Company NameThexton Plastering & Dry Linings Ltd
Company StatusDissolved
Company Number05029629
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameSimon John Thexton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(same day as company formation)
RoleConstruction Professional
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
Secretary NameAlison Barnett
NationalityBritish
StatusClosed
Appointed29 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
Director NameMr Christopher John Plested
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Silverbirch Way
Whitby
Ellesmere Port
CH66 2UX
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.thextons.co.uk
Email address[email protected]
Telephone0151 6701122
Telephone regionLiverpool

Location

Registered Address28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Simon Thexton
80.00%
Ordinary
5 at £1Alison Barnett
5.00%
Ordinary
15 at £1Christopher Plested
15.00%
Ordinary

Financials

Year2014
Net Worth£54,443
Current Liabilities£1,207,346

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015Application to strike the company off the register (3 pages)
21 July 2015Application to strike the company off the register (3 pages)
29 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
29 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
19 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
10 May 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
16 February 2012Secretary's details changed for Alison Barnett on 1 January 2012 (1 page)
16 February 2012Secretary's details changed for Alison Barnett on 1 January 2012 (1 page)
16 February 2012Director's details changed for Simon John Thexton on 1 January 2012 (2 pages)
16 February 2012Director's details changed for Simon John Thexton on 1 January 2012 (2 pages)
16 February 2012Secretary's details changed for Alison Barnett on 1 January 2012 (1 page)
16 February 2012Director's details changed for Simon John Thexton on 1 January 2012 (2 pages)
16 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 March 2011Termination of appointment of Christopher Plested as a director (1 page)
31 March 2011Termination of appointment of Christopher Plested as a director (1 page)
24 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 March 2010Director's details changed for Simon John Thexton on 29 January 2010 (2 pages)
23 March 2010Director's details changed for Simon John Thexton on 29 January 2010 (2 pages)
23 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Christopher John Plested on 29 January 2010 (2 pages)
23 March 2010Director's details changed for Christopher John Plested on 29 January 2010 (2 pages)
23 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
13 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
13 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 March 2009Return made up to 29/01/09; full list of members (4 pages)
2 March 2009Return made up to 29/01/09; full list of members (4 pages)
31 March 2008Return made up to 29/01/08; full list of members (4 pages)
31 March 2008Return made up to 29/01/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
17 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
3 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
3 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
20 March 2007Return made up to 29/01/07; full list of members (3 pages)
20 March 2007Return made up to 29/01/07; full list of members (3 pages)
13 September 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
13 September 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
24 February 2006Return made up to 29/01/06; full list of members (3 pages)
24 February 2006Return made up to 29/01/06; full list of members (3 pages)
4 April 2005Ad 29/01/04--------- £ si 99@1 (2 pages)
4 April 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
4 April 2005Ad 29/01/04--------- £ si 99@1 (2 pages)
4 April 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
18 February 2005Return made up to 29/01/05; full list of members (7 pages)
18 February 2005Return made up to 29/01/05; full list of members (7 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Incorporation (17 pages)
29 January 2004Incorporation (17 pages)
29 January 2004Secretary resigned (1 page)