Company NameThemescapes Limited
Company StatusDissolved
Company Number04812703
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Colin Pyrah
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2003(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address5 Saint Olaves Road
York
YO30 7AL
Secretary NameMrs Jacqueline Pyrah
NationalityEnglish
StatusClosed
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St Olave's Road
York
North Yorkshire
YO30 7AL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressArabesque House
Monks Cross Drive Huntington
York
North Yorkshire
YO32 9GW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
29 September 2005Application for striking-off (1 page)
17 December 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
20 July 2004Registered office changed on 20/07/04 from: monkgate house, 44 monkgate york north yorkshire YO31 7HF (1 page)
9 July 2004Return made up to 26/06/04; full list of members (6 pages)
28 August 2003Ad 26/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (1 page)
1 July 2003Registered office changed on 01/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 July 2003New director appointed (1 page)