Company NameThackers (UK) Limited
Company StatusDissolved
Company Number05783395
CategoryPrivate Limited Company
Incorporation Date18 April 2006(17 years, 11 months ago)
Dissolution Date3 May 2010 (13 years, 11 months ago)
Previous NameGweco 299 Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham Wilkinson
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed19 May 2006(1 month after company formation)
Appointment Duration3 years, 11 months (closed 03 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGlebe Cottage 6 Long Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4EW
Secretary NameMrs Anne Wilkinson
NationalityBritish
StatusClosed
Appointed19 May 2006(1 month after company formation)
Appointment Duration3 years, 11 months (closed 03 May 2010)
RoleCompany Director
Correspondence AddressGlebe Cottage 6 Long Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4EW
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered AddressWesley House Chapel Lane
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£36,227
Cash£116,777
Current Liabilities£166,207

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 May 2010Final Gazette dissolved following liquidation (1 page)
3 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 2009Liquidators statement of receipts and payments to 16 September 2009 (5 pages)
28 October 2009Liquidators' statement of receipts and payments to 16 September 2009 (5 pages)
23 September 2008Appointment of a voluntary liquidator (1 page)
23 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-17
(1 page)
23 September 2008Statement of affairs with form 4.19 (7 pages)
23 September 2008Statement of affairs with form 4.19 (7 pages)
23 September 2008Appointment of a voluntary liquidator (1 page)
23 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2008Registered office changed on 04/09/2008 from unit 9 westland square leeds west yorkshire LS11 5SS (1 page)
4 September 2008Registered office changed on 04/09/2008 from unit 9 westland square leeds west yorkshire LS11 5SS (1 page)
14 May 2008Return made up to 18/04/08; no change of members (6 pages)
14 May 2008Return made up to 18/04/08; no change of members (6 pages)
3 January 2008Particulars of mortgage/charge (10 pages)
3 January 2008Particulars of mortgage/charge (10 pages)
6 July 2007Return made up to 18/04/07; full list of members (6 pages)
6 July 2007Return made up to 18/04/07; full list of members (6 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 May 2006Director resigned (1 page)
30 May 2006Ad 19/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
30 May 2006Registered office changed on 30/05/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006Ad 19/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Registered office changed on 30/05/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
30 May 2006Secretary resigned (1 page)
18 May 2006Company name changed gweco 299 LIMITED\certificate issued on 18/05/06 (2 pages)
18 May 2006Company name changed gweco 299 LIMITED\certificate issued on 18/05/06 (2 pages)
18 April 2006Incorporation (12 pages)
18 April 2006Incorporation (12 pages)