Company NameThanx Construction Limited
DirectorMichael Smallman
Company StatusDissolved
Company Number03918716
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Previous NameSML Construction (N.E.) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Smallman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(1 year, 1 month after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressYafforth Lodge
Yafforth
Northallerton
North Yorkshire
DL7 0LH
Secretary NameJohn Hornsby
NationalityBritish
StatusCurrent
Appointed01 April 2001(1 year, 1 month after company formation)
Appointment Duration23 years
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address6 East Close
Sadberge
Darlington
County Durham
DL2 1SG
Director NameStephen Mark Loughlen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleBuilder
Correspondence Address21 Spinneyside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9RJ
Secretary NameLynne Loughlen
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleSecretary
Correspondence Address21 Spinneyside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9RJ
Director NameJohn Hornsby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 04 February 2002)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address6 East Close
Sadberge
Darlington
County Durham
DL2 1SG
Director NamePeter Kenyon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 November 2001)
RoleCompany Director
Correspondence Address2 Roseberry Road
Great Ayton
Middlesbrough
Cleveland
TS9 6EJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRoom 13v Queensway House
Queensway
Middlesbrough
TS3 8TF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 May 2007Dissolved (1 page)
2 March 2005Dissolution deferment (1 page)
2 March 2005Completion of winding up (1 page)
10 December 2002Order of court to wind up (2 pages)
28 March 2002Registered office changed on 28/03/02 from: yafforth lodge yafforth northallerton north yorkshire DL7 0LH (1 page)
20 February 2002Return made up to 03/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Registered office changed on 15/02/02 from: 4TH floor st james house 139 albert road middlesbrough TS1 2PP (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: york house 102-108 borough road middlesbrough cleveland TS1 2HJ (1 page)
18 June 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Registered office changed on 23/04/01 from: c/o mitchells 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001Company name changed sml construction (N.E.) LIMITED\certificate issued on 06/04/01 (2 pages)
21 February 2001Ad 01/01/01-02/01/01 £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 2001Return made up to 03/02/01; full list of members (6 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
3 February 2000Incorporation (20 pages)