Company NameThemed Out Limited
Company StatusDissolved
Company Number04656412
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePaul Adrian Davies
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHome Farm Cottage
Capesthorne Estate Yard
Siddington
Cheshire
SK11 9JX
Secretary NameLindsay Hewer
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHome Farm Cottage
Capesthorne Estate Yard
Siddington
Cheshire
SK11 9JX
Director NameMr Charles Antony Radbourn Hewer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Rugby Drive
Macclesfield
Cheshire
SK10 2JF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressGeorgia House, Chatham Street
Macclesfield
Cheshire
SK11 6ED
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£12,918
Cash£6,491
Current Liabilities£23,943

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
23 June 2009Appointment terminated director charles hewer (1 page)
23 June 2009Appointment Terminated Director charles hewer (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 November 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 November 2008Return made up to 04/02/08; full list of members (4 pages)
19 November 2008Return made up to 04/02/08; full list of members (4 pages)
11 May 2007Return made up to 04/02/07; full list of members (7 pages)
11 May 2007Return made up to 04/02/07; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 April 2006Return made up to 04/02/06; full list of members (7 pages)
28 April 2006Return made up to 04/02/06; full list of members (7 pages)
8 March 2005Return made up to 04/02/05; full list of members (7 pages)
8 March 2005Return made up to 04/02/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
9 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2004Return made up to 04/02/04; full list of members (7 pages)
7 March 2003Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2003Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Secretary resigned (1 page)
4 February 2003Incorporation (11 pages)
4 February 2003Incorporation (11 pages)