Company NameThyme Furniture Company Limited
Company StatusDissolved
Company Number04378872
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2653Manufacture of plaster
SIC 23520Manufacture of lime and plaster

Directors

Director NameMr Martin Galea
Date of BirthMay 1957 (Born 66 years ago)
NationalityMaltese
StatusCurrent
Appointed21 February 2002(same day as company formation)
RoleManaging Director
Correspondence Address2 Hylton Close Finnings Park
Langley Park
Durham
DH7 9FJ
Director NameJames Michael Mongan
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2002(same day as company formation)
RoleChairman
Correspondence AddressCladdagh
Warren Farm, Wynyard Road
Wynyard
Cleveland
TS22 5ND
Secretary NameMr Martin Galea
NationalityMaltese
StatusCurrent
Appointed21 February 2002(same day as company formation)
RoleManaging Director
Correspondence Address2 Hylton Close Finnings Park
Langley Park
Durham
DH7 9FJ
Director NameDavid Connor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(1 week, 1 day after company formation)
Appointment Duration22 years, 1 month
RoleOperations Director
Correspondence Address13 Parklands
Wardley
Gateshead
Tyne & Wear
NE10 8YP
Director NamePeter Andrew Snell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 2004)
RoleTechnical Director
Correspondence Address30 East Bridge Street
Mount Pleasant
Houghton Le Spring
Tyne & Wear
DH4 7PY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTaylor Rowlands
8 High Street
Yarm
Stock On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£62,292
Cash£233
Current Liabilities£133,324

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2007Dissolved (1 page)
17 May 2007Liquidators statement of receipts and payments (5 pages)
17 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2006Appointment of a voluntary liquidator (2 pages)
23 May 2006Statement of affairs (5 pages)
3 May 2006Registered office changed on 03/05/06 from: c/o durham modern homes LIMITED the village ryhope sunderland tyne & wear SR2 0PF (1 page)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 January 2005Registered office changed on 25/01/05 from: the village ryhope sunderland tyne & wear SR2 0PF (1 page)
6 October 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 February 2004Return made up to 21/02/04; full list of members (8 pages)
13 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2002Ad 21/02/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
9 August 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
13 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002New director appointed (2 pages)
21 February 2002Incorporation (30 pages)