Company NameThackwood Limited
Company StatusDissolved
Company Number05014710
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameTimothy Noel Purcell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(same day as company formation)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrongate Thorpe Lane
Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RN
Secretary NameSusan Barbara Green
NationalityBritish
StatusClosed
Appointed14 January 2004(same day as company formation)
RoleCatering Supervisor
Correspondence AddressTrongate Thorpe Lane
Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressVictoria Mews 19 Mill Field Road
Cottingley Business Park
Cottingley Bingley
West Yorkshire
BD16 1PY
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
1 December 2010Application to strike the company off the register (3 pages)
1 December 2010Application to strike the company off the register (3 pages)
14 January 2010Director's details changed for Timothy Noel Purcell on 14 January 2010 (2 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 1
(5 pages)
14 January 2010Secretary's details changed for Susan Barbara Green on 14 January 2010 (1 page)
14 January 2010Secretary's details changed for Susan Barbara Green on 14 January 2010 (1 page)
14 January 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 1
(5 pages)
14 January 2010Director's details changed for Timothy Noel Purcell on 14 January 2010 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register inspection address has been changed (1 page)
13 May 2009Accounts made up to 28 February 2009 (2 pages)
13 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
29 February 2008Return made up to 14/01/08; full list of members (3 pages)
29 February 2008Return made up to 14/01/08; full list of members (3 pages)
14 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 April 2007Return made up to 14/01/07; full list of members (6 pages)
21 April 2007Return made up to 14/01/07; full list of members (6 pages)
22 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 August 2006Registered office changed on 07/08/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page)
7 August 2006Registered office changed on 07/08/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page)
27 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 January 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
27 January 2006Return made up to 14/01/06; full list of members (6 pages)
27 January 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
27 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 January 2006Return made up to 14/01/06; full list of members (6 pages)
22 March 2005Return made up to 14/01/05; full list of members (6 pages)
22 March 2005Return made up to 14/01/05; full list of members (6 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Registered office changed on 27/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 January 2004Director resigned (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004Registered office changed on 27/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 January 2004Incorporation (16 pages)
14 January 2004Incorporation (16 pages)