Company NameT.H.E Services (UK) Limited
Company StatusDissolved
Company Number08590902
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Paul Boodle
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2017(4 years after company formation)
Appointment Duration2 years, 4 months (closed 03 December 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGrange Rd Business Park Unit 7 Grange Road
Batley
West Yorkshire
WF17 6LL
Director NameMiss Kayleigh Griffiths
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Portland Street
Manchester
M1 6DN
Director NameMr Jason Lee Griffiths
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(3 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Portland Street
Manchester
M1 6DN

Location

Registered AddressGrange Rd Business Park Unit 7
Grange Road
Batley
West Yorkshire
WF17 6LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

100 at £0.01Kayleigh Griffiths
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
11 December 2018Registered office address changed from 109 Portland Street Manchester M1 6DN to Grange Rd Business Park Unit 7 Grange Road Batley West Yorkshire WF17 6LL on 11 December 2018 (1 page)
6 November 2018Amended total exemption full accounts made up to 31 July 2018 (7 pages)
18 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
2 July 2018Notification of Paul Boodle as a person with significant control on 3 August 2017 (2 pages)
2 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
2 August 2017Appointment of Mr Paul Boodle as a director on 24 July 2017 (2 pages)
2 August 2017Appointment of Mr Paul Boodle as a director on 24 July 2017 (2 pages)
20 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
20 July 2017Cessation of Jason Lee Griffiths as a person with significant control on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Jason Lee Griffiths as a director on 20 July 2017 (1 page)
20 July 2017Cessation of Jason Lee Griffith as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of Jason Lee Griffiths as a person with significant control on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Jason Lee Griffiths as a director on 20 July 2017 (1 page)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
6 October 2016Appointment of Mr Jason Lee Griffiths as a director on 1 October 2016 (2 pages)
6 October 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
6 October 2016Termination of appointment of Kayleigh Griffiths as a director on 1 October 2016 (1 page)
6 October 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
6 October 2016Appointment of Mr Jason Lee Griffiths as a director on 1 October 2016 (2 pages)
6 October 2016Termination of appointment of Kayleigh Griffiths as a director on 1 October 2016 (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
24 December 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
24 December 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)