Company NameThrislington Sales Limited
Company StatusDissolved
Company Number00933552
CategoryPrivate Limited Company
Incorporation Date11 June 1968(55 years, 11 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeffrey Robert Orme
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2001(33 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ryegate Road
Liverpool
L19 9AL
Director NameMr David Anthony Pringle
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(39 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 26 July 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Alderley Close
Hazel Grove
Stockport
Cheshire
SK7 6BS
Director NameMr Michael Elwine
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed11 August 2008(40 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 26 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Carisbrooke Road
West Park
Hartlepool
Cleveland
TS26 0AB
Director NameMr Simon Macpherson Howie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(40 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFindony Farm Muckhart Road
Dunning
Perth
PH2 0RA
Scotland
Secretary NameDavid Murray Cowper
NationalityBritish
StatusClosed
Appointed11 August 2008(40 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 26 July 2011)
RoleCompany Director
Correspondence AddressTaybrig, 337 Blackness Road
Dundee
DD2 1SN
Scotland
Director NameMrs Audrey Mary Beecroft
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(22 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 1995)
RoleSecretary
Correspondence AddressThe Tree House Windlestone Park
Rushyford
Bishop Auckland
County Durham
DL17 0NF
Director NameMr Thomas Denis Beecroft
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(22 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 1995)
RoleEngineer/Company Director
Correspondence AddressVicarage Gardens
East Green
Heighington
Durham
DL5 6PP
Director NameMr Graham Edwin Heald
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 1993)
RoleWorks Manager
Correspondence Address25 Sherwood Avenue
Irby
Wirral
Merseyside
L61 4XB
Director NameMr Brian Joseph Moore
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(22 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 1995)
RoleMarketing Director
Correspondence Address"Halstead"
Llanbedr Dc
Ruthin
Clwyd
LL15 1US
Wales
Secretary NameMrs Audrey Mary Beecroft
NationalityBritish
StatusResigned
Appointed23 April 1991(22 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 1995)
RoleCompany Director
Correspondence AddressThe Tree House Windlestone Park
Rushyford
Bishop Auckland
County Durham
DL17 0NF
Director NamePatrick Wilson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(23 years, 12 months after company formation)
Appointment Duration16 years, 2 months (resigned 11 August 2008)
RoleManaging Director
Correspondence AddressSwallow House Church Lane
Aughton
Ormskirk
West Lancashire
L39 6SB
Secretary NameRhonda Wilson
NationalityBritish
StatusResigned
Appointed12 April 1995(26 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2001)
RoleSecretary
Correspondence AddressSwallow House Church Lane
Aughton
Ormskirk
Lancashire
L39 6SB
Secretary NameMr Jeffrey Orme
NationalityBritish
StatusResigned
Appointed31 May 2000(31 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 February 2009)
RoleCompany Director
Correspondence Address27 Towers Road
Childwall
Liverpool
L16 8NT
Director NameMr Peter James Warburton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(38 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Dulverton Road
Aigburth
Liverpool
L17 6AR

Contact

Websitethrislingtoncubicles.com
Email address[email protected]
Telephone01244 520677
Telephone regionChester

Location

Registered AddressPrince William Avenue
Sandycroft
Deeside
Sir Y Fflint
CH5 2QZ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

20.9k at £1Thrislington Cubicles LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£326,447
Cash£545
Current Liabilities£1,589,410

