Company NameTHI Riverside Limited
Company StatusDissolved
Company Number07603506
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)
Previous NameTHI Newco Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Carl Alexander Lewis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilbre Riverside Park Southwood Road
Bromborough
Wirral
Merseyside
CH62 3QX
Wales
Director NameMr Garry Lewis
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilbre Riverside Park Southwood Road
Bromborough
Wirral
Merseyside
CH62 3QX
Wales
Director NameMr Peter Charles Stone
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2013)
RoleDirecotr
Country of ResidenceEngland
Correspondence AddressGrosvenor House 4-7 Station Road
Sunbury-On -Thames
Surrey
TW16 6SB
Director NameMr Michael Richard Lethaby
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThi Riverside Park, Southwood Road
Wirral International Business Park,Bromborough
Wirral
Merseyside
CH62 3QX
Wales
Secretary NameAndrew Thomas, William Ryan
StatusResigned
Appointed08 February 2012(10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressThi Riverside Park, Southwood Road
Wirral International Business Park,Bromborough
Wirral
Merseyside
CH62 3QX
Wales

Contact

Telephone0151 3345665
Telephone regionLiverpool

Location

Registered AddressThi Riverside Park, Southwood Road
Wirral International Business Park,Bromborough
Wirral
Merseyside
CH62 3QX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough

Financials

Year2012
Net Worth-£334
Cash£178,811
Current Liabilities£637,012

Accounts

Latest Accounts19 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End19 December

Charges

19 December 2013Delivered on: 23 December 2013
Persons entitled: The Metropolitan Borough Council of Stockport

Classification: A registered charge
Particulars: The freehold land at blackstone fields, offerton, stockport being part of the property comprised in title number MAN90704 and shown edged red and shaded blue on the plan annexed. Notification of addition to or amendment of charge.
Outstanding

