Company NameThemes Limited
DirectorsMarion Barbour-Robertson and Michael John Duxbury
Company StatusDissolved
Company Number03027066
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMarion Barbour-Robertson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(same day as company formation)
RoleInterior Designer
Correspondence Address16 Bedford Court
Oakwood Lane
Leeds
West Yorkshire
LS8 2PL
Director NameMichael John Duxbury
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(same day as company formation)
RoleLawyer
Correspondence Address57 Red Hall Drive
Leeds
West Yorkshire
LS14 1EJ
Secretary NameMichael John Duxbury
NationalityBritish
StatusCurrent
Appointed28 February 1995(same day as company formation)
RoleLawyer
Correspondence Address57 Red Hall Drive
Leeds
West Yorkshire
LS14 1EJ

Location

Registered Address92 Micklegate
York
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 October 1998Dissolved (1 page)
30 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
30 April 1998Liquidators statement of receipts and payments (5 pages)
11 April 1997Registered office changed on 11/04/97 from: 44 burgate pickering north yorkshire YO18 7AU (1 page)
11 April 1997Appointment of a voluntary liquidator (2 pages)
11 April 1997Statement of affairs (5 pages)
11 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 1996Return made up to 28/02/96; full list of members (6 pages)
31 March 1995Accounting reference date notified as 31/03 (1 page)
31 March 1995Ad 25/03/95--------- £ si 15000@1=15000 £ ic 160/15160 (2 pages)
23 March 1995Particulars of mortgage/charge (10 pages)