Company NameThornmode Finance Limited
Company StatusDissolved
Company Number01264155
CategoryPrivate Limited Company
Incorporation Date21 June 1976(47 years, 10 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)
Previous NameThornmode Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameJames O'Neill
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration29 years, 5 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address404 Bury Old Road
Prestwich
Manchester
M25 1PZ
Director NameMr John Ross O'Neill
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(23 years, 10 months after company formation)
Appointment Duration21 years, 1 month (closed 01 June 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address404 Bury Old Road
Prestwich
Manchester
Lancashire
M25 1PZ
Secretary NameMs Valerie Felton
StatusClosed
Appointed02 February 2017(40 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 01 June 2021)
RoleCompany Director
Correspondence Address164 Walkden Road
Worsley
Manchester
M28 7DP
Director NameChristine Margaret O'Neill
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration7 years (resigned 18 January 1999)
RoleHousewife
Correspondence Address404 Bury Old Road
Prestwich
Manchester
M25 1PZ
Director NameBrian Roe
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 April 1997)
RoleRetired Printer
Correspondence Address42 Hathaway Road
Sunnybank
Bury
Greater Manchester
BL9 8EG
Director NameJoan Rothwell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 June 1992)
RoleHousewife
Correspondence Address5 Grantham Close
Birkdale
Southport
Merseyside
PR8 4LU
Secretary NameChristine Margaret O'Neill
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration7 years (resigned 18 January 1999)
RoleCompany Director
Correspondence Address404 Bury Old Road
Prestwich
Manchester
M25 1PZ
Director NameClare Heaton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(16 years, 6 months after company formation)
Appointment Duration6 years (resigned 27 January 1999)
RoleRetired Secretary
Correspondence Address188 Lancaster Road
Salford
Lancashire
M6 8OZ
Director NameGeorge Griffiths
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(16 years, 11 months after company formation)
Appointment Duration10 years, 12 months (resigned 21 May 2004)
RoleRetired
Correspondence Address20 Hastings Road
Prestwich
Manchester
M25 1PF
Director NameDavid Mark Rimmer
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(17 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 August 1995)
RoleOffice Undermanager
Correspondence Address6 The Terrace
Prestwich
Lancs
M25 1FD
Director NameVincent Jean O`Neill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(18 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 July 1995)
RoleFinance Management
Correspondence Address4 Shillington Close
Worsley
Manchester
M28 6YF
Director NameKevin McAlinden
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(21 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Newtown Street
Prestwich
Manchester
M25 1HU
Director NameWalter Downward
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(21 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Thatchleach Lane
Whitefield
Manchester
Secretary NamePhyllis Kemp
NationalityBritish
StatusResigned
Appointed18 January 1999(22 years, 7 months after company formation)
Appointment Duration18 years (resigned 02 February 2017)
RoleCompany Director
Correspondence Address10 Moss Lane
Whitefield
Manchester
M45 8DY
Director NameCavan John Beard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(23 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 2001)
RoleAdministrator
Correspondence Address29 Eastcombe Avenue
Salford
M7 3EA
Director NameVincent Brian Kynaston
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(24 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address1a Spring Vale Hilton Lane
Prestwich
Manchester
M25 9SE
Director NameJames Richard O'Neill
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(25 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2011)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address404 Bury Old Road
Prestwich
Manchester
M25 1PZ
Director NameValerie Felton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(28 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 January 2006)
RoleAdministrator
Correspondence Address56 Ketton Close
Higher Openshaw
Manchester
Lancashire
M11 1NA

Location

Registered Address164 Walkden Road
Worsley
Manchester
M28 7DP
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£25,257
Cash£5,133
Current Liabilities£40,813

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

18 September 1998Delivered on: 25 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £18,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 43796990 and earmarked or designated by reference to the company.
Outstanding

