Company NameThermitec Limited
Company StatusDissolved
Company Number05825913
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Lendon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Severn Road
Maidenbower
West Sussex
RH10 7ZF
Secretary NameColin Lendon
NationalityBritish
StatusClosed
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Severn Road
Maidenbower
West Sussex
RH10 7ZF
Director NameStuart Anthony Brown
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHill View
Comp Lane
Offham
Kent
ME19 5PP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address152 Mill Lane
Wallasey
Wirral
CH44 3BN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£39,203
Cash£54,587
Current Liabilities£45,889

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
14 July 2009Application for striking-off (1 page)
27 May 2009Amended accounts made up to 31 May 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 February 2009Appointment terminated director stuart brown (1 page)
17 June 2008Return made up to 23/05/08; full list of members (7 pages)
29 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 June 2007Return made up to 23/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New secretary appointed;new director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New secretary appointed;new director appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Registered office changed on 06/12/06 from: 8/10 stamford hill london N16 6XZ (1 page)
6 December 2006Ad 24/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)