Company NameThinking Edge Limited
Company StatusDissolved
Company Number04829409
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameThe Katalyst Greenhouse Partnership Limited

Business Activity

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

Directors

Director NamePatricia Jacqueline Griffin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Philippas Drive
Harrogate
North Yorkshire
HG2 9BB
Director NameMr Jonathan Paul Streeton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressField Head Farm
Brackenthwaite Lane
Pannal
Harrogate
HG3 1PL
Secretary NameKathryn Streeton
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleConsultant
Correspondence AddressFieldhead Farm
Brackenthwaite Lane, Burn Bridge
Harrogate
North Yorkshire
HG3 1PL
Director NameMr Andrew Gilbert
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(4 months after company formation)
Appointment Duration3 years, 9 months (closed 14 August 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPocket Gate Farm
Breakback Road
Woodhouse Eaves
Leicestershire
LE12 8RS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCentral House
47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£332
Current Liabilities£479

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
20 March 2007Application for striking-off (1 page)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 July 2005Return made up to 11/07/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 September 2004Return made up to 11/07/04; full list of members (7 pages)
30 July 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
23 December 2003New director appointed (2 pages)
21 November 2003Registered office changed on 21/11/03 from: fieldhead farm, brackenthwaite lane, burn bridge harrogate north yorkshire HG3 1PL (1 page)
18 November 2003Company name changed the katalyst greenhouse partners hip LIMITED\certificate issued on 18/11/03 (2 pages)
26 August 2003Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (1 page)
15 July 2003New director appointed (1 page)
15 July 2003New secretary appointed (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Registered office changed on 15/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)