Company NameLateral Thinking Holdings Limited
Company StatusDissolved
Company Number03719985
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Thomas
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oakworth Drive
Sheffield
S20 4SB
Secretary NameJohn Stephen Smith
NationalityBritish
StatusClosed
Appointed23 April 1999(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 14 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Carsick Hill Crescent
Sheffield
South Yorkshire
S10 3LT
Director NameJohn Stephen Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Carsick Hill Crescent
Sheffield
South Yorkshire
S10 3LT
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameC & H Consultancy Services Ltd (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address19 St.Catherines Road
Grantham
Lincolnshire
NG31 6TT
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressClough Bank House
Edmund Road
Sheffield
South Yorkshire
S2 4EL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£82,053
Current Liabilities£82,053

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007Application for striking-off (1 page)
10 April 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
3 March 2005Director resigned (1 page)
2 March 2005Return made up to 25/02/05; full list of members (10 pages)
17 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
16 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
2 March 2004Return made up to 25/02/04; full list of members (10 pages)
5 June 2003Registered office changed on 05/06/03 from: 5A westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 March 2003Return made up to 25/02/03; full list of members (10 pages)
1 March 2002Return made up to 25/02/02; full list of members (9 pages)
11 February 2002Full accounts made up to 30 June 2001 (11 pages)
20 August 2001Registered office changed on 20/08/01 from: 4 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page)
14 March 2001Return made up to 25/02/01; full list of members (9 pages)
19 December 2000Full accounts made up to 30 June 2000 (12 pages)
3 March 2000Return made up to 25/02/00; full list of members (8 pages)
21 January 2000Ad 17/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
4 May 1999Registered office changed on 04/05/99 from: 19 st catherines road grantham lincolnshire NG31 6TT (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999New secretary appointed;new director appointed (2 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: manor house mews 12-14 st mary's street newport salop TF10 7AB (1 page)
25 February 1999Incorporation (10 pages)