Leeds
West Yorkshire
LS1 4JP
Secretary Name | Mr Philip Gunn |
---|---|
Status | Closed |
Appointed | 20 May 2013(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 April 2015) |
Role | Company Director |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Director Name | Thomas Paul Holland |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 6 Hawthorne Court Hawthorne Drive Evington Leicester Leicestershire LE5 6DL |
Director Name | Stephen Graham Whitehead |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Service Director |
Correspondence Address | The Dell Malandra Castle Farm Glossop Road Glossop Derbyshire SK13 9JB |
Director Name | Terence Pride |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | National Accounts Director |
Correspondence Address | 14 Sovereign Way Heanor Derbyshire DE75 7SB |
Director Name | Robin David Dyment |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | 15 Knighton Close Broughton Astley Leicester LE9 6UG |
Director Name | Garry Dick |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | National Accounts Engineering |
Correspondence Address | 6 Tenbury Road Kings Heath Birmingham West Midlands B14 6AD |
Secretary Name | Thomas Paul Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 6 Hawthorne Court Hawthorne Drive Evington Leicester Leicestershire LE5 6DL |
Director Name | Lars Lindell |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | Finnish National |
Status | Resigned |
Appointed | 20 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Tervahovinkatu 2 B 14 Turku 20810 Foreign |
Director Name | Gordon Macbride |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Far Acre Haw Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4JH |
Director Name | Mats Rosengard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 20 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 January 2008) |
Role | Company Director |
Correspondence Address | Skatavagen 26 Espoo 02380 Foreign |
Secretary Name | Mr Andrew Charles Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Windmill Close Mountsorrel Loughborough Leicestershire LE12 7HR |
Director Name | Hannu Heikki Saastamoinen |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 January 2007(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Kruunuvuorenkatu Gc20 Helsinki 00/60 Finland |
Director Name | Mr Hugh Trelawny Cole |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Timmins Close Solihull Birmingham B91 2SW |
Secretary Name | Paul Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 2011) |
Role | Accountant |
Correspondence Address | 17 Far Lane Normanton On Soar Loughborough Leicestershire LE12 5HA |
Secretary Name | Mr Brendan Michael Flanagan |
---|---|
Status | Resigned |
Appointed | 04 July 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2013) |
Role | Company Director |
Correspondence Address | Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL |
Director Name | Mr Brendan Michael Flanagan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL |
Director Name | Mr Michael Ramm-Schmidt |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 27 October 2012(10 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 2013) |
Role | Company Chairman |
Country of Residence | Finland |
Correspondence Address | Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL |
Director Name | Mr Lennart Svedman |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 October 2013(10 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 October 2013) |
Role | Ceo/Md |
Country of Residence | Sweden |
Correspondence Address | Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL |
Website | thagroup.com |
---|
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
377.5k at £1 | Huurre Service Uk LTD 75.62% Ordinary |
---|---|
121.7k at £1 | Huurre Service Uk LTD 24.38% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£24,374,000 |
Current Liabilities | £46,766,000 |
Latest Accounts | 31 December 2011 (11 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2015 | Final Gazette dissolved following liquidation (1 page) |
26 April 2015 | Final Gazette dissolved following liquidation (1 page) |
26 January 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
26 January 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 January 2014 | Registered office address changed from Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL on 24 January 2014 (2 pages) |
24 January 2014 | Registered office address changed from Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL on 24 January 2014 (2 pages) |
15 January 2014 | Statement of affairs with form 4.19 (5 pages) |
15 January 2014 | Statement of affairs with form 4.19 (5 pages) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2014 | Appointment of a voluntary liquidator (1 page) |
13 January 2014 | Appointment of a voluntary liquidator (1 page) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
16 October 2013 | Termination of appointment of Lennart Svedman as a director on 3 October 2013 (1 page) |
16 October 2013 | Termination of appointment of Lennart Svedman as a director on 3 October 2013 (1 page) |
16 October 2013 | Termination of appointment of Lennart Svedman as a director on 3 October 2013 (1 page) |
15 October 2013 | Appointment of Mr Lennart Svedman as a director on 3 October 2013 (2 pages) |
