Company NameThermoslimmers Limited
Company StatusDissolved
Company Number05220746
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 8 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Tina Louise Wilson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House
Mill Lane Adwick Le Street.
Doncaster
South Yorkshire
DN6 7AG
Secretary NameCHEX Ltd (Corporation)
StatusClosed
Appointed29 November 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 15 June 2010)
Correspondence AddressThe Hollies
School Lane Auckley
Doncaster
South Yorkshire
DN9 3JR
Director NameMr Richard Frank Wilson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(1 year, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House
Mill Lane Adwick
Doncaster
South Yorkshire
DN6 7AG
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressSycamore House Mill Lane
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7AG
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2010Registered office address changed from The Hollies School Lane Auckley Doncaster South Yorkshire DN9 3JR on 17 March 2010 (1 page)
17 March 2010Registered office address changed from the Hollies School Lane Auckley Doncaster South Yorkshire DN9 3JR on 17 March 2010 (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (1 page)
17 February 2010Application to strike the company off the register (1 page)
6 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
11 August 2009Accounts made up to 30 September 2008 (2 pages)
11 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
27 February 2009Return made up to 02/09/08; full list of members (3 pages)
27 February 2009Return made up to 02/09/08; full list of members (3 pages)
5 April 2008Return made up to 02/09/07; full list of members (3 pages)
5 April 2008Return made up to 02/09/07; full list of members (3 pages)
15 January 2008Return made up to 02/09/06; full list of members (2 pages)
15 January 2008Return made up to 02/09/06; full list of members (2 pages)
15 January 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
15 January 2008Accounts made up to 30 September 2007 (1 page)
12 February 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 February 2007Accounts made up to 30 September 2006 (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
12 January 2006Accounts made up to 30 September 2005 (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
12 January 2006New secretary appointed (2 pages)
20 December 2005Registered office changed on 20/12/05 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page)
20 December 2005Registered office changed on 20/12/05 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page)
27 September 2005Return made up to 02/09/05; full list of members (6 pages)
27 September 2005Return made up to 02/09/05; full list of members (6 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
2 September 2004Incorporation (12 pages)
2 September 2004Incorporation (12 pages)