THORTEX SPECIALIST SERVICES LIMITED

Register to unlock more data on OkredoRegister

THORTEX SPECIALIST SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01816665

Incorporation date

15/05/1984

Size

Full

Contacts

Registered address

Registered address

C/O Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1987)
dot icon02/11/2011
Final Gazette dissolved following liquidation
dot icon02/08/2011
Liquidators' statement of receipts and payments to 2011-07-27
dot icon02/08/2011
Return of final meeting in a members' voluntary winding up
dot icon31/05/2011
Termination of appointment of Kenneth Brownlee as a director
dot icon08/03/2011
Liquidators' statement of receipts and payments to 2011-02-26
dot icon23/09/2010
Liquidators' statement of receipts and payments to 2010-08-26
dot icon14/03/2010
Liquidators' statement of receipts and payments to 2010-02-26
dot icon20/03/2009
Registered office changed on 21/03/2009 from 3M centre cain road bracknell berkshire RG12 8HT
dot icon19/03/2009
Declaration of solvency
dot icon19/03/2009
Appointment of a voluntary liquidator
dot icon19/03/2009
Resolutions
dot icon11/01/2009
Resolutions
dot icon11/08/2008
Return made up to 20/07/08; full list of members
dot icon15/07/2008
Appointment Terminated Director christopher mcdonnell
dot icon10/01/2008
Location of register of members
dot icon10/01/2008
Registered office changed on 11/01/08 from: unit 1 mile house business park darlington road northallerton north yorkshire DL6 2NW
dot icon10/01/2008
New secretary appointed
dot icon10/01/2008
Secretary resigned
dot icon16/12/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
New director appointed
dot icon07/11/2007
New director appointed
dot icon07/11/2007
Director resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
Return made up to 20/07/07; full list of members
dot icon23/07/2007
Director's particulars changed
dot icon14/12/2006
Resolutions
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 20/07/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 20/07/05; full list of members
dot icon19/07/2005
Location of register of members address changed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon08/09/2004
Declaration of satisfaction of mortgage/charge
dot icon08/09/2004
Declaration of satisfaction of mortgage/charge
dot icon08/08/2004
Return made up to 20/07/04; full list of members
dot icon08/08/2004
Director's particulars changed
dot icon22/07/2004
Particulars of mortgage/charge
dot icon04/08/2003
Return made up to 20/07/03; full list of members
dot icon19/07/2003
Full accounts made up to 2002-12-31
dot icon07/07/2003
Director resigned
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon25/07/2002
Return made up to 20/07/02; full list of members
dot icon12/12/2001
Registered office changed on 13/12/01 from: west chirton industrial estate gloucester road north shields tyne & wear NE29 8RQ
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon16/08/2001
Particulars of mortgage/charge
dot icon05/08/2001
Return made up to 20/07/01; full list of members
dot icon13/04/2001
Particulars of mortgage/charge
dot icon27/03/2001
New director appointed
dot icon01/03/2001
Certificate of change of name
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon21/08/2000
Director resigned
dot icon31/07/2000
Return made up to 20/07/00; full list of members
dot icon22/05/2000
Registered office changed on 23/05/00 from: old freight depot roberts road doncaster south yorkshire DN4 0JW
dot icon22/05/2000
Director resigned
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon25/07/1999
Return made up to 20/07/99; no change of members
dot icon02/12/1998
Registered office changed on 03/12/98 from: 4 deighton close wetherby west yorkshire LS22 7GZ
dot icon05/11/1998
Director resigned
dot icon25/10/1998
Full accounts made up to 1997-12-31
dot icon14/09/1998
New director appointed
dot icon26/07/1998
Auditor's resignation
dot icon23/07/1998
Return made up to 20/07/98; no change of members
dot icon14/04/1998
Director resigned
dot icon19/01/1998
Director resigned
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon23/07/1997
Return made up to 20/07/97; full list of members
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon28/09/1996
New director appointed
dot icon18/09/1996
Director resigned
dot icon23/07/1996
Return made up to 20/07/96; no change of members
dot icon02/04/1996
Full accounts made up to 1995-06-30
dot icon17/12/1995
New director appointed
dot icon17/12/1995
Secretary resigned;new secretary appointed
dot icon17/12/1995
New director appointed
dot icon17/12/1995
Registered office changed on 18/12/95 from: c/o e wood & co standard way northallerton north yorkshire DL6 2XA
dot icon17/12/1995
Accounting reference date shortened from 30/06 to 31/12
dot icon25/07/1995
Return made up to 20/07/95; no change of members
dot icon30/04/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Return made up to 20/07/94; full list of members
dot icon13/02/1994
Full accounts made up to 1993-06-26
dot icon22/07/1993
Return made up to 20/07/93; no change of members
dot icon22/07/1993
Secretary's particulars changed
dot icon22/03/1993
Full accounts made up to 1992-06-28
dot icon10/08/1992
Secretary's particulars changed;director's particulars changed
dot icon10/08/1992
Return made up to 20/07/92; no change of members
dot icon10/08/1992
Secretary's particulars changed;director's particulars changed
dot icon25/03/1992
Full accounts made up to 1991-06-30
dot icon04/08/1991
Return made up to 20/07/91; full list of members
dot icon31/05/1991
Accounts made up to 1990-06-30
dot icon11/02/1991
New director appointed
dot icon11/02/1991
Return made up to 02/01/91; full list of members
dot icon18/09/1990
Accounting reference date extended from 31/03 to 30/06
dot icon05/09/1990
New director appointed
dot icon23/08/1990
Certificate of change of name
dot icon29/10/1989
Registered office changed on 30/10/89 from: 5 park square leeds LS1 2AB
dot icon29/10/1989
Secretary resigned;new secretary appointed
dot icon30/07/1989
Accounts made up to 1989-03-31
dot icon30/07/1989
Resolutions
dot icon30/07/1989
Return made up to 20/07/89; full list of members
dot icon23/01/1989
Accounts made up to 1988-03-31
dot icon23/01/1989
Resolutions
dot icon23/01/1989
Return made up to 25/11/88; full list of members
dot icon06/09/1987
Accounts made up to 1987-03-31
dot icon06/09/1987
Resolutions
dot icon06/09/1987
Return made up to 03/08/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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
Pikett, Christopher
Director
31/10/2007 - Present
24
Brownlee, Kenneth Arthur
Director
31/10/2007 - 29/04/2011
24
Queen, Roger Charles
Director
07/09/1998 - 02/07/2003
36
Morley, Anthony
Director
21/03/2001 - 31/10/2007
9
Crownshaw, Stephen
Director
01/12/1995 - 09/04/1998
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 THORTEX SPECIALIST SERVICES LIMITED

THORTEX SPECIALIST SERVICES LIMITED is an(a) Dissolved company incorporated on 15/05/1984 with the registered office located at C/O Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside L3 1QH. 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 THORTEX SPECIALIST SERVICES LIMITED?

toggle

THORTEX SPECIALIST SERVICES LIMITED is currently Dissolved. It was registered on 15/05/1984 and dissolved on 02/11/2011.

Where is THORTEX SPECIALIST SERVICES LIMITED located?

toggle

THORTEX SPECIALIST SERVICES LIMITED is registered at C/O Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside L3 1QH.

What does THORTEX SPECIALIST SERVICES LIMITED do?

toggle

THORTEX SPECIALIST SERVICES LIMITED operates in the Manufacture of other chemical products not elsewhere classified (24.66 - SIC 2003) sector.

What is the latest filing for THORTEX SPECIALIST SERVICES LIMITED?

toggle

The latest filing was on 02/11/2011: Final Gazette dissolved following liquidation.