15 October 2013 | Appointment of Mr Lennart Svedman as a director on 3 October 2013 (2 pages) |
14 October 2013 | Termination of appointment of Brendan Michael Flanagan as a secretary on 17 May 2013 (1 page) |
14 October 2013 | Termination of appointment of Michael Ramm-Schmidt as a director on 1 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Michael Ramm-Schmidt as a director on 1 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Michael Ramm-Schmidt as a director on 1 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Brendan Michael Flanagan as a secretary on 17 May 2013 (1 page) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
18 June 2013 | Appointment of Mr Philip Gunn as a secretary on 20 May 2013 (1 page) |
18 June 2013 | Termination of appointment of Brendan Michael Flanagan as a director on 17 May 2013 (1 page) |
18 June 2013 | Termination of appointment of Brendan Michael Flanagan as a director on 17 May 2013 (1 page) |
18 June 2013 | Appointment of Mr Philip Gunn as a secretary on 20 May 2013 (1 page) |
18 June 2013 | Appointment of Mr Michael Ramm-Schmidt as a director on 27 October 2012 (2 pages) |
18 June 2013 | Appointment of Mr Michael Ramm-Schmidt as a director on 27 October 2012 (2 pages) |
14 June 2013 | Termination of appointment of Hannu Heikki Saastamoinen as a director on 26 October 2012 (1 page) |
14 June 2013 | Termination of appointment of Hannu Heikki Saastamoinen as a director on 26 October 2012 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Appointment of Mr Brendan Michael Flanagan as a director on 1 February 2012 (2 pages) |
31 July 2012 | Appointment of Mr Brendan Michael Flanagan as a director on 1 February 2012 (2 pages) |
31 July 2012 | Appointment of Mr Brendan Michael Flanagan as a director on 1 February 2012 (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Termination of appointment of Paul Brown as a secretary (1 page) |
12 July 2011 | Appointment of Mr Brendan Michael Flanagan as a secretary (1 page) |
12 July 2011 | Termination of appointment of Paul Brown as a secretary (1 page) |
12 July 2011 | Appointment of Mr Brendan Michael Flanagan as a secretary (1 page) |
5 January 2011 | Appointment of Mr Michael Nicholas as a director (2 pages) |
5 January 2011 | Appointment of Mr Michael Nicholas as a director (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 September 2010 | Termination of appointment of Hugh Cole as a director (1 page) |
15 September 2010 | Termination of appointment of Hugh Cole as a director (1 page) |
31 August 2010 | Termination of appointment of Gordon Macbride as a director (1 page) |
31 August 2010 | Termination of appointment of Gordon Macbride as a director (1 page) |
19 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
6 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 1 heanor street leicester LE1 4DB (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 1 heanor street leicester LE1 4DB (1 page) |
21 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
21 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 June 2005 | Group of companies' accounts made up to 28 March 2004 (26 pages) |
8 June 2005 | Group of companies' accounts made up to 28 March 2004 (26 pages) |
24 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
24 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
12 November 2004 | Return made up to 09/10/04; full list of members (14 pages) |
12 November 2004 | Return made up to 09/10/04; full list of members (14 pages) |
11 August 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
11 August 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
7 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
2 April 2004 | Auditor's resignation (1 page) |
2 April 2004 | Resolutions
|
2 April 2004 | Auditor's resignation (1 page) |
2 April 2004 | Resolutions
|
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2004 | Particulars of mortgage/charge (10 pages) |
30 March 2004 | Particulars of mortgage/charge (10 pages) |
26 March 2004 | Particulars of mortgage/charge (8 pages) |
26 March 2004 | Particulars of mortgage/charge (8 pages) |
15 January 2004 | Accounting reference date extended from 31/03/03 to 31/03/04 (1 page) |
15 January 2004 | Accounting reference date extended from 31/03/03 to 31/03/04 (1 page) |
2 December 2003 | Return made up to 09/10/03; full list of members (11 pages) |
2 December 2003 | Return made up to 09/10/03; full list of members (11 pages) |
2 December 2002 | Statement of affairs (7 pages) |
2 December 2002 | Statement of affairs (7 pages) |
2 December 2002 | Ad 18/10/02--------- £ si 499120@1=499120 £ ic 2/499122 (4 pages) |
2 December 2002 | Ad 18/10/02--------- £ si 499120@1=499120 £ ic 2/499122 (4 pages) |
11 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
11 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
1 November 2002 | Memorandum and Articles of Association (16 pages) |
1 November 2002 | Resolutions
|
1 November 2002 | Resolutions
|
1 November 2002 | Resolutions
|
1 November 2002 | Memorandum and Articles of Association (16 pages) |
1 November 2002 | Resolutions
|
22 October 2002 | Particulars of mortgage/charge (5 pages) |
22 October 2002 | Particulars of mortgage/charge (5 pages) |
9 October 2002 | Incorporation (15 pages) |
9 October 2002 | Incorporation (15 pages) |