THD LTD.

Register to unlock more data on OkredoRegister

THD LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00938493

Incorporation date

09/09/1968

Size

Full

Contacts

Registered address

Registered address

55 Station Road, Beaconsfield, Buckinghamshire HP9 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1968)
dot icon09/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon27/10/2009
First Gazette notice for compulsory strike-off
dot icon19/05/2009
Notice of ceasing to act as receiver or manager
dot icon19/05/2009
Receiver's abstract of receipts and payments to 2009-05-13
dot icon26/08/2008
Receiver's abstract of receipts and payments to 2008-06-20
dot icon12/09/2007
Administrative Receiver's report
dot icon03/07/2007
Appointment of receiver/manager
dot icon22/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon03/05/2007
Secretary resigned
dot icon03/05/2007
Director resigned
dot icon03/05/2007
New secretary appointed
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Certificate of change of name
dot icon29/03/2007
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon02/02/2007
Location of register of members address changed
dot icon20/01/2007
New secretary appointed
dot icon17/01/2007
Secretary resigned;director resigned
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon01/02/2006
Full accounts made up to 2004-09-30
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon04/01/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon12/07/2005
New director appointed
dot icon12/02/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon13/04/2004
Particulars of mortgage/charge
dot icon18/03/2004
Registered office changed on 18/03/04 from: colts holm road old wolverton milton keynes buckinghamshire MK12 5QD
dot icon17/03/2004
Full accounts made up to 2003-09-30
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon21/10/2003
Return made up to 31/12/02; full list of members
dot icon21/10/2003
Location of register of members address changed
dot icon02/09/2003
Full accounts made up to 2002-09-30
dot icon17/04/2003
Particulars of mortgage/charge
dot icon25/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Particulars of mortgage/charge
dot icon21/02/2002
Full accounts made up to 2001-09-30
dot icon31/01/2002
Particulars of mortgage/charge
dot icon02/01/2002
Particulars of mortgage/charge
dot icon31/12/2001
Return made up to 31/12/01; full list of members
dot icon14/09/2001
Particulars of mortgage/charge
dot icon06/06/2001
Full accounts made up to 2000-09-30
dot icon09/02/2001
Return made up to 31/12/00; full list of members
dot icon24/01/2001
Particulars of mortgage/charge
dot icon07/11/2000
Director resigned
dot icon23/10/2000
Certificate of change of name
dot icon30/08/2000
Particulars of mortgage/charge
dot icon03/07/2000
Full accounts made up to 1999-09-30
dot icon15/06/2000
Particulars of mortgage/charge
dot icon24/02/2000
Particulars of mortgage/charge
dot icon22/02/2000
Return made up to 31/12/99; full list of members
dot icon22/02/2000
Secretary's particulars changed
dot icon02/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Particulars of mortgage/charge
dot icon14/05/1999
Registered office changed on 14/05/99 from: colts holm road old wolverton milton keynes MK12 5QD
dot icon04/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
Return made up to 31/12/98; full list of members
dot icon03/02/1999
Full accounts made up to 1998-09-30
dot icon09/12/1998
Particulars of mortgage/charge
dot icon03/07/1998
Full accounts made up to 1997-09-30
dot icon10/03/1998
Registered office changed on 10/03/98 from: 55 station road beaconsfield bucks HP9 1QL
dot icon04/03/1998
Particulars of mortgage/charge
dot icon16/01/1998
Return made up to 31/12/97; no change of members
dot icon27/04/1997
Full accounts made up to 1996-09-30
dot icon13/03/1997
Secretary resigned
dot icon13/03/1997
New secretary appointed
dot icon06/03/1997
Particulars of mortgage/charge
dot icon28/01/1997
Return made up to 31/12/96; no change of members
dot icon09/04/1996
Particulars of mortgage/charge
dot icon19/02/1996
Full accounts made up to 1995-09-30
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon31/01/1996
Director resigned
dot icon31/01/1996
Registered office changed on 31/01/96
dot icon07/12/1995
Particulars of contract relating to shares
dot icon07/12/1995
Ad 18/04/95--------- £ si 40000@1=40000 £ ic 60000/100000
dot icon07/12/1995
Ad 19/04/95--------- £ si 10000@1=10000 £ ic 50000/60000
dot icon30/09/1995
Declaration of satisfaction of mortgage/charge
dot icon30/09/1995
Declaration of satisfaction of mortgage/charge
dot icon30/09/1995
Declaration of satisfaction of mortgage/charge
dot icon30/09/1995
Declaration of satisfaction of mortgage/charge
dot icon30/09/1995
Declaration of satisfaction of mortgage/charge
dot icon30/09/1995
Declaration of satisfaction of mortgage/charge
dot icon30/09/1995
Declaration of satisfaction of mortgage/charge
dot icon03/07/1995
