Company NameThermal Engineering Holdings Limited
Company StatusDissolved
Company Number03294510
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)
Dissolution Date7 June 2005 (18 years, 11 months ago)
Previous NameServoflame Group Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJohn Morrison
NationalityBritish
StatusClosed
Appointed20 February 2004(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 07 June 2005)
RoleAccountant
Correspondence Address4 Ridgestone Avenue
Hemsworth
Pontefract
West Yorkshire
WF9 4JH
Director NameMr Peter David Garner
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(7 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (closed 07 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House
Market Rasen Road
Holten Le Moor
Lincolnshire
LN7 6AE
Director NameArthur Dobbin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 13 June 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address34 Barwick Road
Crossgates
Leeds
West Yorkshire
LS15 8RG
Director NameMichael Garrod
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 2000)
RoleEngineer
Correspondence Address122 Gillshill Road
Hull
East Yorkshire
HU8 0JY
Secretary NameMichael Garrod
NationalityBritish
StatusResigned
Appointed20 December 1996(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 28 January 1997)
RoleEngineer
Correspondence Address122 Gillshill Road
Hull
East Yorkshire
HU8 0JY
Director NameMr Dennis Charles Gillibrand
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(2 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 April 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressStonehaven Notton Lane
Notton
Wakefield
West Yorkshire
WF4 2PG
Director NameMr Andrew Michael Lyon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(2 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Rievaulx Avenue
Knaresborough
North Yorkshire
HG5 8LD
Director NameMr Andrew Michael Lyon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(2 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Rievaulx Avenue
Knaresborough
North Yorkshire
HG5 8LD
Director NameIan Andrew Wright
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2001)
RoleFinance Director
Correspondence AddressSwallow Grove 3 Mangrove Lane
Hertford
SG13 8QG
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed24 August 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2001)
RoleSecretary
Correspondence Address9 Everthorpe Lane
North Cave
Brough
East Yorkshire
HU15 2LF
Director NameAnne Maguire
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 2004)
RoleAccountant
Correspondence Address201 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8PZ
Secretary NameMr Andrew Michael Lyon
NationalityBritish
StatusResigned
Appointed31 January 2001(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Rievaulx Avenue
Knaresborough
North Yorkshire
HG5 8LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThermal Engineering
International Ltd, PO Box 38
Calder Vale Road
Wakefield West Yorkshire
WF1 5PF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005Return made up to 19/12/04; full list of members (6 pages)
13 January 2005Application for striking-off (1 page)
22 September 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
4 August 2004Full accounts made up to 30 September 2003 (11 pages)
2 August 2004Director resigned (1 page)
2 August 2004New director appointed (2 pages)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004New secretary appointed (2 pages)
9 March 2004Return made up to 19/12/03; full list of members (7 pages)
2 May 2003Full accounts made up to 30 September 2002 (11 pages)
3 March 2003Auditor's resignation (1 page)
14 January 2003Return made up to 19/12/02; full list of members (7 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
7 May 2002Full accounts made up to 30 September 2001 (9 pages)
17 December 2001Return made up to 19/12/01; full list of members (6 pages)
24 May 2001Full accounts made up to 1 October 2000 (9 pages)
18 May 2001Director resigned (1 page)
9 March 2001New secretary appointed (2 pages)
7 March 2001Company name changed servoflame group LTD\certificate issued on 07/03/01 (2 pages)
26 February 2001Secretary resigned (1 page)
29 December 2000Return made up to 19/12/00; full list of members (7 pages)
25 April 2000New director appointed (2 pages)
15 April 2000Full accounts made up to 3 October 1999 (10 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
26 January 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 January 2000Accounts for a small company made up to 31 August 1998 (7 pages)
19 October 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
31 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 August 1999Nc inc already adjusted 24/08/99 (1 page)
31 August 1999Ad 24/08/99--------- £ si 300@1=300 £ ic 100/400 (2 pages)
19 January 1999Return made up to 19/12/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1998Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
16 January 1998Return made up to 19/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Ad 28/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 1997New secretary appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997Secretary resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New secretary appointed;new director appointed (2 pages)
19 December 1996Incorporation (12 pages)