Company NameThemerecord Limited
Company StatusDissolved
Company Number02560186
CategoryPrivate Limited Company
Incorporation Date20 November 1990(33 years, 5 months ago)
Dissolution Date20 May 1997 (26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Howard Malcolm Cressey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 20 May 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Ainsty Road
Wetherby
West Yorkshire
LS22 7FY
Secretary NameJane Claire Downes
NationalityBritish
StatusClosed
Appointed14 March 1995(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 20 May 1997)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameDavid John Brimblecombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(6 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (closed 20 May 1997)
RoleSeca
Correspondence Address2 Kirklees Close
Farsley
Leeds
LS28 5TF
Director NameStephen Bottomley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(10 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 1994)
RoleAccountant
Correspondence Address85 Silverdale Avenue
Guiseley
Leeds
West Yorkshire
LS20 8BG
Director NameStuart Brown
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(10 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 1994)
RoleGeneral Manager
Correspondence Address26 West End Rise
Horsforth
Leeds
West Yorkshire
LS18 5JL
Secretary NameMartin Wilfred Plimley
NationalityBritish
StatusResigned
Appointed30 September 1991(10 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Director NameMartin Wilfred Plimley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 1997)
RoleSecretary
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Secretary NameJane Claire Downes
NationalityBritish
StatusResigned
Appointed30 September 1994(3 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 December 1994)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP

Location

Registered Address2 The Embankment
Sovereign Street
Leeds
LS1 4BG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
28 January 1997Director resigned (1 page)
28 January 1997First Gazette notice for voluntary strike-off (1 page)
28 January 1997New director appointed (2 pages)
22 October 1996Return made up to 30/09/96; full list of members (6 pages)
20 October 1996Secretary's particulars changed (1 page)
30 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 February 1996Secretary's particulars changed (2 pages)
4 October 1995Return made up to 30/09/95; no change of members (10 pages)
8 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)