Company NameThoroughbred Collections Ltd
DirectorIan Gormley
Company StatusActive
Company Number03858747
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Previous NamesInktec (Midlands) Limited and Print4All Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Gormley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(1 day after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock
6a Trescott Mews Standish
Wigan
Lancashire
WN1 2LQ
Secretary NameMrs Jacquelyn Tracey Gormley
NationalityBritish
StatusResigned
Appointed15 October 1999(1 day after company formation)
Appointment Duration17 years, 6 months (resigned 21 April 2017)
RoleCompany Director
Correspondence AddressThe Paddock 6a Trescott Mews
Standish
Wigan
WN6 0AW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 Gorsey Brow
Standish
Wigan
WN6 0SP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardShevington with Lower Ground
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian Gormley
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

26 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
25 July 2023Accounts for a dormant company made up to 31 October 2022 (5 pages)
18 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
15 July 2022Accounts for a dormant company made up to 31 October 2021 (4 pages)
27 June 2022Registered office address changed from C/O Bridgeman Accountants Ltd 23 Bridgeman Terrace Wigan Lancashire WN1 1SX to 5 Gorsey Brow Standish Wigan WN6 0SP on 27 June 2022 (1 page)
15 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
9 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
18 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
21 April 2017Termination of appointment of Jacquelyn Tracey Gormley as a secretary on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Jacquelyn Tracey Gormley as a secretary on 21 April 2017 (1 page)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
21 April 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
9 February 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
9 February 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
5 March 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
5 March 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
6 December 2012Accounts for a dormant company made up to 31 October 2012 (4 pages)
6 December 2012Accounts for a dormant company made up to 31 October 2012 (4 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
20 April 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
20 April 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
10 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
10 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
23 March 2010Registered office address changed from 4 Bridgeman Terrace Wigan Lancashire WN1 1SX on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 4 Bridgeman Terrace Wigan Lancashire WN1 1SX on 23 March 2010 (1 page)
15 January 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
15 January 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Ian Gormley on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Ian Gormley on 21 October 2009 (2 pages)
23 March 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
23 March 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
16 October 2008Return made up to 14/10/08; full list of members (3 pages)
16 October 2008Return made up to 14/10/08; full list of members (3 pages)
28 February 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
28 February 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
7 November 2007Company name changed PRINT4ALL LIMITED\certificate issued on 07/11/07 (2 pages)
7 November 2007Company name changed PRINT4ALL LIMITED\certificate issued on 07/11/07 (2 pages)
15 October 2007Secretary's particulars changed (1 page)
15 October 2007Secretary's particulars changed (1 page)
15 October 2007Return made up to 14/10/07; full list of members (2 pages)
15 October 2007Return made up to 14/10/07; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: 290 gidlow lane wigan lancashire WN6 7PG (1 page)
21 August 2007Registered office changed on 21/08/07 from: 290 gidlow lane wigan lancashire WN6 7PG (1 page)
22 March 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
22 March 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
27 October 2006Return made up to 14/10/06; full list of members (2 pages)
27 October 2006Return made up to 14/10/06; full list of members (2 pages)
8 May 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
8 May 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
26 October 2005Return made up to 14/10/05; full list of members (6 pages)
26 October 2005Return made up to 14/10/05; full list of members (6 pages)
25 April 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
25 April 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
16 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2004Registered office changed on 22/10/04 from: mcgregor house clayton street wigan lancashire WN3 4DA (1 page)
22 October 2004Registered office changed on 22/10/04 from: mcgregor house clayton street wigan lancashire WN3 4DA (1 page)
16 March 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
16 March 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
1 December 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
31 March 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
26 October 2002Return made up to 14/10/02; full list of members (6 pages)
26 October 2002Return made up to 14/10/02; full list of members (6 pages)
29 May 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
29 May 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
11 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
2 July 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
23 May 2001Company name changed inktec (midlands) LIMITED\certificate issued on 23/05/01 (2 pages)
23 May 2001Company name changed inktec (midlands) LIMITED\certificate issued on 23/05/01 (2 pages)
22 November 2000Return made up to 14/10/00; full list of members (6 pages)
22 November 2000Return made up to 14/10/00; full list of members (6 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: 290 gidlow lane wigan lancashire WN6 7PG (1 page)
8 November 1999Registered office changed on 08/11/99 from: 290 gidlow lane wigan lancashire WN6 7PG (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
14 October 1999Incorporation (12 pages)
14 October 1999Incorporation (12 pages)