Company NameThermal Cladding Supplies Limited
Company StatusDissolved
Company Number02616960
CategoryPrivate Limited Company
Incorporation Date4 June 1991(32 years, 11 months ago)
Dissolution Date5 February 2008 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAllan Kilby
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(1 year after company formation)
Appointment Duration15 years, 8 months (closed 05 February 2008)
RoleEngineer
Correspondence Address268 Dansom Lane North
Hull
HU8 7RS
Secretary NameJanet Elizabeth Kilby
NationalityBritish
StatusResigned
Appointed04 June 1992(1 year after company formation)
Appointment Duration14 years, 10 months (resigned 24 April 2007)
RoleCompany Director
Correspondence Address268 Danson Lane
Hull
HU8 7RS

Location

Registered AddressUnit C
Upton Street
Hull
E Yorkshire
HU8 7DA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£47,108
Cash£111
Current Liabilities£425

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
8 May 2007Secretary resigned;director resigned (1 page)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 May 2006Return made up to 21/05/06; full list of members (6 pages)
5 May 2006Registered office changed on 05/05/06 from: sadofsky & co princes house wright street hull HU2 8HX (1 page)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 May 2005Return made up to 21/05/05; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 July 2003Return made up to 04/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
(6 pages)
22 May 2003Registered office changed on 22/05/03 from: 21 lansdowne rd bridlington east yorkshire YO15 2QE (1 page)
4 May 2003Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
17 June 2002Return made up to 04/06/02; full list of members (6 pages)
28 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 July 2001Return made up to 04/06/01; full list of members (6 pages)
5 July 2000Return made up to 04/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 July 1999Return made up to 04/06/99; no change of members (4 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 July 1998Return made up to 04/06/98; full list of members (6 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
7 July 1997Return made up to 04/06/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
28 June 1996Return made up to 04/06/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
5 September 1995Return made up to 04/06/95; full list of members (6 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)