Company NameTherma Tech Insulation Ltd
Company StatusDissolved
Company Number05963038
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date4 June 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameJames Kyle Hughes
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address213 Mottram Road
Stalybridge
Cheshire
SK15 2QX
Director NameMr Jan Szliszka
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Earnshaw Close
Ashton Under Lyne
Lancashire
OL7 9JE
Secretary NameGareth Hughes
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleManager
Correspondence Address3 Lower Meadow Drive
Congleton
Cheshire
CW12 4UX
Director NameGareth Hughes
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 04 June 2010)
RoleCompany Director
Correspondence Address3 Lower Meadow Drive
Congleton
Cheshire
CW12 4UX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address1 Martins Court
West Street
Congleton
Cheshire
CW12 1JR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£5,579
Current Liabilities£59,086

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2010Final Gazette dissolved following liquidation (1 page)
4 March 2010Completion of winding up (1 page)
4 March 2010Completion of winding up (1 page)
24 February 2009Order of court to wind up (1 page)
24 February 2009Order of court to wind up (1 page)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 April 2008Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page)
23 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 April 2008Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page)
23 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 December 2007Registered office changed on 18/12/07 from: 12 earnshaw close ashton under lyne OL7 9JE (1 page)
18 December 2007Registered office changed on 18/12/07 from: 12 earnshaw close ashton under lyne OL7 9JE (1 page)
12 October 2007Return made up to 11/10/07; full list of members (3 pages)
12 October 2007Return made up to 11/10/07; full list of members (3 pages)
25 May 2007Ad 01/05/07--------- £ si 4@1=4 £ ic 10/14 (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Ad 01/05/07--------- £ si 4@1=4 £ ic 10/14 (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006Ad 11/10/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
14 November 2006Ad 11/10/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
14 November 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Incorporation (13 pages)
11 October 2006Incorporation (13 pages)
11 October 2006Secretary resigned (1 page)