Company NameText The House Limited
Company StatusDissolved
Company Number04836368
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameJulie West
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSloper House
Greta Bridge
Barnard Castle
DL12 9TY
Director NameFlorence Eileen Pattison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(1 year, 6 months after company formation)
Appointment Duration2 years (closed 20 February 2007)
RoleSales Consultant
Correspondence Address43 Sir Douglas Park
Lancaster Park
Thornaby
Cleveland
TS17 0JY
Director NameMartin Paul West
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSloper House
Greta Bridge
Barnard Castle
DL12 9TY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43 Sir Douglas Park, Lancaster
Park, Thornaby
Stockton-On-Tees
Cleveland
TS17 0JY
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardVillage
Built Up AreaTeesside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
25 September 2006Application for striking-off (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 August 2005Return made up to 17/07/05; full list of members (6 pages)
19 May 2005Director resigned (1 page)
21 February 2005New director appointed (1 page)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
27 July 2003New director appointed (2 pages)
27 July 2003Director resigned (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003New secretary appointed (2 pages)
17 July 2003Incorporation (18 pages)