Company NameThirdline Limited
DirectorMark Robert Coverdale
Company StatusDissolved
Company Number02087193
CategoryPrivate Limited Company
Incorporation Date6 January 1987(37 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Robert Coverdale
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1992(5 years after company formation)
Appointment Duration32 years, 3 months
RoleElectronic Engineer
Correspondence Address34 Durford Road
Petersfield
Hampshire
GU31 4HA
Secretary NameKaren Marie Murton
NationalityBritish
StatusCurrent
Appointed10 March 2003(16 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleSales
Correspondence Address34 Durford Road
Petersfield
Hampshire
GU31 4HA
Director NameDavid Ernest George Hobden
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(5 years after company formation)
Appointment Duration6 years, 7 months (resigned 10 August 1998)
RoleSales Executive
Correspondence Address32 Warren Rise
Frimley
Camberley
Surrey
GU16 5SN
Secretary NameMark Robert Coverdale
NationalityBritish
StatusResigned
Appointed07 January 1992(5 years after company formation)
Appointment Duration11 years, 2 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address34 Durford Road
Petersfield
Hampshire
GU31 4HA
Director NamePaul William Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(10 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 March 2003)
RoleTechnical Director
Correspondence AddressTrenholm West Meade
Milland
Liphook
Hampshire
GU30 7NB
Director NameSimon Jon Billenness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2002)
RoleSales Director
Correspondence Address8 Kidd Road
Chichester
West Sussex
PO19 4YF

Location

Registered AddressBartfields (Uk) Limited
Burley House 12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,437,609
Gross Profit£368,509
Net Worth£143,512
Cash£5,988
Current Liabilities£370,824

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

30 April 2006Dissolved (1 page)
31 January 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2006Liquidators statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
6 June 2005Liquidators statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
7 June 2004Liquidators statement of receipts and payments (7 pages)
9 June 2003Appointment of a voluntary liquidator (1 page)
9 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2003Statement of affairs (7 pages)
22 May 2003Registered office changed on 22/05/03 from: 4 high street alton hants GU34 1BU (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003Director resigned (1 page)
6 March 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2002Director resigned (1 page)
7 June 2002Full accounts made up to 31 July 2001 (12 pages)
7 March 2002Return made up to 07/01/02; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
19 February 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2000Full accounts made up to 31 July 1999 (13 pages)
26 January 2000Return made up to 07/01/00; full list of members (7 pages)
13 October 1999New director appointed (2 pages)
21 February 1999Full accounts made up to 31 July 1998 (14 pages)
21 February 1999Return made up to 07/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 August 1998Secretary's particulars changed;director's particulars changed (1 page)
20 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Particulars of mortgage/charge (3 pages)
24 March 1998Full accounts made up to 31 July 1997 (13 pages)
22 January 1998Return made up to 07/01/98; no change of members (4 pages)
27 November 1997New director appointed (2 pages)
23 January 1997Return made up to 07/01/97; full list of members (6 pages)
28 November 1996Full accounts made up to 31 July 1996 (13 pages)
4 February 1996Full accounts made up to 31 July 1995 (13 pages)
19 January 1996Return made up to 07/01/96; no change of members (4 pages)
26 April 1995Full accounts made up to 31 July 1994 (13 pages)
16 January 1990Ad 30/11/89--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
1 September 1988Wd 08/08/88 ad 03/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1988Memorandum and Articles of Association (4 pages)
11 August 1988Return made up to 19/07/88; full list of members (4 pages)
6 January 1987Incorporation (12 pages)