Company NameTHI Cp Limited
Company StatusDissolved
Company Number02937315
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 10 months ago)
Dissolution Date24 June 1997 (26 years, 10 months ago)
Previous NameLaw 598 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John David Henley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1994(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 24 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Broomfield Ride
Oxshott
Leatherhead
Surrey
KT22 0LW
Director NameMr Carl Alexander Lewis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1994(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 24 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Croft Caldy Wood
Caldy
Wirral
Merseyside
CH48 2LT
Wales
Secretary NameMr John David Henley
NationalityBritish
StatusClosed
Appointed14 October 1994(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 24 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Broomfield Ride
Oxshott
Leatherhead
Surrey
KT22 0LW
Director NameMarjorie Maria Doran
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 28 December 1995)
RoleCompany Director
Correspondence Address8 Menlo Avenue
Irby
Wirral
Merseyside
L61 3UR
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address5 Heritage Court
Lower Bridge Street
Chester
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 March 1997First Gazette notice for voluntary strike-off (1 page)
21 January 1997Application for striking-off (1 page)
18 June 1996Return made up to 09/06/96; no change of members (7 pages)
18 June 1996Director resigned (1 page)
7 May 1996Full accounts made up to 31 December 1994 (7 pages)
7 August 1995Return made up to 09/06/95; full list of members (12 pages)