Company NameTemplethread Limited
Company StatusDissolved
Company Number02848749
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Neil Musgrave
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1994(1 year after company formation)
Appointment Duration15 years, 9 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreefield Cottage
Milton Rough, Acton Bridge
Northwich
Cheshire
CW8 2RF
Director NameHarold Edward Coxhead
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(11 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 15 June 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Cliff Road
Wallasey
Merseyside
CH44 3DJ
Wales
Director NameMrs Margaret Elizabeth Musgrave
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreefield Cottage Milton Rough
Acton Bridge
Northwich
Cheshire
CW8 2RF
Secretary NameMrs Margaret Elizabeth Musgrave
NationalityBritish
StatusClosed
Appointed11 May 2006(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreefield Cottage Milton Rough
Acton Bridge
Northwich
Cheshire
CW8 2RF
Director NameJohn Albert Roberts
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1994(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address104 Top Road
Kingsley
Warrington
Cheshire
WA6 8BX
Secretary NameJohn Albert Roberts
NationalityBritish
StatusResigned
Appointed27 August 1994(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address104 Top Road
Kingsley
Warrington
Cheshire
WA6 8BX
Director NameChristopher Martin Davis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2008)
RoleM Director
Correspondence AddressBrest House
5 Claremont Drive
Clitheroe
Lancashire
BB7 1JW
Director NameGerard Thomas Mazzone
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(11 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2006)
RoleManaging Director
Correspondence Address27 Grosvenor Road
Prenton
Merseyside
CH43 1TJ
Wales
Director NameJacqueline Roberts
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address104 Top Road
Kingsley
Frodsham
Cheshire
WA6 8BX
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address12 Lychgate
Higher Walton
Warrington
Cheshire
WA4 6TF
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardAppleton
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£285
Cash£1,000
Current Liabilities£715

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
19 February 2010Application to strike the company off the register (3 pages)
19 February 2010Application to strike the company off the register (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 September 2009Return made up to 27/08/09; full list of members (5 pages)
2 September 2009Return made up to 27/08/09; full list of members (5 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 October 2008Appointment terminated director christopher davis (1 page)
24 October 2008Appointment Terminated Director christopher davis (1 page)
1 September 2008Return made up to 27/08/08; full list of members (5 pages)
1 September 2008Return made up to 27/08/08; full list of members (5 pages)
29 March 2008Company name changed county lubricants LIMITED\certificate issued on 04/04/08 (2 pages)
29 March 2008Company name changed county lubricants LIMITED\certificate issued on 04/04/08 (2 pages)
25 February 2008Accounts made up to 30 April 2007 (6 pages)
25 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
8 October 2007Return made up to 27/08/07; full list of members (9 pages)
8 October 2007Return made up to 27/08/07; full list of members (9 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
20 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 September 2006Return made up to 27/08/06; full list of members (10 pages)
19 June 2006New director appointed (1 page)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006New director appointed (1 page)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
29 November 2005Return made up to 27/08/05; full list of members (9 pages)
29 November 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2005Ad 08/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 September 2005Ad 08/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
29 October 2004Return made up to 27/08/04; full list of members (7 pages)
29 October 2004Return made up to 27/08/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
12 November 2003Return made up to 27/08/03; full list of members (7 pages)
12 November 2003Return made up to 27/08/03; full list of members (7 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
30 August 2002Return made up to 27/08/02; full list of members (7 pages)
30 August 2002Return made up to 27/08/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 October 2001Return made up to 27/08/01; full list of members (6 pages)
26 October 2001Return made up to 27/08/01; full list of members (6 pages)
5 March 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
5 March 2001Accounts made up to 30 April 2000 (6 pages)
1 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2000Return made up to 27/08/00; full list of members (6 pages)
15 May 2000Registered office changed on 15/05/00 from: c/o davies downs & co. 25 stanley street warrington cheshire WA1 1HA (1 page)
15 May 2000Registered office changed on 15/05/00 from: c/o davies downs & co. 25 stanley street warrington cheshire WA1 1HA (1 page)
23 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
13 September 1999Return made up to 27/08/99; no change of members (4 pages)
13 September 1999Return made up to 27/08/99; no change of members (4 pages)
1 March 1999Accounts made up to 30 April 1998 (2 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
9 October 1998Return made up to 27/08/98; full list of members (6 pages)
9 October 1998Return made up to 27/08/98; full list of members (6 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
26 February 1998Accounts made up to 30 April 1997 (2 pages)
9 September 1997Return made up to 27/08/97; no change of members (4 pages)
9 September 1997Return made up to 27/08/97; no change of members (4 pages)
11 March 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
11 March 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
31 October 1996Accounts made up to 31 December 1995 (2 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 September 1996Return made up to 27/08/96; no change of members (4 pages)
8 September 1996Return made up to 27/08/96; no change of members (4 pages)
19 January 1996Company name changed the M56 truck stop LIMITED\certificate issued on 22/01/96 (2 pages)
19 January 1996Company name changed the M56 truck stop LIMITED\certificate issued on 22/01/96 (2 pages)
17 August 1995Return made up to 27/08/95; full list of members (6 pages)
17 August 1995Return made up to 27/08/95; full list of members (6 pages)
27 June 1995Accounts made up to 31 December 1994 (2 pages)
27 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
4 November 1993Company name changed silvershield projects LIMITED\certificate issued on 05/11/93 (2 pages)
4 November 1993Company name changed silvershield projects LIMITED\certificate issued on 05/11/93 (2 pages)