Company NameThermotronic Systems Limited
Company StatusDissolved
Company Number06825275
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiss Kalina Sobczyk
Date of BirthJune 1983 (Born 40 years ago)
NationalityPolish
StatusClosed
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Norwood Road
Shipley
West Yorkshire
BD18 2AZ
Director NameMr Kamil Sobczyk
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityPolish,British
StatusClosed
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Wentworth Crescent
Bradford
West Yorkshire
BD4 0QX
Director NameMr Krystian Sobczyk
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPolish
StatusClosed
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Wentworth Crescent
Bradford
West Yorkshire
BD4 0QX

Location

Registered AddressUnit 9a Bizspace Business Centre
Knowles Lane
Bradford
West Yorkshire
BD4 9SW
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£5,947
Current Liabilities£6,204

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Accounts for a dormant company made up to 28 February 2017 (10 pages)
27 June 2017Accounts for a dormant company made up to 28 February 2017 (10 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 150
(5 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 150
(5 pages)
27 June 2015Accounts for a dormant company made up to 28 February 2015 (14 pages)
27 June 2015Accounts for a dormant company made up to 28 February 2015 (14 pages)
21 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 150
(5 pages)
21 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 150
(5 pages)
19 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 150
(5 pages)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 150
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
5 July 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
5 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 March 2010Director's details changed for Kalina Sobczyk on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Kalina Sobczyk on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
9 February 2010Registered office address changed from Calderdale Business Park Club Lane Ovenden Halifax West Yorkshire HX2 8DB on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Calderdale Business Park Club Lane Ovenden Halifax West Yorkshire HX2 8DB on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Calderdale Business Park Club Lane Ovenden Halifax West Yorkshire HX2 8DB on 9 February 2010 (1 page)
3 December 2009Registered office address changed from 66 Wentworth Crescent Bradford West Yorkshire BD4 0QX United Kingdom on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 66 Wentworth Crescent Bradford West Yorkshire BD4 0QX United Kingdom on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 66 Wentworth Crescent Bradford West Yorkshire BD4 0QX United Kingdom on 3 December 2009 (1 page)
20 February 2009Incorporation (13 pages)
20 February 2009Incorporation (13 pages)