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (3 pages)
11 September 2019Total exemption full accounts made up to 19 December 2018 (5 pages)
30 April 2019Confirmation statement made on 13 April 2019 with updates (5 pages)
5 September 2018Total exemption full accounts made up to 19 December 2017 (5 pages)
10 May 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
19 September 2017Total exemption small company accounts made up to 19 December 2016 (4 pages)
19 September 2017Total exemption small company accounts made up to 19 December 2016 (4 pages)
8 May 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
8 December 2016Total exemption small company accounts made up to 19 December 2015 (4 pages)
8 December 2016Total exemption small company accounts made up to 19 December 2015 (4 pages)
8 September 2016Previous accounting period shortened from 20 December 2015 to 19 December 2015 (1 page)
8 September 2016Previous accounting period shortened from 20 December 2015 to 19 December 2015 (1 page)
8 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
5 May 2016Total exemption small company accounts made up to 20 December 2014 (4 pages)
5 May 2016Total exemption small company accounts made up to 20 December 2014 (4 pages)
5 October 2015Termination of appointment of Andrew Thomas, William Ryan as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Andrew Thomas, William Ryan as a secretary on 30 September 2015 (1 page)
18 September 2015Previous accounting period shortened from 31 December 2014 to 20 December 2014 (1 page)
18 September 2015Previous accounting period shortened from 31 December 2014 to 20 December 2014 (1 page)
24 August 2015Termination of appointment of Michael Richard Lethaby as a director on 18 August 2015 (1 page)
24 August 2015Termination of appointment of Michael Richard Lethaby as a director on 18 August 2015 (1 page)
24 July 2015Register(s) moved to registered inspection location Airport House Purley Way Croydon CR0 0XY (1 page)
24 July 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
24 July 2015Register(s) moved to registered inspection location Airport House Purley Way Croydon CR0 0XY (1 page)
24 July 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
23 July 2015Registered office address changed from C/O Thi Thi Riverside Park, Southwood Road Wirral International Business Park, Bromborough Wirral Merseyside CH62 3QX England to Thi Riverside Park, Southwood Road Wirral International Business Park,Bromborough Wirral Merseyside CH62 3QX on 23 July 2015 (1 page)
23 July 2015Registered office address changed from Grosvenor House 4-7 Station Road Sunbury-on -Thames Surrey TW16 6SB to Thi Riverside Park, Southwood Road Wirral International Business Park,Bromborough Wirral Merseyside CH62 3QX on 23 July 2015 (1 page)
23 July 2015Registered office address changed from Grosvenor House 4-7 Station Road Sunbury-on -Thames Surrey TW16 6SB to Thi Riverside Park, Southwood Road Wirral International Business Park,Bromborough Wirral Merseyside CH62 3QX on 23 July 2015 (1 page)
23 July 2015Register inspection address has been changed to Airport House Purley Way Croydon CR0 0XY (1 page)
23 July 2015Registered office address changed from C/O Thi Thi Riverside Park, Southwood Road Wirral International Business Park, Bromborough Wirral Merseyside CH62 3QX England to Thi Riverside Park, Southwood Road Wirral International Business Park,Bromborough Wirral Merseyside CH62 3QX on 23 July 2015 (1 page)
23 July 2015Register inspection address has been changed to Airport House Purley Way Croydon CR0 0XY (1 page)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
27 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
21 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
21 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
23 December 2013Registration of charge 076035060001, created on 19 December 2013
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(17 pages)
23 December 2013Registration of charge 076035060001, created on 19 December 2013
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(17 pages)
13 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
12 May 2013Termination of appointment of Peter Charles Stone as a director on 17 January 2013 (1 page)
12 May 2013Termination of appointment of Peter Charles Stone as a director on 17 January 2013 (1 page)
2 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
8 February 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
8 February 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
16 August 2012Previous accounting period shortened from 30 April 2013 to 30 June 2012 (1 page)
16 August 2012Previous accounting period shortened from 30 April 2013 to 30 June 2012 (1 page)
15 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
13 February 2012Appointment of Andrew Thomas, William Ryan as a secretary on 8 February 2012 (1 page)
13 February 2012Registered office address changed from Hilbre Riverside Park Southwood Road Bromborough Wirral Cheshire CH62 3QX England on 13 February 2012 (1 page)
13 February 2012Appointment of Andrew Thomas, William Ryan as a secretary on 8 February 2012 (1 page)
13 February 2012Registered office address changed from Hilbre Riverside Park Southwood Road Bromborough Wirral Cheshire CH62 3QX England on 13 February 2012 (1 page)
13 February 2012Appointment of Andrew Thomas, William Ryan as a secretary on 8 February 2012 (1 page)
10 February 2012Termination of appointment of Garry Lewis as a director on 8 February 2012 (1 page)
10 February 2012Termination of appointment of Garry Lewis as a director on 8 February 2012 (1 page)
10 February 2012Termination of appointment of Garry Lewis as a director on 8 February 2012 (1 page)
28 October 2011Appointment of Peter Charles Stone as a director on 14 July 2011 (3 pages)
28 October 2011Appointment of Peter Charles Stone as a director on 14 July 2011 (3 pages)
13 October 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 100
(6 pages)
13 October 2011Change of share class name or designation (2 pages)
13 October 2011Appointment of Mr Michael Richard Lethaby as a director on 14 July 2011 (3 pages)
13 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 October 2011Appointment of Mr Michael Richard Lethaby as a director on 14 July 2011 (3 pages)
13 October 2011Change of share class name or designation (2 pages)
13 October 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 100
(6 pages)
13 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
12 July 2011Director's details changed for Mr Gary Lewis on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Gary Lewis on 12 July 2011 (2 pages)
25 May 2011Company name changed thi newco LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
(2 pages)
25 May 2011Change of name notice (2 pages)
25 May 2011Change of name notice (2 pages)
25 May 2011Company name changed thi newco LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
(2 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)