Company NameDavid Thresh Limited
Company StatusDissolved
Company Number04444339
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David William Thresh
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleCivil Engineer
Country of ResidenceWales
Correspondence AddressDafarn Dywyll Brynford Road
Pentre Halkyn
Holywell
Flintshire
CH8 8AW
Wales
Secretary NameJohn Peter Bellis
NationalityBritish
StatusClosed
Appointed18 November 2005(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 11 January 2011)
RoleCivil Engineer
Correspondence AddressCartrefle Pentre Dwr
Pentredwr
Llangollen
Denbighshire
LL20 8DN
Wales
Director NameDavid William Thresh
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCivil Engineer
Correspondence AddressNo 1 Waterbridge Court
Thornley Close Lymm
Warrington
Cheshire
WA13 0EL
Secretary NameVivian Holland
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Lancaster Court
Chapel Street
Leigh
Greater Manchester
WN7 2EE
Secretary NameJohn Peter Bellis
NationalityBritish
StatusResigned
Appointed25 June 2002(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 June 2003)
RoleCompany Director
Correspondence AddressCartrefle Pentre Dwr
Pentredwr
Llangollen
Denbighshire
LL20 8DN
Wales
Secretary NameMrs Majlinda Thresh
NationalityBritish
StatusResigned
Appointed13 June 2003(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2005)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address220 Hood Lane North
Great Sankey
Warrington
Cheshire
WA5 1HF

Location

Registered AddressDafarn Dywyll Brynford Road
Pentre Halkyn
Holywell
Flintshire
CH8 8AW
Wales
ConstituencyDelyn
ParishHalkyn
WardBrynford
Built Up AreaPentre Halkyn

Financials

Year2014
Net Worth-£2,933
Cash£5,038
Current Liabilities£19,448

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
6 September 2010Application to strike the company off the register (3 pages)
6 September 2010Application to strike the company off the register (3 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(4 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(4 pages)
25 May 2010Director's details changed for Mr. David William Thresh on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Mr. David William Thresh on 22 May 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
13 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
13 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
25 May 2009Return made up to 22/05/09; full list of members (3 pages)
25 May 2009Return made up to 22/05/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
29 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
29 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
17 June 2008Director's Change of Particulars / david thresh / 16/06/2008 / Title was: , now: mr.; HouseName/Number was: , now: dafarn dywyll; Street was: 1 waterbridge court, now: brynford road; Area was: thornley close lymm, now: pentre halkyn; Post Town was: warrington, now: holywell; Region was: cheshire, now: flintshire; Post Code was: WA4 3BJ, now: CH8 8A (2 pages)
17 June 2008Return made up to 22/05/08; full list of members (3 pages)
17 June 2008Director's change of particulars / david thresh / 16/06/2008 (2 pages)
17 June 2008Return made up to 22/05/08; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from no 1 waterbridge court thornley close lymm warrington cheshire WA13 0EL (1 page)
30 April 2008Registered office changed on 30/04/2008 from no 1 waterbridge court thornley close lymm warrington cheshire WA13 0EL (1 page)
7 September 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
7 September 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
7 September 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
11 July 2007Return made up to 22/05/07; no change of members (6 pages)
11 July 2007Return made up to 22/05/07; no change of members (6 pages)
12 October 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
12 October 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
12 October 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
27 June 2006Return made up to 22/05/06; full list of members (7 pages)
27 June 2006Return made up to 22/05/06; full list of members (7 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
14 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 December 2005Director's particulars changed (1 page)
6 December 2005Registered office changed on 06/12/05 from: 220 hood lane north great sankey warington WA05 1HF (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005Registered office changed on 06/12/05 from: 220 hood lane north great sankey warington WA05 1HF (1 page)
6 December 2005Director's particulars changed (1 page)
6 December 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
30 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 June 2005Return made up to 22/05/05; full list of members (7 pages)
17 December 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
17 December 2004Accounts made up to 5 April 2004 (5 pages)
17 December 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
14 May 2004Return made up to 22/05/04; full list of members (7 pages)
14 May 2004Return made up to 22/05/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
14 January 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
14 January 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
4 July 2003Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
4 July 2003Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
20 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2003Return made up to 22/05/03; full list of members (6 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
1 May 2003Registered office changed on 01/05/03 from: 23 gracelands park farndon road market harborough leicestershire LE16 9NP (1 page)
1 May 2003Registered office changed on 01/05/03 from: 23 gracelands park farndon road market harborough leicestershire LE16 9NP (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002New secretary appointed (2 pages)
22 May 2002Incorporation (16 pages)