Company NameThackley Realisations Limited
Company StatusDissolved
Company Number02260520
CategoryPrivate Limited Company
Incorporation Date20 May 1988(35 years, 11 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)
Previous NameForward Design Technology Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Secretary NameDavid Charles Bennett
NationalityBritish
StatusClosed
Appointed28 June 1997(9 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address1 Donald Aldred Drive
Scalebor Park Burley In Wharfedale
Leeds
LS29 7SG
Secretary NameBlack & Severn Nominees & Secretaries Limited (Corporation)
StatusClosed
Appointed30 May 2003(15 years after company formation)
Appointment Duration1 year, 5 months (closed 26 October 2004)
Correspondence Address10 Wormgate
Boston
Lincolnshire
PE21 6NP
Director NameDavid Peter Spowage
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RoleTechnical Director
Correspondence Address202 West Park Drive West
Leeds
West Yorkshire
LS8 2DA
Director NameKevin Gordon Wells
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 12 November 1999)
RoleElectronic Consultant
Correspondence Address5 Highfold Cottage Warm Lane
Yeadon
Leeds
West Yorkshire
LS19 7DN
Secretary NameKevin Gordon Wells
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 June 1997)
RoleCompany Director
Correspondence Address5 Highfold Cottage Warm Lane
Yeadon
Leeds
West Yorkshire
LS19 7DN
Director NameDavid Charles Bennett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 January 2004)
RoleElectronic Consultant
Correspondence Address1 Donald Aldred Drive
Scalebor Park Burley In Wharfedale
Leeds
LS29 7SG
Director NameLynne Bennett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2002)
RoleSecretary
Correspondence Address19 Greystone Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RS
Director NameMr Peter Cooke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(12 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2003)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressDale View
Thornton Steward
Ripon
North Yorkshire
HG4 4BB

Location

Registered Address17a Yorkersgate
Malton
North Yorkshire
YO17 7AA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMalton
WardMalton
Built Up AreaNorton-on-Derwent/Malton
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£378,064
Cash£374
Current Liabilities£1,023,685

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
10 February 2004Voluntary strike-off action has been suspended (1 page)
6 February 2004Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
(8 pages)
26 January 2004Director resigned (1 page)
23 January 2004Application for striking-off (1 page)
30 September 2003Secretary's particulars changed (1 page)
9 June 2003New secretary appointed (1 page)
8 June 2003Director resigned (1 page)
27 February 2003Return made up to 15/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 August 2002Registered office changed on 20/08/02 from: moorview business park 628 leeds road thackley bradford west yorkshire BD10 8JH (1 page)
1 August 2002Director resigned (1 page)
22 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 February 2002Return made up to 15/11/01; full list of members (7 pages)
3 April 2001Return made up to 15/11/00; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
10 January 2001New director appointed (2 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 February 2000Auditor's resignation (1 page)
5 January 2000Return made up to 15/11/99; full list of members (6 pages)
5 January 2000New director appointed (2 pages)
17 November 1999Director resigned (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
1 April 1999Auditor's resignation (1 page)
5 February 1999Return made up to 15/11/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
13 January 1998Return made up to 15/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
3 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
3 March 1997Return made up to 15/11/96; full list of members (6 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)