Thealby
North Lincs
DN15 9AD
Director Name | Keith Michael Downing |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 24 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Ainsdale Crescent Pinner Middlesex HA5 5SF |
Director Name | Ian Jeremy Till |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 February 2000) |
Role | Accountant |
Correspondence Address | 21 Hamilton Way Acomb York North Yorkshire YO24 4LE |
Director Name | Dr Philip Anthony Bennett |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 29 February 2008) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | The Old Manor House 2 Riverside Scotter North Lincolnshire DN21 3UG |
Director Name | Mrs Kathryn Margaret Bennett |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 1995) |
Role | Administrator |
Correspondence Address | 2 Brigg Road Broughton Brigg South Humberside DN20 0JW |
Secretary Name | Mrs Kathryn Margaret Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 2 Brigg Road Broughton Brigg South Humberside DN20 0JW |
Director Name | Air Vice-Marshall Michael John Douglas Brown |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 August 2002) |
Role | Retired |
Correspondence Address | 2 Carters Close South Bretton Peterborough PE3 9AW |
Secretary Name | Dr Philip Anthony Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 January 1999) |
Role | Managing Director |
Correspondence Address | 2 Brigg Road Broughton Brigg South Humberside DN20 0JW |
Director Name | Mr Ian David Nussey |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cidermill Farmhouse Ardens Grafton Alcester Warwickshire B49 6DS |
Secretary Name | Neil Mark Guilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(14 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 02 September 1998) |
Role | Accountant |
Correspondence Address | 52 Meadow Road Garforth Leeds LS25 2EN |
Director Name | Dr Rodney May |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 2000) |
Role | Engineer |
Correspondence Address | Craigmount 16 Church Street Glentworth Lincolnshire DN21 5DG |
Secretary Name | Mr Andrew John Duncan Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Stratford Way Huntington York North Yorkshire YO32 9YW |
Director Name | Mr Andrew John Duncan Eyre |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Stratford Way Huntington York North Yorkshire YO32 9YW |
Director Name | Terence Patrick O'Connor |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(17 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 2003) |
Role | Engineer |
Correspondence Address | 2 Longacre Close Liss Hampshire GU33 7UZ |
Director Name | Paul Whitfield |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(17 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2004) |
Role | Engineer |
Correspondence Address | Field House Walkmill Eccleshall Stafford ST21 6ER |
Director Name | Mr David James Dickson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 February 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Moor Lane Bishopthorpe York North Yorkshire YO23 2UF |
Director Name | John Brett Fox |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2007) |
Role | Engineer |
Correspondence Address | 17 Rectory Gardens Todwick Sheffield South Yorkshire S26 1JU |
Secretary Name | David James Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(22 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | Meadow House Bishopthorpe York North Yorkshire YO23 2UF |
Director Name | Mrs Karen Patricia Marshall |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(22 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Meadow House York Road Cliffe Selby North Yorkshire YO8 6NU |
Secretary Name | Mrs Karen Patricia Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(22 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Meadow House York Road Cliffe Selby North Yorkshire YO8 6NU |
Registered Address | 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £297,838 |
Cash | £183,218 |
Current Liabilities | £876,395 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
24 October 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
---|---|
19 October 2016 | Liquidators' statement of receipts and payments to 18 August 2016 (14 pages) |
2 October 2015 | Liquidators' statement of receipts and payments to 18 August 2015 (16 pages) |
2 October 2015 | Liquidators statement of receipts and payments to 18 August 2015 (16 pages) |
28 October 2014 | Registered office address changed from 6Th Floor 2 Wellington Place Leeds LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 18 August 2014 (17 pages) |
22 October 2014 | Liquidators statement of receipts and payments to 18 August 2014 (17 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Court order insolvency:court order - replacement of liquidator (7 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 August 2013 | Registered office address changed from Sovereign House Queensway Court Business Park Scunthorpe N Lincs DN16 1AD England on 27 August 2013 (2 pages) |
22 August 2013 | Statement of affairs with form 4.19 (7 pages) |
22 August 2013 | Appointment of a voluntary liquidator (1 page) |
22 August 2013 | Resolutions
|
9 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
