Company NameThermotronic Limited
Company StatusDissolved
Company Number02411430
CategoryPrivate Limited Company
Incorporation Date7 August 1989(34 years, 8 months ago)
Dissolution Date29 September 1998 (25 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePhilip Aiden Busher
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(2 years after company formation)
Appointment Duration7 years, 1 month (closed 29 September 1998)
RoleCompany Director
Correspondence Address3 West Garth
Northgate Lane
Linton Wetherby
West Yorkshire
LS22 4BF
Director NameGail Sherrington Busher
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 29 September 1998)
RoleSecretary
Correspondence AddressStantons 4 Westgarth
Linton
Wetherby
West Yorkshire
LS22 4BF
Secretary NameGail Sherrington Busher
NationalityBritish
StatusClosed
Appointed18 November 1996(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 29 September 1998)
RoleCompany Director
Correspondence AddressStantons 4 Westgarth
Linton
Wetherby
West Yorkshire
LS22 4BF
Director NameMr Roger Frederick Edwards
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 21 November 1996)
RoleCompany Director
Correspondence AddressWhite Cottage Market Place
Tetney
Grimsby
South Humberside
DN36 5NN
Secretary NameMr Christopher David Kitchen
NationalityBritish
StatusResigned
Appointed07 August 1991(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence Address199 Wetherby Road
Leeds
West Yorkshire
LS17 8ND
Secretary NameMr Piers Seymour Butler
NationalityBritish
StatusResigned
Appointed01 January 1992(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 1993)
RoleCompany Director
Correspondence AddressHillcrest Holtwood
Wimborne
Dorset
BH21 7DR
Secretary NameCharles Leslie Hoyland
NationalityBritish
StatusResigned
Appointed29 July 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 1995)
RoleCompany Director
Correspondence AddressJackson Quinn
38 Potter Street
Worksop
Nottinghamshire
S80 2AQ
Secretary NameMark Richard Donker
NationalityBritish
StatusResigned
Appointed11 April 1995(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1996)
RoleCompany Accountant
Correspondence Address12 Malvern Avenue
Cusworth
Doncaster
South Yorkshire
DN5 8HJ
Director NamePamela Jean Edwards
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(6 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 November 1996)
RoleSecretary
Correspondence AddressWhite Cottage Market Place
Tetney
Grimsby
South Humberside
DN36 5NN

Location

Registered AddressC/O Brandon & Co
6 The Courtway, Ackworth
Pontefract
West Yorkshire
WF7 7NT
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishAckworth
WardAckworth, North Elmsall and Upton
Built Up AreaAckworth Moor Top

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
21 April 1998Application for striking-off (1 page)
21 April 1998Full accounts made up to 31 March 1998 (8 pages)
8 December 1997Full accounts made up to 31 March 1997 (10 pages)
21 August 1997Return made up to 07/08/97; full list of members (6 pages)
6 December 1996Registered office changed on 06/12/96 from: webasto house white rose way doncaster carr,S.yorks DN4 5JH (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996New secretary appointed (2 pages)
9 September 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1996Full accounts made up to 31 March 1996 (11 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
20 October 1995Full accounts made up to 31 March 1995 (11 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Registered office changed on 30/05/95 from: 38 potter street worksop nottinghamshire S80 2AQ (1 page)