Liverpool
L19 9AL
Director Name | Mr David Anthony Pringle |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 July 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Alderley Close Hazel Grove Stockport Cheshire SK7 6BS |
Director Name | Mr Michael Elwine |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 August 2008(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 July 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Carisbrooke Road West Park Hartlepool Cleveland TS26 0AB |
Director Name | Mr Simon Macpherson Howie |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2008(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Findony Farm Muckhart Road Dunning Perth PH2 0RA Scotland |
Secretary Name | David Murray Cowper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2008(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 July 2011) |
Role | Company Director |
Correspondence Address | Taybrig, 337 Blackness Road Dundee DD2 1SN Scotland |
Director Name | Mrs Audrey Mary Beecroft |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 April 1995) |
Role | Secretary |
Correspondence Address | The Tree House Windlestone Park Rushyford Bishop Auckland County Durham DL17 0NF |
Director Name | Mr Thomas Denis Beecroft |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 April 1995) |
Role | Engineer/Company Director |
Correspondence Address | Vicarage Gardens East Green Heighington Durham DL5 6PP |
Director Name | Mr Graham Edwin Heald |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 1993) |
Role | Works Manager |
Correspondence Address | 25 Sherwood Avenue Irby Wirral Merseyside L61 4XB |
Director Name | Mr Brian Joseph Moore |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 April 1995) |
Role | Marketing Director |
Correspondence Address | "Halstead" Llanbedr Dc Ruthin Clwyd LL15 1US Wales |
Secretary Name | Mrs Audrey Mary Beecroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 April 1995) |
Role | Company Director |
Correspondence Address | The Tree House Windlestone Park Rushyford Bishop Auckland County Durham DL17 0NF |
Director Name | Patrick Wilson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(23 years, 12 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 11 August 2008) |
Role | Managing Director |
Correspondence Address | Swallow House Church Lane Aughton Ormskirk West Lancashire L39 6SB |
Secretary Name | Rhonda Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2001) |
Role | Secretary |
Correspondence Address | Swallow House Church Lane Aughton Ormskirk Lancashire L39 6SB |
Secretary Name | Mr Jeffrey Orme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(31 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 February 2009) |
Role | Company Director |
Correspondence Address | 27 Towers Road Childwall Liverpool L16 8NT |
Director Name | Mr Peter James Warburton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(38 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dulverton Road Aigburth Liverpool L17 6AR |
Website | thrislingtoncubicles.com |
---|---|
Email address | [email protected] |
Telephone | 01244 520677 |
Telephone region | Chester |
Registered Address | Prince William Avenue Sandycroft Deeside Sir Y Fflint CH5 2QZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
20.9k at £1 | Thrislington Cubicles LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £326,447 |
Cash | £545 |
Current Liabilities | £1,589,410 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2011 | Application to strike the company off the register (3 pages) |
4 April 2011 | Application to strike the company off the register (3 pages) |
22 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2011 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2011-02-21
|
21 February 2011 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2011-02-21
|
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2010 | Withdraw the company strike off application (2 pages) |
23 September 2010 | Withdraw the company strike off application (2 pages) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2010 | Voluntary strike-off action has been suspended (1 page) |
20 May 2010 | Voluntary strike-off action has been suspended (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | Application to strike the company off the register (3 pages) |
9 February 2010 | Application to strike the company off the register (3 pages) |
3 August 2009 | Director's change of particulars / jeffrey orme / 20/07/2009 (1 page) |
3 August 2009 | Director'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 2009 | Return made up to 10/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
5 March 2009 | Full accounts made up to 30 April 2008 (5 pages) |
5 March 2009 | Full accounts made up to 30 April 2008 (5 pages) |
16 February 2009 | Appointment Terminated Secretary jeffrey orme (1 page) |
16 February 2009 | Appointment terminated secretary jeffrey orme (1 page) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
28 October 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
28 October 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
8 September 2008 | Auditor's resignation (1 page) |
8 September 2008 | Auditor's resignation (1 page) |
27 August 2008 | Secretary appointed david murray cowper (2 pages) |
27 August 2008 | Secretary appointed david murray cowper (2 pages) |
21 August 2008 | Director appointed michael elwine (2 pages) |
21 August 2008 | Director appointed simon macpherson howie (2 pages) |
21 August 2008 | Director appointed simon macpherson howie (2 pages) |
21 August 2008 | Director appointed michael elwine (2 pages) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
