Company NameThe Thistle Company Of Caledonia Limited
Company StatusDissolved
Company Number03570428
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameHugh Lyall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(same day as company formation)
RoleSales Director
Correspondence Address15 Ellisland Avenue
Clydesbank
Glasgow
G74 3SF
Scotland
Secretary NameHugh Lyall
NationalityBritish
StatusClosed
Appointed12 February 2000(1 year, 8 months after company formation)
Appointment Duration3 years (closed 11 February 2003)
RoleCompany Director
Correspondence Address15 Ellisland Avenue
Clydesbank
Glasgow
G74 3SF
Scotland
Director NameGerard Lyall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address56 Hathaway Lane
Maryhill
Glasgow
G20 8NF
Scotland
Director NameMr George Peter Shelley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHighfield House
West Lilling
York
North Yorkshire
YO60 6RP
Secretary NameMr George Peter Shelley
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHighfield House
West Lilling
York
North Yorkshire
YO60 6RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£96,666
Gross Profit£59,013
Net Worth£1,339
Cash£4,814
Current Liabilities£28,824

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
28 June 2002Director resigned (1 page)
7 September 2001Return made up to 20/05/01; full list of members (7 pages)
6 September 2001Return made up to 20/05/00; full list of members (7 pages)
16 November 2000Full accounts made up to 30 June 2000 (10 pages)
28 September 2000Ad 18/08/00--------- £ si 11@1=11 £ ic 198/209 (2 pages)
16 May 2000Full accounts made up to 30 June 1999 (9 pages)
8 March 2000Secretary resigned;director resigned (1 page)
8 March 2000New secretary appointed (2 pages)
4 July 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1999Ad 29/05/98--------- £ si 98@1=98 £ ic 100/198 (2 pages)
9 April 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
17 June 1998Ad 29/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998New secretary appointed;new director appointed (2 pages)
20 May 1998Incorporation (17 pages)