Company NameKontherm (UK) Limited
Company StatusDissolved
Company Number03019207
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Pomfret
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address84 Stoneleigh Drive
Radcliffe
Manchester
M26 1HA
Secretary NameGeorge Albert Maylor
NationalityBritish
StatusClosed
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address199 Crompton Way
Bolton
Lancashire
BL2 2RY
Director NameGeorge Albert Maylor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address199 Crompton Way
Bolton
Lancashire
BL2 2RY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPeel House
2 Chorley Old Road
Bolton
BL1 3AA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
16 September 2005Application for striking-off (1 page)
1 February 2004Return made up to 07/02/04; full list of members (7 pages)
12 February 2003Return made up to 07/02/03; full list of members (7 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2002Return made up to 07/02/02; full list of members (7 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 August 2001Director resigned (1 page)
9 February 2001Return made up to 07/02/01; full list of members (7 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 February 2000Return made up to 07/02/00; full list of members (8 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 1999Return made up to 07/02/99; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1998Return made up to 07/02/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
5 February 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
3 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 April 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1996Ad 23/02/96--------- £ si 96@1=96 £ ic 2/98 (2 pages)
9 November 1995Accounting reference date notified as 31/03 (1 page)