Company NameThermalglide Limited
Company StatusDissolved
Company Number03395128
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)
Previous NameRegent House Estates Limited

Business Activity

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

Directors

Director NameMr Adrian Paul Roach
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cave Road
Brough
East Yorkshire
HU15 1HA
Director NameRobert Leslie Roach
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Humberdale Close
Swanland
East Yorkshire
HU14 3NS
Secretary NameMr Adrian Paul Roach
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cave Road
Brough
East Yorkshire
HU15 1HA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Roach Bros (Curers) Ltd
Havelock Street Hessle Road
Hull
East Yorkshire
HU3 4JH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
13 October 1999Application for striking-off (1 page)
16 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
5 August 1999Return made up to 30/06/99; no change of members (4 pages)
30 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
9 July 1998Return made up to 30/06/98; full list of members
  • 363(287) ‐ Registered office changed on 09/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1997Company name changed regent house estates LIMITED\certificate issued on 14/07/97 (2 pages)
6 July 1997Registered office changed on 06/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)