Company NameThermaloy Limited
Company StatusDissolved
Company Number01743597
CategoryPrivate Limited Company
Incorporation Date1 August 1983(40 years, 9 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Cyril Caldwell
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address11 Minster Yard
Lincoln
LN2 1PJ
Secretary NameMrs Doreen Caldwell
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address11 Minster Yard
Lincoln
LN2 1PJ
Director NameMrs Doreen Caldwell
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 March 1997)
RoleManageress
Correspondence AddressAdmirals Gorse House
Bridgemere
Nantwich
Cheshire
Cw5

Location

Registered AddressNo 5,153 Great Ducie Street
Manchester
Lancashire
M3 1FB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£35,077
Cash£17
Current Liabilities£37,122

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Application for striking-off (1 page)
10 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
10 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Registered office changed on 06/06/00 from: snape house merchants quay salford quays manchester M5 2SU (1 page)
24 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
30 December 1999Return made up to 31/12/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (3 pages)
2 April 1997Director resigned (1 page)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (3 pages)
14 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 14/02/96
(4 pages)
5 April 1995Accounts for a small company made up to 31 May 1994 (3 pages)