Accounting reference date shortened from 31/12 to 30/09
dot icon26/05/1995
Declaration of satisfaction of mortgage/charge
dot icon26/05/1995
Declaration of satisfaction of mortgage/charge
dot icon26/05/1995
Declaration of mortgage charge released/ceased
dot icon12/05/1995
Full accounts made up to 1994-12-31
dot icon28/04/1995
New director appointed
dot icon20/04/1995
Particulars of mortgage/charge
dot icon19/04/1995
Particulars of mortgage/charge
dot icon19/04/1995
New director appointed
dot icon19/04/1995
Director resigned
dot icon19/04/1995
Director resigned
dot icon19/04/1995
Director resigned
dot icon19/04/1995
Director resigned
dot icon18/04/1995
Particulars of mortgage/charge
dot icon06/04/1995
Memorandum and Articles of Association
dot icon06/04/1995
Resolutions
dot icon03/02/1995
Declaration of satisfaction of mortgage/charge
dot icon03/02/1995
Declaration of satisfaction of mortgage/charge
dot icon18/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/05/1994
Full accounts made up to 1993-12-31
dot icon01/02/1994
Return made up to 31/12/93; no change of members
dot icon01/02/1994
Director's particulars changed
dot icon24/09/1993
Particulars of mortgage/charge
dot icon21/07/1993
Full accounts made up to 1992-12-31
dot icon08/02/1993
Return made up to 31/12/92; no change of members
dot icon08/02/1993
Director's particulars changed
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon07/09/1992
New director appointed
dot icon10/08/1992
Director resigned
dot icon10/08/1992
Director resigned
dot icon10/08/1992
Secretary resigned;new secretary appointed
dot icon23/06/1992
Registered office changed on 23/06/92 from: prospect road halesowen west midlands B62 8DZ
dot icon27/01/1992
Return made up to 31/12/91; full list of members
dot icon10/01/1992
New director appointed
dot icon28/11/1991
Full accounts made up to 1990-12-31
dot icon05/11/1991
Return made up to 31/05/91; no change of members
dot icon07/08/1991
New director appointed
dot icon13/03/1991
Return made up to 31/12/90; full list of members
dot icon09/01/1991
Director resigned
dot icon14/12/1990
New director appointed
dot icon04/12/1990
Resolutions
dot icon13/11/1990
Full accounts made up to 1989-12-31
dot icon13/11/1990
Registered office changed on 13/11/90 from: haywood forge prospect road halesowen west midlands B62 8DU
dot icon12/11/1990
Director resigned
dot icon19/10/1990
Return made up to 10/09/89; full list of members
dot icon02/10/1990
Director resigned
dot icon02/10/1990
Secretary resigned;new secretary appointed
dot icon29/03/1990
Full accounts made up to 1988-12-31
dot icon09/03/1990
New director appointed
dot icon01/02/1990
Particulars of mortgage/charge
dot icon01/02/1990
Particulars of mortgage/charge
dot icon01/02/1990
Particulars of mortgage/charge
dot icon01/02/1990
Particulars of mortgage/charge
dot icon01/02/1990
Particulars of mortgage/charge
dot icon01/02/1990
Particulars of mortgage/charge
dot icon07/08/1989
Resolutions
dot icon25/07/1989
Director resigned
dot icon30/06/1989
Particulars of mortgage/charge
dot icon14/11/1988
Return made up to 31/05/88; full list of members
dot icon28/10/1988
Full accounts made up to 1987-12-31
dot icon21/06/1988
Particulars of mortgage/charge
dot icon09/03/1988
Director resigned;new director appointed
dot icon20/11/1987
New director appointed
dot icon20/11/1987
Full accounts made up to 1987-03-28
dot icon20/11/1987
Return made up to 07/07/87; full list of members
dot icon22/09/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon02/09/1987
Registered office changed on 02/09/87 from: willen works willen road newport pagnell buckinghamshire
dot icon27/12/1986
Full accounts made up to 1986-03-29
dot icon27/12/1986
Full accounts made up to 1985-06-30
dot icon27/12/1986
Return made up to 08/07/86; full list of members
dot icon09/09/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martell, Jonathan James
Director
01/06/2005 - 14/12/2006
11
Martell, Jonathan James
Secretary
05/03/1997 - 14/12/2006
1
Gaffney, Geoffrey Howard
Director
30/03/1995 - Present
12
Anderson, Kenneth Bruce
Secretary
26/06/1992 - 05/03/1997
3
Martell, Jonathan James
Secretary
04/04/2007 - Present
1

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 THD LTD.

THD LTD. is an(a) Dissolved company incorporated on 09/09/1968 with the registered office located at 55 Station Road, Beaconsfield, Buckinghamshire HP9 1QL. There are currently 2 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 THD LTD.?

toggle

THD LTD. is currently Dissolved. It was registered on 09/09/1968 and dissolved on 09/02/2010.

Where is THD LTD. located?

toggle

THD LTD. is registered at 55 Station Road, Beaconsfield, Buckinghamshire HP9 1QL.

What does THD LTD. do?

toggle

THD LTD. operates in the Renting of other land transport equipment (71.21 - SIC 2003) sector.

What is the latest filing for THD LTD.?

toggle

The latest filing was on 09/02/2010: Final Gazette dissolved via compulsory strike-off.