Filing History

12 December 2020Micro company accounts made up to 30 September 2020 (5 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 November 2019Micro company accounts made up to 30 September 2019 (5 pages)
19 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 December 2018Micro company accounts made up to 30 September 2018 (6 pages)
15 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 November 2017Micro company accounts made up to 30 September 2017 (5 pages)
10 November 2017Micro company accounts made up to 30 September 2017 (5 pages)
14 February 2017Termination of appointment of Phyllis Kemp as a secretary on 2 February 2017 (1 page)
14 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 February 2017Appointment of Ms Valerie Felton as a secretary on 2 February 2017 (2 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 February 2017Appointment of Ms Valerie Felton as a secretary on 2 February 2017 (2 pages)
14 February 2017Termination of appointment of Phyllis Kemp as a secretary on 2 February 2017 (1 page)
8 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 700
(5 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 700
(5 pages)
11 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 700
(7 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 700
(7 pages)
12 February 2015Termination of appointment of Kevin Mcalinden as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Walter Downward as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Kevin Mcalinden as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Walter Downward as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Kevin Mcalinden as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Walter Downward as a director on 6 February 2015 (1 page)
3 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 August 2014Registered office address changed from 27 Memorial Road Worsley Manchester M28 3AG to 164 Walkden Road Worsley Manchester M28 7DP on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 27 Memorial Road Worsley Manchester M28 3AG to 164 Walkden Road Worsley Manchester M28 7DP on 18 August 2014 (1 page)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 700
(7 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 700
(7 pages)
8 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
21 February 2012Termination of appointment of James O'neill as a director (1 page)
21 February 2012Termination of appointment of James O'neill as a director (1 page)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
18 January 2010Director's details changed for John Ross O'neill on 1 December 2009 (2 pages)
18 January 2010Director's details changed for James Richard O'neill on 1 December 2009 (2 pages)
18 January 2010Director's details changed for John Ross O'neill on 1 December 2009 (2 pages)
18 January 2010Director's details changed for James O'neill on 1 December 2009 (2 pages)
18 January 2010Director's details changed for James Richard O'neill on 1 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Kevin Mcalinden on 1 December 2009 (2 pages)
18 January 2010Director's details changed for James O'neill on 1 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Walter Downward on 1 December 2009 (2 pages)
18 January 2010Director's details changed for James Richard O'neill on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Walter Downward on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Kevin Mcalinden on 1 December 2009 (2 pages)
18 January 2010Director's details changed for John Ross O'neill on 1 December 2009 (2 pages)
18 January 2010Director's details changed for James O'neill on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Kevin Mcalinden on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Walter Downward on 1 December 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 February 2009Return made up to 31/12/08; full list of members (5 pages)
13 February 2009Return made up to 31/12/08; full list of members (5 pages)
13 February 2009Secretary's change of particulars / phyllis kemp / 01/01/2009 (1 page)
13 February 2009Secretary's change of particulars / phyllis kemp / 01/01/2009 (1 page)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 January 2008Location of register of members (1 page)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Location of debenture register (1 page)
11 January 2008Location of debenture register (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 January 2006Location of register of members (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Location of register of members (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2005Return made up to 31/12/04; full list of members (3 pages)
18 January 2005Return made up to 31/12/04; full list of members (3 pages)
12 January 2005Registered office changed on 12/01/05 from: 353 bury old road prestwich manchester M25 5PY (1 page)
12 January 2005Registered office changed on 12/01/05 from: 353 bury old road prestwich manchester M25 5PY (1 page)
20 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
25 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 January 2004Director resigned (1 page)
20 January 2004Return made up to 31/12/03; full list of members (9 pages)
20 January 2004Return made up to 31/12/03; full list of members (9 pages)
20 January 2004Director resigned (1 page)
19 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 February 2003Return made up to 31/12/02; full list of members (9 pages)
9 February 2003Return made up to 31/12/02; full list of members (9 pages)
9 January 2002Return made up to 31/12/01; full list of members (8 pages)
9 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
27 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
5 January 2001Return made up to 31/12/00; full list of members (8 pages)
5 January 2001Return made up to 31/12/00; full list of members (8 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
23 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
6 February 1999Secretary resigned (1 page)
6 February 1999New secretary appointed (2 pages)
6 February 1999New secretary appointed (2 pages)
6 February 1999Secretary resigned (1 page)
19 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 January 1999Return made up to 31/12/98; no change of members (6 pages)
8 January 1999Return made up to 31/12/98; no change of members (6 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
20 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 1997Accounts for a small company made up to 30 September 1997 (5 pages)
11 November 1997Accounts for a small company made up to 30 September 1997 (5 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
7 January 1997Return made up to 31/12/96; full list of members (8 pages)
7 January 1997Return made up to 31/12/96; full list of members (8 pages)
24 December 1996Accounts for a small company made up to 30 September 1996 (2 pages)
24 December 1996Accounts for a small company made up to 30 September 1996 (2 pages)
28 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)