Company NameThermotrans Limited
DirectorsKaren Frances Stuttard and Thomas Paul Stuttard
Company StatusDissolved
Company Number03504615
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameKaren Frances Stuttard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Waterloo Crescent
Bramley
Leeds
West Yorkshire
LS13 2JQ
Director NameThomas Paul Stuttard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RoleTransport Refrigeration
Correspondence Address106 Swinnow Road
Leeds
West Yorkshire
LS13 4NX
Secretary NameKaren Frances Stuttard
NationalityBritish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Waterloo Crescent
Bramley
Leeds
West Yorkshire
LS13 2JQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,380
Cash£7,804
Current Liabilities£300,331

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 April 2006Dissolved (1 page)
25 January 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
25 April 2005Liquidators statement of receipts and payments (5 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
27 October 2003Liquidators statement of receipts and payments (5 pages)
27 October 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Statement of affairs (14 pages)
24 October 2002Appointment of a voluntary liquidator (1 page)
24 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2002Registered office changed on 11/10/02 from: the old bank house harris court wellgate clitheroe lancashire BB7 2DP (1 page)
8 April 2002Return made up to 31/01/02; full list of members (6 pages)
5 September 2001Ad 30/08/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
7 March 2001Return made up to 31/01/01; full list of members (6 pages)
24 August 2000Registered office changed on 24/08/00 from: the old bank house harris court, wellgate clitheroe lancashire BB7 2DP (1 page)
14 July 2000Registered office changed on 14/07/00 from: the workshop wellfold, wellgate clitheroe BB7 1LX (1 page)
11 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 February 1999Return made up to 31/01/99; full list of members (6 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
11 April 1998Ad 05/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
9 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/02/98
(1 page)
9 February 1998Secretary resigned (1 page)
5 February 1998Incorporation (16 pages)