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
4 April 2011Application to strike the company off the register (3 pages)
4 April 2011Application to strike the company off the register (3 pages)
22 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Compulsory strike-off action has been discontinued (1 page)
21 February 2011Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 20,922
(7 pages)
21 February 2011Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 20,922
(7 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
23 September 2010Withdraw the company strike off application (2 pages)
23 September 2010Withdraw the company strike off application (2 pages)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
20 May 2010Voluntary strike-off action has been suspended (1 page)
20 May 2010Voluntary strike-off action has been suspended (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010Application to strike the company off the register (3 pages)
9 February 2010Application to strike the company off the register (3 pages)
3 August 2009Director's change of particulars / jeffrey orme / 20/07/2009 (1 page)
3 August 2009Director's Change of Particulars / jeffrey orme / 20/07/2009 / HouseName/Number was: , now: 5; Street was: 27 towers road, now: ryegate road; Area was: childwall, now: ; Post Code was: L16 8NT, now: L19 9AL; Occupation was: operations director, now: director (1 page)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
5 March 2009Full accounts made up to 30 April 2008 (5 pages)
5 March 2009Full accounts made up to 30 April 2008 (5 pages)
16 February 2009Appointment Terminated Secretary jeffrey orme (1 page)
16 February 2009Appointment terminated secretary jeffrey orme (1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
28 October 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
28 October 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
8 September 2008Auditor's resignation (1 page)
8 September 2008Auditor's resignation (1 page)
27 August 2008Secretary appointed david murray cowper (2 pages)
27 August 2008Secretary appointed david murray cowper (2 pages)
21 August 2008Director appointed michael elwine (2 pages)
21 August 2008Director appointed simon macpherson howie (2 pages)
21 August 2008Director appointed simon macpherson howie (2 pages)
21 August 2008Director appointed michael elwine (2 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
18 August 2008Appointment Terminated Director patrick wilson (1 page)
18 August 2008Appointment terminated director patrick wilson (1 page)
30 June 2008Return made up to 10/04/08; full list of members (4 pages)
30 June 2008Return made up to 10/04/08; full list of members (4 pages)
30 June 2008Appointment terminated director peter warburton (1 page)
30 June 2008Appointment Terminated Director peter warburton (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
13 September 2007Full accounts made up to 31 December 2006 (20 pages)
13 September 2007Full accounts made up to 31 December 2006 (20 pages)
25 April 2007Return made up to 10/04/07; full list of members (3 pages)
25 April 2007Return made up to 10/04/07; full list of members (3 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
22 August 2006Full accounts made up to 31 December 2005 (18 pages)
22 August 2006Full accounts made up to 31 December 2005 (18 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
25 August 2005Particulars of mortgage/charge (5 pages)
25 August 2005Particulars of mortgage/charge (5 pages)
30 July 2005Full accounts made up to 31 December 2004 (17 pages)
30 July 2005Full accounts made up to 31 December 2004 (17 pages)
29 April 2005Return made up to 10/04/05; full list of members (3 pages)
29 April 2005Return made up to 10/04/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
19 April 2004Return made up to 10/04/04; full list of members (7 pages)
19 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2004Full accounts made up to 31 December 2002 (17 pages)
22 March 2004Full accounts made up to 31 December 2002 (17 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
26 August 2003Declaration of satisfaction of mortgage/charge (1 page)
26 August 2003Declaration of satisfaction of mortgage/charge (1 page)
26 August 2003Declaration of satisfaction of mortgage/charge (1 page)
26 August 2003Declaration of satisfaction of mortgage/charge (1 page)
26 August 2003Declaration of satisfaction of mortgage/charge (1 page)
26 August 2003Declaration of satisfaction of mortgage/charge (1 page)
26 August 2003Declaration of satisfaction of mortgage/charge (1 page)
26 August 2003Declaration of satisfaction of mortgage/charge (1 page)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
27 April 2003Return made up to 10/04/03; full list of members (7 pages)
27 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2002Full accounts made up to 31 December 2001 (18 pages)
