Company NameTherm Tech Contracts Limited
Company StatusDissolved
Company Number03172283
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameLionel James Macey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrai Wood 8 Chadvil Road
Gatley
Cheadle
Cheshire
SK8 1NX
Secretary NameChristine Ann Macey
NationalityBritish
StatusClosed
Appointed01 October 2004(8 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 16 March 2010)
RoleCompany Director
Correspondence Address8 Chadvil Road
Cheadle
Cheshire
SK8 1NX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Christine Ann Macey
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCraiwood
8 Chadvil Road
Cheadle
Cheshire
SK8 1NX
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Christine Ann Macey
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCraiwood
8 Chadvil Road
Cheadle
Cheshire
SK8 1NX
Director NameRaymond Bridgehouse
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address35 Catherine Road
Bredbury Green
Romiley
Stockport
SK6 3DQ
Secretary NameRaymond Bridgehouse
NationalityBritish
StatusResigned
Appointed17 April 1996(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address35 Catherine Road
Bredbury Green
Romiley
Stockport
SK6 3DQ

Location

Registered AddressUnit 4a Kayley Industrial Estate
Richmond Street
Ashton Under Lyne
Lancashire
OL7 0AU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2009Application to strike the company off the register (3 pages)
18 November 2009Application to strike the company off the register (3 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 March 2009Return made up to 13/03/08; full list of members (3 pages)
18 March 2009Return made up to 13/03/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 March 2008Registered office changed on 28/03/2008 from 8 chadvil road cheadle stockport cheshire SK8 1NX (1 page)
28 March 2008Registered office changed on 28/03/2008 from 8 chadvil road cheadle stockport cheshire SK8 1NX (1 page)
19 June 2007Return made up to 13/03/07; full list of members (6 pages)
19 June 2007Return made up to 13/03/07; full list of members (6 pages)
3 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 December 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
13 December 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
12 October 2006Registered office changed on 12/10/06 from: 30 knowl street stalybridge cheshire SK15 3AJ (1 page)
12 October 2006Registered office changed on 12/10/06 from: 30 knowl street stalybridge cheshire SK15 3AJ (1 page)
20 March 2006Return made up to 13/03/06; full list of members (6 pages)
20 March 2006Return made up to 13/03/06; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
3 March 2005Return made up to 13/03/05; full list of members (6 pages)
3 March 2005Return made up to 13/03/05; full list of members (6 pages)
25 October 2004Secretary resigned;director resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned;director resigned (1 page)
19 March 2004Return made up to 13/03/04; full list of members (7 pages)
19 March 2004Return made up to 13/03/04; full list of members (7 pages)
17 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 March 2003Return made up to 13/03/03; full list of members (7 pages)
12 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Accounts for a small company made up to 30 June 2001 (6 pages)
23 October 2002Accounts for a small company made up to 30 June 2002 (5 pages)
23 October 2002Accounts for a small company made up to 30 June 2002 (5 pages)
23 October 2002Accounts for a small company made up to 30 June 2001 (6 pages)
20 March 2002Return made up to 13/03/02; full list of members (6 pages)
20 March 2002Return made up to 13/03/02; full list of members (6 pages)
5 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 March 2001Return made up to 13/03/01; full list of members (6 pages)
6 March 2001Return made up to 13/03/01; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 March 2000Return made up to 13/03/00; full list of members (6 pages)
9 March 2000Return made up to 13/03/00; full list of members (6 pages)
21 June 1999Return made up to 13/03/99; no change of members (4 pages)
21 June 1999Return made up to 13/03/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
27 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
24 March 1998Return made up to 13/03/98; no change of members (4 pages)
24 March 1998Return made up to 13/03/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 July 1997Return made up to 13/03/97; full list of members (6 pages)
8 July 1997Return made up to 13/03/97; full list of members (6 pages)
14 March 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
14 March 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
8 November 1996Accounting reference date notified as 30/04 (1 page)
8 November 1996Registered office changed on 08/11/96 from: 5 corporation street hyde cheshire SK14 1AG (1 page)
8 November 1996Registered office changed on 08/11/96 from: 5 corporation street hyde cheshire SK14 1AG (1 page)
8 November 1996Accounting reference date notified as 30/04 (1 page)
11 June 1996Ad 04/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 1996Ad 04/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 1996Secretary resigned;director resigned (1 page)
28 April 1996Secretary resigned;director resigned (1 page)
28 April 1996New secretary appointed;new director appointed (2 pages)
22 March 1996Director resigned (1 page)
22 March 1996Secretary resigned (1 page)
22 March 1996New secretary appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996Registered office changed on 22/03/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Secretary resigned (1 page)
22 March 1996Registered office changed on 22/03/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 March 1996New director appointed (2 pages)
13 March 1996Incorporation (18 pages)