T.H.I. UK LTD

Register to unlock more data on OkredoRegister

T.H.I. UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04428067

Incorporation date

29/04/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O T.H.I. UK LIMITED, Air-Serv Redgate Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, Wigan, Lancashire WN4 8DTCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2002)
dot icon02/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2015
Appointment of Mr Jay Epstein as a director on 2015-07-07
dot icon30/07/2015
Termination of appointment of Gary Dailey as a director on 2015-07-07
dot icon20/07/2015
First Gazette notice for voluntary strike-off
dot icon07/07/2015
Application to strike the company off the register
dot icon18/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon18/05/2015
Register inspection address has been changed from C/O Goodyear Blackie Herrington Llp Oak House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England to C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB
dot icon17/05/2015
Register(s) moved to registered office address C/O T.H.I. Uk Limited Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT
dot icon05/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon29/04/2014
Miscellaneous
dot icon10/02/2014
Appointment of Mr Simon Paul Pope as a director
dot icon14/12/2013
Registered office address changed from C/O T.H.I. Uk Limited Redgate Road Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT England on 2013-12-15
dot icon14/12/2013
Registered office address changed from Unit 11 Woking Business Park Albert Drive Sheerwater Woking Surrey GU21 5JY on 2013-12-15
dot icon01/12/2013
Termination of appointment of Antony Heaton as a director
dot icon21/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon03/10/2013
Termination of appointment of Ross Irvine as a director
dot icon03/10/2013
Termination of appointment of Ross Irvine as a secretary
dot icon11/09/2013
Appointment of Robert Doyle as a director
dot icon11/09/2013
Appointment of Gary Dailey as a director
dot icon11/09/2013
Appointment of Raymond Loser as a director
dot icon11/09/2013
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon08/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon08/05/2013
Director's details changed for Mr Ross Andrew Irvine on 2013-05-09
dot icon08/05/2013
Director's details changed for Antony Paul Heaton on 2013-05-09
dot icon08/05/2013
Secretary's details changed for Mr Ross Andrew Irvine on 2013-05-09
dot icon01/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon15/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon15/05/2012
Register inspection address has been changed from Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England
dot icon15/05/2012
Register(s) moved to registered inspection location
dot icon13/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon30/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon30/05/2011
Secretary's details changed for Mr Ross Andrew Irvine on 2011-04-30
dot icon30/05/2011
Director's details changed for Mr Ross Andrew Irvine on 2011-04-30
dot icon30/05/2011
Register(s) moved to registered office address
dot icon16/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon16/01/2011
Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England
dot icon03/08/2010
Director's details changed for Mr Ross Andrew Irvine on 2010-07-24
dot icon03/08/2010
Secretary's details changed for Mr Ross Andrew Irvine on 2010-07-24
dot icon24/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon23/05/2010
Director's details changed for Antony Paul Heaton on 2009-10-01
dot icon23/05/2010
Register inspection address has been changed
dot icon25/03/2010
Full accounts made up to 2009-06-30
dot icon03/06/2009
Return made up to 30/04/09; full list of members
dot icon02/06/2009
Director's change of particulars / anthony heaton / 30/04/2009
dot icon02/06/2009
Location of debenture register
dot icon02/06/2009
Location of register of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/02/2009
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon17/07/2008
Registered office changed on 18/07/2008 from unit 25 barncoose industrial estate redruth cornwall TR15 3RQ
dot icon17/07/2008
Appointment terminated secretary paul wattam
dot icon17/07/2008
Appointment terminated director michael fox
dot icon17/07/2008
Director and secretary appointed ross irvine
dot icon21/05/2008
Return made up to 30/04/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/10/2007
Director resigned
dot icon26/06/2007
Particulars of mortgage/charge
dot icon14/05/2007
Return made up to 30/04/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/11/2006
New director appointed
dot icon30/10/2006
New director appointed
dot icon30/10/2006
New secretary appointed
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Secretary resigned
dot icon01/06/2006
Return made up to 30/04/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/05/2005
Return made up to 30/04/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/05/2004
Return made up to 30/04/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon16/07/2003
Return made up to 30/04/03; full list of members
dot icon25/11/2002
Registered office changed on 26/11/02 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE
dot icon25/11/2002
New secretary appointed
dot icon25/11/2002
Secretary resigned
dot icon03/07/2002
Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon23/06/2002
Certificate of change of name
dot icon01/05/2002
New director appointed
dot icon29/04/2002
New secretary appointed
dot icon29/04/2002
New director appointed
dot icon29/04/2002
Director resigned
dot icon29/04/2002
Secretary resigned
dot icon29/04/2002
Registered office changed on 30/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/04/2002 - 29/04/2002
16011
London Law Services Limited
Nominee Director
29/04/2002 - 29/04/2002
15403
Pope, Simon Paul
Director
29/01/2014 - Present
13
Leach, Annie
Secretary
29/04/2002 - 18/11/2002
-
Epstein, Jay
Director
06/07/2015 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T.H.I. UK LTD

T.H.I. UK LTD is an(a) Dissolved company incorporated on 29/04/2002 with the registered office located at C/O T.H.I. UK LIMITED, Air-Serv Redgate Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, Wigan, Lancashire WN4 8DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T.H.I. UK LTD?

toggle

T.H.I. UK LTD is currently Dissolved. It was registered on 29/04/2002 and dissolved on 02/11/2015.

Where is T.H.I. UK LTD located?

toggle

T.H.I. UK LTD is registered at C/O T.H.I. UK LIMITED, Air-Serv Redgate Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, Wigan, Lancashire WN4 8DT.

What does T.H.I. UK LTD do?

toggle

T.H.I. UK LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for T.H.I. UK LTD?

toggle

The latest filing was on 02/11/2015: Final Gazette dissolved via voluntary strike-off.