Company NameParty Thrillers Limited
Company StatusDissolved
Company Number04447162
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)
Previous NameKazbooks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameKaren Belinda Wheatley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleBook Keeper
Correspondence Address86 Chester Road
Castle
Northwich
Cheshire
CW8 1JH
Secretary NameMr Kenneth Albert Rogers
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address86 Chester Road Castle
Northwich
Cheshire
CW8 1JH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Turnover£8,628
Gross Profit£8,464
Net Worth-£86
Current Liabilities£1,883

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
9 August 2005Application for striking-off (1 page)
4 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
12 July 2004Return made up to 24/05/04; full list of members (6 pages)
11 May 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
5 October 2003Return made up to 24/05/03; full list of members (6 pages)
27 February 2003Company name changed kazbooks LIMITED\certificate issued on 27/02/03 (2 pages)
5 June 2002Registered office changed on 05/06/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
5 June 2002New secretary appointed (2 pages)