return Annual return
Financials Feb 23, 1994 Annual accounts Annual accounts
Registry Feb 20, 1994 Annual return Annual return
Registry Feb 2, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 18, 1994 Two appointments: 2 men Two appointments: 2 men
Registry Feb 26, 1993 Annual return Annual return
Financials Feb 26, 1993 Annual accounts Annual accounts
Registry Feb 26, 1992 Annual return Annual return
Registry Feb 5, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 29, 1992 Annual accounts Annual accounts
Registry Jan 25, 1992 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Nov 27, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 29, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 5, 1991 Particulars of a mortgage or charge 4153... Particulars of a mortgage or charge 4153...
Registry Jun 30, 1991 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 24, 1991 Annual return Annual return
Financials Feb 24, 1991 Annual accounts Annual accounts
Financials Feb 12, 1990 Annual accounts 4153... Annual accounts 4153...
Registry Feb 12, 1990 Annual return Annual return
Registry Jul 27, 1989 Annual return 4153... Annual return 4153...
Financials Feb 27, 1989 Annual accounts Annual accounts
Financials Apr 6, 1988 Annual accounts 4153... Annual accounts 4153...
Registry Apr 6, 1988 Annual return Annual return
Registry Nov 18, 1986 Annual return 4153... Annual return 4153...
Financials Nov 18, 1986 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)