Company NameThanart
Company StatusDissolved
Company Number00838963
CategoryPrivate Unlimited Company
Incorporation Date25 February 1965(59 years, 2 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1996(31 years after company formation)
Appointment Duration9 years, 2 months (closed 24 May 2005)
RoleCompany Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2000(35 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Secretary NameStephen Morrison
NationalityBritish
StatusClosed
Appointed28 May 2004(39 years, 3 months after company formation)
Appointment Duration12 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA
Director NameMrs Ann Formby
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(26 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 1996)
RoleCompany Director
Correspondence Address11 Paul Close
Great Sankey
Warrington
Cheshire
WA5 3NG
Director NameMrs Cynthia Hulstrom
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(26 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 1996)
RoleCompany Director
Correspondence Address52 Runcorn Road
Moore
Warrington
Cheshire
WA4 6TZ
Director NameMr Peter Hulstrom
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(26 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 1996)
RoleCompany Director
Correspondence AddressThe Grange 52 Runcorn Road
Moore
Warrington
Cheshire
WA4 6TZ
Director NameMr Stephen David Instrell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(26 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address29 Whitecroft Drive
Bury
Lancashire
BL8 2TN
Secretary NameMrs Cynthia Hulstrom
NationalityBritish
StatusResigned
Appointed07 May 1991(26 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 1996)
RoleCompany Director
Correspondence Address52 Runcorn Road
Moore
Warrington
Cheshire
WA4 6TZ
Secretary NameMark Edward Dyson
NationalityBritish
StatusResigned
Appointed11 March 1996(31 years after company formation)
Appointment Duration8 years, 2 months (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameMark Edward Dyson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(31 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 February 2004)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED

Contact

Websitethanart.uk.com/

Location

Registered Address520 Europa Boulevard
Westbrook
Warrington
Cheshire
WA5 7TP
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End01 May

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
24 December 2004Application for striking-off (1 page)
10 June 2004Registered office changed on 10/06/04 from: rosedale house bramley way hellaby rotherham south yorkshire S66 8QB (1 page)
10 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
19 May 2004Return made up to 07/05/04; full list of members (7 pages)
17 March 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 March 2004Director resigned (1 page)
27 February 2004491 re-reg (4 pages)
27 February 2004Mem & arts re-reg (17 pages)
27 February 2004498A re-reg (1 page)
27 February 2004Certificate of re-registration from Limited to Unlimited (1 page)
27 February 2004498B re-reg (2 pages)
19 May 2003Return made up to 07/05/03; full list of members (7 pages)
11 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
5 September 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
13 August 2002Auditor's resignation (2 pages)
16 May 2002Return made up to 07/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
8 November 2001New director appointed (2 pages)
3 November 2001Director resigned (1 page)
22 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2001Secretary's particulars changed;director's particulars changed (1 page)
28 December 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
23 June 2000Return made up to 07/05/00; full list of members (7 pages)
28 February 2000Full accounts made up to 28 February 1999 (7 pages)
20 May 1999Return made up to 07/05/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
7 May 1998Accounting reference date extended from 30/12/98 to 28/02/99 (1 page)
2 February 1998Full accounts made up to 28 December 1996 (15 pages)
10 November 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Return made up to 07/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
13 May 1997Return made up to 07/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 May 1997Registered office changed on 02/05/97 from: 5 academy place warrington cheshire WA1 2NR (1 page)
15 January 1997Director's particulars changed (1 page)
14 November 1996Accounting reference date shortened from 28/02/97 to 30/12/96 (1 page)
15 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
31 July 1996Accounts for a small company made up to 24 February 1996 (6 pages)
10 July 1996Auditor's resignation (1 page)
17 June 1996Auditor's resignation (1 page)
16 May 1995Return made up to 07/05/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 28 February 1995 (6 pages)