Company NameThermal Processing (Midlands) Limited
DirectorsMichael Clement Gopsill and Paul Justin Humphreys
Company StatusDissolved
Company Number00807827
CategoryPrivate Limited Company
Incorporation Date4 June 1964(59 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Clement Gopsill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(28 years, 11 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressWood Cottage
Norton Road Iverley
Stourbridge
West Midlands
Director NamePaul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(28 years, 11 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressThe Wendy House 3 Elf Meadow
Poulton
Cirencester
Gloucestershire
GL7 5HQ
Wales
Secretary NameWheway Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 November 1992(28 years, 6 months after company formation)
Appointment Duration31 years, 5 months
Correspondence AddressSuite Two Hitching Court
Blacklands Way Abingdon Business Par
Abingdon
Oxfordshire
OX14 1RG
Director NameIan Robert Cole
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(28 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 August 1993)
RoleAccountant
Correspondence Address4 Knarsdale Close
Lakeside
Brierley Hill
West Midlands
DY5 3RF
Director NameAlan Martin Jones
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(28 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address5 Firsway
Wightwick
Wolverhampton
West Midlands
WV6 8BJ

Location

Registered AddressSt James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 October

Filing History

12 February 1999Dissolved (1 page)
12 November 1998Return of final meeting in a members' voluntary winding up (3 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
18 March 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Liquidators statement of receipts and payments (5 pages)
3 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 1996Declaration of solvency (3 pages)
3 October 1996Appointment of a voluntary liquidator (2 pages)
2 October 1996Registered office changed on 02/10/96 from: suite 2 hitching court blacklands way abingdon business park abingdon oxon OX14 1RG (1 page)
13 September 1996Nc inc already adjusted 27/03/96 (1 page)
13 September 1996Ad 26/03/96-27/03/96 £ si 77102@1=77102 £ ic 500/77602 (2 pages)
13 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 November 1995Return made up to 30/11/95; full list of members (12 pages)
14 November 1995Secretary's particulars changed (4 pages)
21 September 1995Registered office changed on 21/09/95 from: pennyfarthing house 3 chesil street winchester hampshire S023 8HU (1 page)