18 August 2008 | Appointment Terminated Director patrick wilson (1 page) |
18 August 2008 | Appointment terminated director patrick wilson (1 page) |
30 June 2008 | Return made up to 10/04/08; full list of members (4 pages) |
30 June 2008 | Return made up to 10/04/08; full list of members (4 pages) |
30 June 2008 | Appointment terminated director peter warburton (1 page) |
30 June 2008 | Appointment Terminated Director peter warburton (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
25 August 2005 | Particulars of mortgage/charge (5 pages) |
25 August 2005 | Particulars of mortgage/charge (5 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
29 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members
|
22 March 2004 | Full accounts made up to 31 December 2002 (17 pages) |
22 March 2004 | Full accounts made up to 31 December 2002 (17 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
27 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 10/04/03; full list of members
|
6 December 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 December 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 July 2002 | Return made up to 23/04/02; full list of members (7 pages) |
11 July 2002 | Return made up to 23/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 10/02/02; full list of members
|
1 May 2002 | Return made up to 10/02/02; full list of members (6 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Return made up to 23/04/01; full list of members (6 pages) |
27 June 2001 | Return made up to 23/04/01; full list of members
|
27 June 2001 | New secretary appointed (2 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (29 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (29 pages) |
12 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
12 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
10 June 2000 | Particulars of mortgage/charge (5 pages) |
10 June 2000 | Particulars of mortgage/charge (5 pages) |
9 June 2000 | Particulars of mortgage/charge (4 pages) |
9 June 2000 | Particulars of mortgage/charge (4 pages) |
6 June 2000 | Full accounts made up to 31 December 1998 (30 pages) |
6 June 2000 | Particulars of mortgage/charge (7 pages) |
6 June 2000 | Full accounts made up to 31 December 1998 (30 pages) |
6 June 2000 | Particulars of mortgage/charge (7 pages) |
25 August 1999 | Return made up to 23/04/99; no change of members (4 pages) |
25 August 1999 | Return made up to 23/04/99; no change of members (4 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
10 November 1998 | Full accounts made up to 31 December 1997 (21 pages) |
10 November 1998 | Full accounts made up to 31 December 1997 (21 pages) |
20 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
20 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
13 February 1998 | Full accounts made up to 30 November 1996 (22 pages) |
13 February 1998 | Full accounts made up to 30 November 1996 (22 pages) |
25 November 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
25 November 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
8 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
8 June 1997 | Return made up to 23/04/97; full list of members
|
6 January 1997 | Auditor's resignation (1 page) |
6 January 1997 | Auditor's resignation (1 page) |
23 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
23 May 1996 | Return made up to 23/04/96; no change of members
|
22 May 1996 | Secretary's particulars changed (1 page) |
22 May 1996 | Secretary's particulars changed (1 page) |
22 May 1996 | Director's particulars changed (1 page) |
22 May 1996 | Director's particulars changed (1 page) |
2 May 1996 | Full accounts made up to 30 November 1995 (21 pages) |
2 May 1996 | Full accounts made up to 30 November 1995 (21 pages) |
6 September 1995 | Particulars of mortgage/charge (3 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Return made up to 23/04/95; full list of members (6 pages) |
5 September 1995 | Return made up to 23/04/95; full list of members
|
28 April 1995 | Particulars of mortgage/charge (15 pages) |
28 April 1995 | Particulars of mortgage/charge (16 pages) |
20 April 1995 | Full accounts made up to 30 November 1994 (17 pages) |
20 April 1995 | Auditor's resignation (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Full accounts made up to 30 November 1994 (17 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 April 1995 | Declaration of assistance for shares acquisition (10 pages) |
20 April 1995 | Particulars of mortgage/charge (16 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Particulars of mortgage/charge (15 pages) |
20 April 1995 | Declaration of assistance for shares acquisition (7 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Auditor's resignation (1 page) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
3 May 1994 | Return made up to 23/04/94; no change of members
|
27 April 1993 | Return made up to 23/04/93; full list of members
|
27 April 1992 | Return made up to 23/04/92; no change of members (4 pages) |
1 May 1991 | Return made up to 23/04/91; full list of members (7 pages) |
14 May 1990 | Return made up to 09/05/90; full list of members (4 pages) |
14 May 1990 | Return made up to 09/05/90; full list of members (4 pages) |
5 May 1988 | Return made up to 28/04/88; full list of members (4 pages) |
5 May 1988 | Return made up to 28/04/88; full list of members (4 pages) |
13 April 1987 | Return made up to 10/04/87; full list of members (4 pages) |
13 April 1987 | Return made up to 10/04/87; full list of members (4 pages) |
7 May 1986 | Return made up to 30/04/86; full list of members (4 pages) |
7 May 1986 | Return made up to 30/04/86; full list of members (4 pages) |