Company NameThunderballz Limited
Company StatusDissolved
Company Number08642079
CategoryPrivate Limited Company
Incorporation Date7 August 2013(10 years, 8 months ago)
Dissolution Date12 September 2023 (7 months, 1 week ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameMr James Coupe
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 5 Victoria Park
4 Valley Road
Sheffield
S8 9FY

Contact

Websitewww.thunder-ballz.com

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 September 2023Final Gazette dissolved following liquidation (1 page)
12 June 2023Return of final meeting in a creditors' voluntary winding up (15 pages)
9 May 2022Liquidators' statement of receipts and payments to 26 April 2022 (11 pages)
8 June 2021Liquidators' statement of receipts and payments to 26 April 2021 (11 pages)
5 May 2020Liquidators' statement of receipts and payments to 26 April 2020 (11 pages)
27 August 2019Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages)
7 June 2019Liquidators' statement of receipts and payments to 26 April 2019 (11 pages)
7 June 2018Liquidators' statement of receipts and payments to 26 April 2018 (12 pages)
31 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-27
(1 page)
31 May 2017Appointment of a voluntary liquidator (1 page)
31 May 2017Statement of affairs (10 pages)
31 May 2017Statement of affairs (10 pages)
31 May 2017Appointment of a voluntary liquidator (1 page)
31 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-27
(1 page)
24 May 2017Registered office address changed from 29 Carbrook Business Park, Dunlop Street Sheffield S9 2HR England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 24 May 2017 (2 pages)
24 May 2017Registered office address changed from 29 Carbrook Business Park, Dunlop Street Sheffield S9 2HR England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 24 May 2017 (2 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
18 August 2016Registered office address changed from Unit 28 Carbrook Business Park Dunlop Street Sheffield S9 2HR to 29 Carbrook Business Park, Dunlop Street Sheffield S9 2HR on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Unit 28 Carbrook Business Park Dunlop Street Sheffield S9 2HR to 29 Carbrook Business Park, Dunlop Street Sheffield S9 2HR on 18 August 2016 (1 page)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Registered office address changed from Unit 1 Carbrook Business Park Dunlop Street Sheffield S9 2HR England to Unit 28 Carbrook Business Park Dunlop Street Sheffield S9 2HR on 16 September 2014 (1 page)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Registered office address changed from Unit 1 Carbrook Business Park Dunlop Street Sheffield S9 2HR England to Unit 28 Carbrook Business Park Dunlop Street Sheffield S9 2HR on 16 September 2014 (1 page)
3 January 2014Registered office address changed from Apartment 5 Victoria Park 4 Valley Road Sheffield S8 9FY England on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Apartment 5 Victoria Park 4 Valley Road Sheffield S8 9FY England on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Apartment 5 Victoria Park 4 Valley Road Sheffield S8 9FY England on 3 January 2014 (1 page)
7 August 2013Incorporation
Statement of capital on 2013-08-07
  • GBP 1
(24 pages)
7 August 2013Incorporation
Statement of capital on 2013-08-07
  • GBP 1
(24 pages)