THERMSAVE ENGINEERING U.K. LIMITED

Register to unlock more data on OkredoRegister

THERMSAVE ENGINEERING U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02678744

Incorporation date

16/01/1992

Size

Full

Contacts

Registered address

Registered address

Unit 28 Dinnington Business, Centre, Outgang Lane Dinnington, Sheffield S25 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1992)
dot icon08/04/2013
Final Gazette dissolved following liquidation
dot icon08/01/2013
Completion of winding up
dot icon05/09/2006
Order of court to wind up
dot icon19/06/2006
First Gazette notice for compulsory strike-off
dot icon10/08/2005
New secretary appointed
dot icon22/02/2005
Director resigned
dot icon22/02/2005
Secretary resigned
dot icon03/02/2005
Director resigned
dot icon07/06/2004
Full accounts made up to 2002-12-31
dot icon04/04/2004
Return made up to 17/01/04; full list of members
dot icon07/02/2003
Return made up to 17/01/03; full list of members
dot icon21/11/2002
Accounts for a small company made up to 2001-12-31
dot icon30/01/2002
Return made up to 17/01/02; full list of members
dot icon30/01/2002
Director's particulars changed
dot icon29/10/2001
Accounts for a small company made up to 2000-12-31
dot icon23/01/2001
Return made up to 17/01/01; full list of members
dot icon23/01/2001
Location of register of members address changed
dot icon25/10/2000
Administrator's abstract of receipts and payments
dot icon23/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/05/2000
Administrator's abstract of receipts and payments
dot icon19/04/2000
Director resigned
dot icon08/02/2000
Return made up to 17/01/00; full list of members
dot icon08/02/2000
Location of register of members address changed
dot icon28/11/1999
Administrator's abstract of receipts and payments
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon16/08/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon16/08/1999
New director appointed
dot icon23/06/1999
Administrator's abstract of receipts and payments
dot icon23/06/1999
Administrator's abstract of receipts and payments
dot icon23/06/1999
Administrator's abstract of receipts and payments
dot icon01/03/1999
Return made up to 17/01/99; no change of members
dot icon01/03/1999
Director's particulars changed
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon12/01/1999
Return made up to 17/01/98; full list of members
dot icon12/01/1999
Director's particulars changed
dot icon12/01/1999
Registered office changed on 13/01/99 from: cathedral house beacon street lichfield staffordshire WS13 7AA
dot icon12/01/1999
Secretary resigned
dot icon12/01/1999
New secretary appointed
dot icon14/12/1998
Accounting reference date shortened from 31/12/98 to 30/04/98
dot icon22/03/1998
Registered office changed on 23/03/98 from: wesley house huddersfield road birstall batley WF17 9EJ
dot icon22/03/1998
New director appointed
dot icon22/03/1998
New director appointed
dot icon22/03/1998
Notice of discharge of Administration Order
dot icon06/01/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon07/12/1997
Administration Order
dot icon07/12/1997
Notice of Administration Order
dot icon09/11/1997
Registered office changed on 10/11/97 from: unit 28 dinnington business centre outgang lane dinnington sheffield south yorkshire S31 7QY
dot icon04/11/1997
Accounts for a small company made up to 1997-04-30
dot icon11/09/1997
Particulars of mortgage/charge
dot icon02/03/1997
Accounts for a small company made up to 1996-04-30
dot icon20/01/1997
Return made up to 17/01/97; full list of members
dot icon20/01/1997
Location of register of members address changed
dot icon29/09/1996
Registered office changed on 30/09/96 from: 44 crawshaw grove sheffield S8 7EB
dot icon11/01/1996
Memorandum and Articles of Association
dot icon02/01/1996
Certificate of change of name
dot icon20/11/1995
Accounts for a small company made up to 1995-04-30
dot icon30/01/1995
Return made up to 17/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a small company made up to 1994-04-30
dot icon03/03/1994
Full accounts made up to 1993-04-30
dot icon13/02/1994
Return made up to 17/01/94; no change of members
dot icon18/11/1993
Full accounts made up to 1993-01-31
dot icon06/06/1993
Accounting reference date shortened from 31/01 to 30/04
dot icon16/02/1993
Return made up to 17/01/93; full list of members
dot icon30/03/1992
Registered office changed on 31/03/92 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon30/03/1992
Secretary resigned;new secretary appointed
dot icon30/03/1992
Director resigned;new director appointed
dot icon23/03/1992
Memorandum and Articles of Association
dot icon23/03/1992
Resolutions
dot icon16/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2002
dot iconLast change occurred
30/12/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2002
dot iconNext account date
30/12/2003
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
13/01/1992 - 11/03/1992
4604
BONUSWORTH LIMITED
Nominee Director
13/01/1992 - 11/03/1992
1272
Paxton, Richard George
Director
16/11/1997 - 15/04/2000
8
Wilson, Thomas Steven
Director
11/03/1992 - 14/02/2005
7
Haden Taylor, Anthony St John, Doctor
Director
16/11/1997 - Present
-

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 THERMSAVE ENGINEERING U.K. LIMITED

THERMSAVE ENGINEERING U.K. LIMITED is an(a) Dissolved company incorporated on 16/01/1992 with the registered office located at Unit 28 Dinnington Business, Centre, Outgang Lane Dinnington, Sheffield S25 3QX. 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 THERMSAVE ENGINEERING U.K. LIMITED?

toggle

THERMSAVE ENGINEERING U.K. LIMITED is currently Dissolved. It was registered on 16/01/1992 and dissolved on 08/04/2013.

Where is THERMSAVE ENGINEERING U.K. LIMITED located?

toggle

THERMSAVE ENGINEERING U.K. LIMITED is registered at Unit 28 Dinnington Business, Centre, Outgang Lane Dinnington, Sheffield S25 3QX.

What does THERMSAVE ENGINEERING U.K. LIMITED do?

toggle

THERMSAVE ENGINEERING U.K. LIMITED operates in the Steam and hot water supply (40.30 - SIC 2003) sector.

What is the latest filing for THERMSAVE ENGINEERING U.K. LIMITED?

toggle

The latest filing was on 08/04/2013: Final Gazette dissolved following liquidation.