6 December 2002Full accounts made up to 31 December 2001 (18 pages)
11 July 2002Return made up to 23/04/02; full list of members (7 pages)
11 July 2002Return made up to 23/04/02; full list of members (7 pages)
1 May 2002Return made up to 10/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2002Return made up to 10/02/02; full list of members (6 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Return made up to 23/04/01; full list of members (6 pages)
27 June 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 June 2001New secretary appointed (2 pages)
8 May 2001Full accounts made up to 31 December 2000 (19 pages)
8 May 2001Full accounts made up to 31 December 2000 (19 pages)
2 November 2000Full accounts made up to 31 December 1999 (29 pages)
2 November 2000Full accounts made up to 31 December 1999 (29 pages)
12 June 2000Return made up to 23/04/00; full list of members (6 pages)
12 June 2000Return made up to 23/04/00; full list of members (6 pages)
10 June 2000Particulars of mortgage/charge (5 pages)
10 June 2000Particulars of mortgage/charge (5 pages)
9 June 2000Particulars of mortgage/charge (4 pages)
9 June 2000Particulars of mortgage/charge (4 pages)
6 June 2000Full accounts made up to 31 December 1998 (30 pages)
6 June 2000Particulars of mortgage/charge (7 pages)
6 June 2000Full accounts made up to 31 December 1998 (30 pages)
6 June 2000Particulars of mortgage/charge (7 pages)
25 August 1999Return made up to 23/04/99; no change of members (4 pages)
25 August 1999Return made up to 23/04/99; no change of members (4 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
10 November 1998Full accounts made up to 31 December 1997 (21 pages)
10 November 1998Full accounts made up to 31 December 1997 (21 pages)
20 May 1998Return made up to 23/04/98; no change of members (4 pages)
20 May 1998Return made up to 23/04/98; no change of members (4 pages)
13 February 1998Full accounts made up to 30 November 1996 (22 pages)
13 February 1998Full accounts made up to 30 November 1996 (22 pages)
25 November 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
25 November 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
8 June 1997Return made up to 23/04/97; full list of members (6 pages)
8 June 1997Return made up to 23/04/97; full list of members
  • 363(287) ‐ Registered office changed on 08/06/97
(6 pages)
6 January 1997Auditor's resignation (1 page)
6 January 1997Auditor's resignation (1 page)
23 May 1996Return made up to 23/04/96; no change of members (4 pages)
23 May 1996Return made up to 23/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 1996Secretary's particulars changed (1 page)
22 May 1996Secretary's particulars changed (1 page)
22 May 1996Director's particulars changed (1 page)
22 May 1996Director's particulars changed (1 page)
2 May 1996Full accounts made up to 30 November 1995 (21 pages)
2 May 1996Full accounts made up to 30 November 1995 (21 pages)
6 September 1995Particulars of mortgage/charge (3 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Return made up to 23/04/95; full list of members (6 pages)
5 September 1995Return made up to 23/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 1995Particulars of mortgage/charge (15 pages)
28 April 1995Particulars of mortgage/charge (16 pages)
20 April 1995Full accounts made up to 30 November 1994 (17 pages)
20 April 1995Auditor's resignation (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Full accounts made up to 30 November 1994 (17 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 April 1995Declaration of assistance for shares acquisition (10 pages)
20 April 1995Particulars of mortgage/charge (16 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Particulars of mortgage/charge (15 pages)
20 April 1995Declaration of assistance for shares acquisition (7 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 April 1995Auditor's resignation (1 page)
19 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (1 page)
19 April 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
3 May 1994Return made up to 23/04/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1993Return made up to 23/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 1992Return made up to 23/04/92; no change of members (4 pages)
1 May 1991Return made up to 23/04/91; full list of members (7 pages)
14 May 1990Return made up to 09/05/90; full list of members (4 pages)
14 May 1990Return made up to 09/05/90; full list of members (4 pages)
5 May 1988Return made up to 28/04/88; full list of members (4 pages)
5 May 1988Return made up to 28/04/88; full list of members (4 pages)
13 April 1987Return made up to 10/04/87; full list of members (4 pages)
13 April 1987Return made up to 10/04/87; full list of members (4 pages)
7 May 1986Return made up to 30/04/86; full list of members (4 pages)
7 May 1986Return made up to 30/04/86; full list of members (4 pages)