Birstall
Batley
West Yorkshire
WF17 9EJ
Director Name | Mr Ben Addison |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 12 Foxmill View Millhouse Green Sheffield S36 9AB |
Director Name | Mr Craig Matthew Halloran |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Unit 9 Longlands Industrial Estate Milner Way Ossett West Yorkshire WF5 9JE |
Secretary Name | Mr Craig Matthew Halloran |
---|---|
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 9 Longlands Industrial Estate Milner Way Ossett West Yorkshire WF5 9JE |
Director Name | Mr Richard Lee McGuire |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Meadow Road Pickering North Yorkshire YO18 8NW |
Director Name | Mr Robert Christopher Brown |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 2015) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 72 Nell Gap Lane Middlestown Wakefield West Yorkshire WF4 4PQ |
Website | think-energy.biz |
---|---|
Email address | [email protected] |
Telephone | 01924 267500 |
Telephone region | Wakefield |
Registered Address | Wesley House Huddersfield Lane Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
50 at £2 | Gemma Halloran 50.00% Ordinary |
---|---|
50 at £2 | Richard Mcguire 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,307 |
Cash | £10,520 |
Current Liabilities | £266,234 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2017 | Final Gazette dissolved following liquidation (1 page) |
13 February 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 February 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
22 March 2016 | Registered office address changed from Unit 9 Longlands Industrial Estate Milner Way Ossett West Yorkshire WF5 9JE to Wesley House Huddersfield Lane Birstall Batley West Yorkshire WF17 9EJ on 22 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from Unit 9 Longlands Industrial Estate Milner Way Ossett West Yorkshire WF5 9JE to Wesley House Huddersfield Lane Birstall Batley West Yorkshire WF17 9EJ on 22 March 2016 (2 pages) |
21 March 2016 | Statement of affairs with form 4.19 (15 pages) |
21 March 2016 | Appointment of a voluntary liquidator (1 page) |
21 March 2016 | Statement of affairs with form 4.19 (15 pages) |
21 March 2016 | Resolutions
|
21 March 2016 | Resolutions
|
21 March 2016 | Appointment of a voluntary liquidator (1 page) |
2 February 2016 | Termination of appointment of Richard Lee Mcguire as a director on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Richard Lee Mcguire as a director on 1 February 2016 (1 page) |
28 January 2016 | Appointment of Mr Craig Matthew Halloran as a director on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Craig Matthew Halloran as a director on 28 January 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Director's details changed for Mr Richard Lee Mcguire on 1 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Richard Lee Mcguire on 1 November 2015 (2 pages) |
20 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
17 August 2015 | Termination of appointment of Craig Matthew Halloran as a director on 1 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Craig Matthew Halloran as a director on 1 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Craig Matthew Halloran as a director on 1 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Craig Matthew Halloran as a secretary on 1 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Craig Matthew Halloran as a secretary on 1 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Craig Matthew Halloran as a secretary on 1 August 2015 (1 page) |
21 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 January 2015 | Termination of appointment of Robert Christopher Brown as a director on 5 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Robert Christopher Brown as a director on 5 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Robert Christopher Brown as a director on 5 January 2015 (1 page) |
20 November 2014 | Secretary's details changed for Mr Craig Matthew Halloran on 1 October 2014 (1 page) |
20 November 2014 | Director's details changed for Mr Craig Matthew Halloran on 1 October 2014 (2 pages) |
20 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Director's details changed for Mr Craig Matthew Halloran on 1 October 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Mr Craig Matthew Halloran on 1 October 2014 (1 page) |
20 November 2014 | Director's details changed for Mr Craig Matthew Halloran on 1 October 2014 (2 pages) |
20 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Secretary's details changed for Mr Craig Matthew Halloran on 1 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Ben Addison as a director on 4 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Ben Addison as a director on 4 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Ben Addison as a director on 4 November 2014 (1 page) |
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
12 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
11 September 2013 | Registered office address changed from Unit 9 Milner Way Ossett West Yorkshire WF5 9JE England on 11 September 2013 (1 page) |
11 September 2013 | Director's details changed for Mr Craig Matthew Halloran on 1 September 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Mr Craig Matthew Halloran on 1 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Ben Addison on 1 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Richard Lee Mcguire on 1 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Craig Matthew Halloran on 1 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Ben Addison on 1 September 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Mr Craig Matthew Halloran on 1 September 2013 (2 pages) |
11 September 2013 | Appointment of Mr Robert Christopher Brown as a director (2 pages) |
11 September 2013 | Director's details changed for Mr Craig Matthew Halloran on 1 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Richard Lee Mcguire on 1 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Richard Lee Mcguire on 1 September 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Mr Craig Matthew Halloran on 1 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Ben Addison on 1 September 2013 (2 pages) |
11 September 2013 | Registered office address changed from Unit 9 Milner Way Ossett West Yorkshire WF5 9JE England on 11 September 2013 (1 page) |
11 September 2013 | Appointment of Mr Robert Christopher Brown as a director (2 pages) |
28 February 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
28 February 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
6 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Company name changed thinkhouse automation LTD\certificate issued on 05/10/12
|
5 October 2012 | Company name changed thinkhouse automation LTD\certificate issued on 05/10/12
|
4 October 2012 | Registered office address changed from 7 Belle Vue Street Batley WF17 8DD England on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 7 Belle Vue Street Batley WF17 8DD England on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 7 Belle Vue Street Batley WF17 8DD England on 4 October 2012 (1 page) |
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 July 2012 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
10 July 2012 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
20 February 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Appointment of Richard Lee Mcguire as a director (2 pages) |
17 October 2011 | Appointment of Richard Lee Mcguire as a director (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
4 February 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Incorporation
|
4 November 2009 | Incorporation
|