Company NameThermoshield Windows And Doors Limited
Company StatusDissolved
Company Number01623602
CategoryPrivate Limited Company
Incorporation Date22 March 1982(42 years, 1 month ago)
Dissolution Date12 September 2013 (10 years, 7 months ago)
Previous NamesTorridon Limited and Thermoshield - Warmawall Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr William Barclay Logan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(9 years, 2 months after company formation)
Appointment Duration22 years, 3 months (closed 12 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Fairhope Avenue
Bare
Morecambe
LA4 6LD
Director NameMr John Robert Rishton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(9 years, 2 months after company formation)
Appointment Duration22 years, 3 months (closed 12 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Priory Lane
Kents Bank
Grange Over Sands
LA11 7BH
Secretary NameLynn Percival
NationalityBritish
StatusClosed
Appointed09 June 2006(24 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 12 September 2013)
RoleCompany Director
Correspondence AddressBirchfield
Keasdale Road Carr Bank
Milnthorpe
Cumbria
LA7 7JZ
Director NameMr Thomas Newton Wooff
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 19 September 2005)
RoleCompany Director
Correspondence AddressGlen Rothay Cockshott Lane
Storth
Milnthorpe
Cumbria
LA7 7JN
Secretary NameMrs Winifred Wooff
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 2 months after company formation)
Appointment Duration15 years (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressGlen Rothay Cockshott Lane
Storth
Milnthorpe
Cumbria
LA7 7JN

Location

Registered AddressGround Floor
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Mr John Robert Rishton
50.00%
Ordinary
1000 at £1Mr William Barclay Logan
50.00%
Ordinary

Financials

Year2014
Net Worth£365
Cash£9,708
Current Liabilities£31,670

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2013Final Gazette dissolved following liquidation (1 page)
12 September 2013Final Gazette dissolved following liquidation (1 page)
12 June 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
12 June 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
25 April 2013Liquidators statement of receipts and payments to 17 April 2013 (8 pages)
25 April 2013Liquidators' statement of receipts and payments to 17 April 2013 (8 pages)
25 April 2013Liquidators' statement of receipts and payments to 17 April 2013 (8 pages)
24 April 2012Statement of affairs with form 4.19 (6 pages)
24 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2012Registered office address changed from 20 Beetham Road Milmthorpe Cumbria LA7 7QR on 24 April 2012 (2 pages)
24 April 2012Appointment of a voluntary liquidator (1 page)
24 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-18
(1 page)
24 April 2012Statement of affairs with form 4.19 (6 pages)
24 April 2012Registered office address changed from 20 Beetham Road Milmthorpe Cumbria LA7 7QR on 24 April 2012 (2 pages)
24 April 2012Appointment of a voluntary liquidator (1 page)
8 February 2012Company name changed thermoshield - warmawall LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
8 February 2012Change of name notice (2 pages)
8 February 2012Company name changed thermoshield - warmawall LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
8 February 2012Change of name notice (2 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 2,000
(6 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 2,000
(6 pages)
28 January 2011Register(s) moved to registered inspection location (2 pages)
28 January 2011Register(s) moved to registered inspection location (2 pages)
11 October 2010Register inspection address has been changed (2 pages)
11 October 2010Register inspection address has been changed (2 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Director's details changed for Mr William Barclay Logan on 19 June 2010 (2 pages)
29 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr John Robert Rishton on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Mr John Robert Rishton on 19 June 2010 (2 pages)
29 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr William Barclay Logan on 19 June 2010 (2 pages)
13 July 2009Return made up to 19/06/09; full list of members (4 pages)
13 July 2009Return made up to 19/06/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2008Return made up to 19/06/08; full list of members (4 pages)
7 August 2008Return made up to 19/06/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 July 2007Return made up to 19/06/07; full list of members (3 pages)
17 July 2007Return made up to 19/06/07; full list of members (3 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
5 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 September 2006£ ic 3000/2000 07/07/06 £ sr 1000@1=1000 (2 pages)
5 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2006£ ic 3000/2000 07/07/06 £ sr 1000@1=1000 (2 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 June 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 June 2006Return made up to 19/06/06; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2005Return made up to 19/06/05; full list of members (7 pages)
29 June 2005Return made up to 19/06/05; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2004Return made up to 19/06/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 August 2003Return made up to 19/06/03; full list of members (7 pages)
26 August 2003Return made up to 19/06/03; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2002Return made up to 19/06/02; full list of members (7 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 July 2001Return made up to 19/06/01; full list of members (7 pages)
28 July 2001Return made up to 19/06/01; full list of members (7 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 July 2000Return made up to 19/06/00; full list of members (7 pages)
5 July 2000Return made up to 19/06/00; full list of members (7 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 June 1999Return made up to 19/06/99; no change of members (4 pages)
24 June 1999Return made up to 19/06/99; no change of members (4 pages)
23 September 1998Full accounts made up to 31 March 1998 (15 pages)
23 September 1998Full accounts made up to 31 March 1998 (15 pages)
4 July 1998Return made up to 19/06/98; no change of members (4 pages)
4 July 1998Return made up to 19/06/98; no change of members (4 pages)
12 January 1998Full accounts made up to 31 March 1997 (15 pages)
12 January 1998Full accounts made up to 31 March 1997 (15 pages)
30 June 1997Return made up to 19/06/97; full list of members (6 pages)
30 June 1997Return made up to 19/06/97; full list of members (6 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
5 July 1996Return made up to 19/06/96; no change of members (4 pages)
5 July 1996Return made up to 19/06/96; no change of members (4 pages)
24 January 1996Full accounts made up to 31 March 1995 (14 pages)
24 January 1996Full accounts made up to 31 March 1995 (14 pages)
26 June 1995Return made up to 19/06/95; no change of members (4 pages)
26 June 1995Return made up to 19/06/95; no change of members (4 pages)
16 June 1982Allotment of shares (2 pages)
16 June 1982Allotment of shares (2 pages)