Company NameThermsave Engineering U.K. Limited
Company StatusDissolved
Company Number02678744
CategoryPrivate Limited Company
Incorporation Date17 January 1992(32 years, 3 months ago)
Dissolution Date9 April 2013 (11 years ago)
Previous NameGearfine Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameDr Anthony St John Haden Taylor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(5 years, 10 months after company formation)
Appointment Duration15 years, 4 months (closed 09 April 2013)
RoleCompany Director
Correspondence AddressWhite Oaks
Park Estate
St Brelades
Jersey
JE3 8EQ
Secretary NameTracy Jayne Le Moignan
NationalityBritish
StatusClosed
Appointed28 July 2005(13 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 09 April 2013)
RolePersonal Assistant
Correspondence Address14 Vue Des Mielles Belle Vue
St Brelade
Jersey
Channel Islands
JE3 8HX
Director NameMr Thomas Steven Wilson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(1 month, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 15 February 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAvondale Westfield Lane
Middle Handley
Sheffield
Derbyshire
S21 5RY
Secretary NameMr Thomas Henry Wilson
NationalityBritish
StatusResigned
Appointed12 March 1992(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address16 Annesley Road
Sheffield
South Yorkshire
S8 7SB
Director NameMr Richard George Paxton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed17 November 1997(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Little Aston Lane
Little Aston
Sutton Coldfield
West Midlands
B74 3UF
Secretary NameLynda Duke Millward
NationalityBritish
StatusResigned
Appointed01 December 1998(6 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 February 2005)
RoleCompany Director
Correspondence Address56 Pennyholme Close
Kiveton Park
Sheffield
S26 6PT
Director NamePeter Metcalf
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 17 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Doncaster Road
Tickhill
Doncaster
DN11 9JB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 January 1992
Appointment Duration1 month, 4 weeks (resigned 12 March 1992)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 January 1992
Appointment Duration1 month, 4 weeks (resigned 12 March 1992)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressUnit 28 Dinnington Business
Centre, Outgang Lane Dinnington
Sheffield
S25 3QX
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Financials

Year2014
Turnover£804,322
Gross Profit-£90,368
Net Worth-£518,574
Cash£15,501
Current Liabilities£324,427

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 April 2013Final Gazette dissolved following liquidation (1 page)
9 April 2013Final Gazette dissolved following liquidation (1 page)
9 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2013Completion of winding up (1 page)
9 January 2013Completion of winding up (1 page)
6 September 2006Order of court to wind up (2 pages)
6 September 2006Order of court to wind up (2 pages)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
8 June 2004Full accounts made up to 31 December 2002 (18 pages)
8 June 2004Accounts made up to 31 December 2002 (18 pages)
5 April 2004Return made up to 17/01/04; full list of members (7 pages)
5 April 2004Return made up to 17/01/04; full list of members (7 pages)
8 February 2003Return made up to 17/01/03; full list of members (7 pages)
8 February 2003Return made up to 17/01/03; full list of members (7 pages)
22 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2002Return made up to 17/01/02; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
24 January 2001Return made up to 17/01/01; full list of members (7 pages)
24 January 2001Return made up to 17/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2000Administrator's abstract of receipts and payments (3 pages)
26 October 2000Administrator's abstract of receipts and payments (3 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 May 2000Administrator's abstract of receipts and payments (3 pages)
22 May 2000Administrator's abstract of receipts and payments (3 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
9 February 2000Return made up to 17/01/00; full list of members (7 pages)
9 February 2000Return made up to 17/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 1999Administrator's abstract of receipts and payments (3 pages)
29 November 1999Administrator's abstract of receipts and payments (3 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
17 August 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
17 August 1999New director appointed (2 pages)
24 June 1999Administrator's abstract of receipts and payments (3 pages)
24 June 1999Administrator's abstract of receipts and payments (3 pages)
24 June 1999Administrator's abstract of receipts and payments (3 pages)
24 June 1999Administrator's abstract of receipts and payments (3 pages)
24 June 1999Administrator's abstract of receipts and payments (3 pages)
24 June 1999Administrator's abstract of receipts and payments (3 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Return made up to 17/01/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Return made up to 17/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1999Registered office changed on 13/01/99 from: cathedral house beacon street lichfield staffordshire WS13 7AA (1 page)
13 January 1999Registered office changed on 13/01/99 from: cathedral house beacon street lichfield staffordshire WS13 7AA (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Return made up to 17/01/98; full list of members (6 pages)
15 December 1998Accounting reference date shortened from 31/12/98 to 30/04/98 (1 page)
15 December 1998Accounting reference date shortened from 31/12/98 to 30/04/98 (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Notice of discharge of Administration Order (5 pages)
23 March 1998Registered office changed on 23/03/98 from: wesley house huddersfield road birstall batley WF17 9EJ (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Notice of discharge of Administration Order (5 pages)
23 March 1998Registered office changed on 23/03/98 from: wesley house huddersfield road birstall batley WF17 9EJ (1 page)
7 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
7 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
8 December 1997Notice of Administration Order (1 page)
8 December 1997Administration Order (4 pages)
8 December 1997Notice of Administration Order (1 page)
8 December 1997Administration Order (4 pages)
10 November 1997Registered office changed on 10/11/97 from: unit 28 dinnington business centre outgang lane dinnington sheffield south yorkshire S31 7QY (1 page)
10 November 1997Registered office changed on 10/11/97 from: unit 28 dinnington business centre outgang lane dinnington sheffield south yorkshire S31 7QY (1 page)
5 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
5 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
21 January 1997Return made up to 17/01/97; full list of members (6 pages)
21 January 1997Return made up to 17/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1996Registered office changed on 30/09/96 from: 44 crawshaw grove sheffield S8 7EB (1 page)
30 September 1996Registered office changed on 30/09/96 from: 44 crawshaw grove sheffield S8 7EB (1 page)
12 January 1996Memorandum and Articles of Association (10 pages)
12 January 1996Memorandum and Articles of Association (10 pages)
3 January 1996Company name changed gearfine LIMITED\certificate issued on 04/01/96 (2 pages)
3 January 1996Company name changed gearfine LIMITED\certificate issued on 04/01/96 (2 pages)
21 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
21 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 March 1992Memorandum and Articles of Association (5 pages)
24 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1992Memorandum and Articles of Association (5 pages)
17 January 1992Incorporation (15 pages)
17 January 1992Incorporation (15 pages)