Company NameThermometric Limited
Company StatusDissolved
Company Number03485067
CategoryPrivate Limited Company
Incorporation Date23 December 1997(26 years, 4 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameWizard Disc Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Tyrell Beaudouin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed28 August 2006(8 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (closed 21 August 2007)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address65 Glen Street
Dover
Massachusetts 02030
United States
Director NameMr John Alden Ornell
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed28 August 2006(8 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (closed 21 August 2007)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address42 Cochickewick Road
North Andover
Massachusetts 01845
Ma 01845
Secretary NameMr Mark Tyrell Beaudouin
NationalityAmerican
StatusClosed
Appointed28 August 2006(8 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (closed 21 August 2007)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address65 Glen Street
Dover
Massachusetts 02030
United States
Director NameJaak Suurkuusk
Date of BirthMay 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed12 February 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 28 August 2006)
RoleManager
Correspondence AddressHanna Hilssons Vag 4
Se 17668 Jarfalla
Sweden
Secretary NameMona Yvonne Suurkuusk
NationalitySwedish
StatusResigned
Appointed12 February 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 28 August 2006)
RoleCompany Director
Correspondence AddressSanguagen 6a
Se 17736 Jarfalia
Sweden
Director NameMona Yvonne Suurkuusk
Date of BirthAugust 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed04 February 1999(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 28 August 2006)
RoleEconomy
Correspondence AddressSanguagen 6a
Se 17736 Jarfalia
Sweden
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£83,761
Gross Profit£2,986
Net Worth£2,949
Cash£4,284
Current Liabilities£3,284

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2007Application for striking-off (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Secretary resigned;director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New secretary appointed;new director appointed (2 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
30 March 2006Return made up to 23/12/05; full list of members (7 pages)
16 June 2005Full accounts made up to 31 December 2004 (12 pages)
25 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2004Full accounts made up to 31 December 2003 (12 pages)
6 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2003Full accounts made up to 31 December 2002 (12 pages)
7 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2002Full accounts made up to 31 December 2001 (12 pages)
24 January 2002Return made up to 23/12/01; full list of members (6 pages)
20 March 2001Full accounts made up to 31 December 2000 (11 pages)
19 January 2001Return made up to 23/12/00; full list of members (6 pages)
23 March 2000Full accounts made up to 31 December 1999 (11 pages)
23 January 2000Return made up to 23/12/99; full list of members (6 pages)
22 April 1999New director appointed (2 pages)
19 January 1999Return made up to 23/12/98; full list of members (6 pages)
13 February 1998Registered office changed on 13/02/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Secretary resigned (1 page)
12 February 1998Company name changed wizard disc LIMITED\certificate issued on 12/02/98 (2 pages)
8 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1998£ nc 100/10000 06/01/98 (1 page)
23 December 1997Incorporation (16 pages)