Company NameThings 2 Di 4 Limited
Company StatusDissolved
Company Number04626001
CategoryPrivate Limited Company
Incorporation Date30 December 2002(21 years, 4 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameCamilla Veryan Maude Leycester Roxby
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressYew Tree Farm
Middlewich Road, Toft
Knutsford
Cheshire
WA16 9PG
Director NameMrs Diana Gough Mather
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(same day as company formation)
RoleCommunication Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWood Cottage Gooseberry Lane
Willington
Tarporley
Cheshire
CW6 0PQ
Director NameMr Anthony Clive Williams
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardwicke Mill
Clifford
Hereford
Herefordshire
HR3 5EZ
Wales
Secretary NameMr Anthony Clive Williams
NationalityBritish
StatusClosed
Appointed05 January 2004(1 year after company formation)
Appointment Duration5 years, 7 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardwicke Mill
Clifford
Hereford
Herefordshire
HR3 5EZ
Wales
Director NameMrs Diana Gough Mather
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleCommunication Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWood Cottage Gooseberry Lane
Willington
Tarporley
Cheshire
CW6 0PQ
Secretary NameMrs Diana Gough Mather
NationalityBritish
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Cottage Gooseberry Lane
Willington
Tarporley
Cheshire
CW6 0PQ
Director NameOrlanda Gouveia
Date of BirthMay 1967 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed01 September 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 August 2006)
RoleRetail Consultant
Correspondence Address2 Mereheath Cottages
Mereheath Lane, Mere
Mere
Cheshire
WA16 6TW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£51,595
Cash£606
Current Liabilities£59,653

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 January 2008Return made up to 30/12/07; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Return made up to 30/12/06; full list of members (8 pages)
4 September 2006Director resigned (1 page)
12 January 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2005Return made up to 30/12/04; full list of members (9 pages)
25 October 2004New director appointed (2 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2004Ad 31/08/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
26 January 2004Return made up to 30/12/03; full list of members (8 pages)
23 January 2004Registered office changed on 23/01/04 from: wood cottage gooseberry lane, willington cheshire CW6 0PQ (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004Director resigned (2 pages)
6 May 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
30 December 2002Incorporation (16 pages)