9 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
1 October 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
4 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
23 March 2012 | Termination of appointment of Karen Marshall as a secretary (1 page) |
16 February 2012 | Termination of appointment of Karen Marshall as a director (1 page) |
30 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
30 November 2009 | Registered office address changed from Bellwin Drive Flixborough Scunthorpe DN15 8SN on 30 November 2009 (1 page) |
17 November 2009 | Director's details changed for Alan Mccartney on 4 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Keith Downing on 6 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Keith Downing on 6 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Alan Mccartney on 4 November 2009 (2 pages) |
5 January 2009 | Return made up to 07/11/08; full list of members (5 pages) |
5 January 2009 | Director's change of particulars / alan mccartney / 05/12/2008 (1 page) |
5 January 2009 | Director's change of particulars / keith downing / 05/12/2008 (1 page) |
5 January 2009 | Director and secretary's change of particulars / karen marshall / 05/12/2008 (1 page) |
21 October 2008 | Director's change of particulars / alan mccartney / 13/10/2008 (1 page) |
16 September 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
10 April 2008 | Resolutions
|
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 March 2008 | Appointment terminated director david dickson (1 page) |
10 March 2008 | Appointment terminated director philip bennett (1 page) |
10 March 2008 | Director appointed keith downing (2 pages) |
10 March 2008 | Declaration of assistance for shares acquisition (6 pages) |
8 March 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
20 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
3 July 2007 | New director appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
2 February 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
6 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Return made up to 07/11/06; full list of members (3 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
6 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
25 November 2005 | New director appointed (2 pages) |
11 November 2005 | Return made up to 07/11/05; full list of members (3 pages) |
24 July 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
9 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
7 December 2004 | Return made up to 07/11/04; full list of members (8 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 07/11/03; full list of members
|
15 September 2003 | Director resigned (1 page) |
14 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
24 June 2003 | Resolutions
|
11 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Return made up to 07/11/02; full list of members (8 pages) |
11 October 2002 | New director appointed (3 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
26 July 2002 | Resolutions
|
9 January 2002 | Full accounts made up to 30 June 2001 (14 pages) |
22 November 2001 | Return made up to 07/11/01; full list of members
|
5 November 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
22 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
7 December 2000 | Return made up to 07/11/00; full list of members
|
7 December 2000 | Secretary resigned (1 page) |
4 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
23 February 2000 | Director resigned (1 page) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1999 | Nc inc already adjusted 06/10/99 (1 page) |
7 December 1999 | Return made up to 07/11/99; full list of members (8 pages) |
7 December 1999 | New director appointed (2 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Auditor's resignation (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 November 1998 | Return made up to 07/11/98; no change of members (7 pages) |
15 September 1998 | Secretary resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
31 March 1998 | Memorandum and Articles of Association (21 pages) |
9 February 1998 | New secretary appointed (2 pages) |
2 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
12 November 1997 | Return made up to 07/11/97; no change of members (5 pages) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Company name changed centre for software engineering LIMITED(the)\certificate issued on 01/07/97 (2 pages) |
27 June 1997 | New director appointed (3 pages) |
18 December 1996 | Full accounts made up to 30 June 1996 (15 pages) |
2 December 1996 | Return made up to 07/11/96; full list of members
|
15 February 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
27 November 1995 | Return made up to 07/11/95; full list of members (6 pages) |
27 April 1995 | Secretary resigned;director resigned (2 pages) |
25 June 1993 | Resolutions
|
3 May 1991 | Return made up to 31/12/90; no change of members (6 pages) |
19 August 1988 | Memorandum and Articles of Association (29 pages) |
10 August 1988 | Wd 22/06/88 ad 24/06/88--------- £ si 23334@1=23334 £ ic 70000/93334 (2 pages) |
8 August 1988 | £ nc 70000/93334 (1 page) |
9 February 1984 | Company name changed\certificate issued on 09/02/84 (2 pages) |
28 November 1983 | Certificate of incorporation (1 page) |