Company NameThermoset Solutions Limited
Company StatusDissolved
Company Number06568770
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Davidson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleFinance Director
Correspondence AddressStanmore House 64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS
Secretary NameLynda Davidson
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressStanmore House 64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressStanmore House
64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£10,019
Cash£18,477
Current Liabilities£55,933

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
1 August 2016Application to strike the company off the register (3 pages)
1 August 2016Application to strike the company off the register (3 pages)
24 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 May 2016Annual return made up to 17 April 2016
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Annual return made up to 17 April 2016
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
11 December 2015Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
11 December 2015Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
29 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
18 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 May 2014Annual return made up to 17 April 2014
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 17 April 2014
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 May 2013Annual return made up to 17 April 2013 (3 pages)
9 May 2013Annual return made up to 17 April 2013 (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
15 May 2012Secretary's details changed for Lynda Davidson on 15 May 2012 (1 page)
15 May 2012Secretary's details changed for Lynda Davidson on 15 May 2012 (1 page)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
15 May 2012Director's details changed for Paul Davidson on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Paul Davidson on 15 May 2012 (2 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 May 2011Annual return made up to 17 April 2011 (4 pages)
6 May 2011Annual return made up to 17 April 2011 (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 May 2009Registered office changed on 21/05/2009 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
21 May 2009Registered office changed on 21/05/2009 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
6 May 2009Registered office changed on 06/05/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page)
6 May 2009Registered office changed on 06/05/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page)
29 April 2009Registered office changed on 29/04/2009 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
29 April 2009Registered office changed on 29/04/2009 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
28 April 2009Return made up to 17/04/09; full list of members (3 pages)
28 April 2009Return made up to 17/04/09; full list of members (3 pages)
18 August 2008Registered office changed on 18/08/2008 from 124 doveleys road salford greater manchester M6 8QW (1 page)
18 August 2008Registered office changed on 18/08/2008 from 124 doveleys road salford greater manchester M6 8QW (1 page)
4 June 2008Ad 17/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 June 2008Ad 17/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 April 2008Secretary appointed lynda davidson (1 page)
30 April 2008Secretary appointed lynda davidson (1 page)
30 April 2008Appointment terminated director london law services LIMITED (1 page)
30 April 2008Director appointed paul davidson (1 page)
30 April 2008Director appointed paul davidson (1 page)
30 April 2008Registered office changed on 30/04/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
30 April 2008Registered office changed on 30/04/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
30 April 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
30 April 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
30 April 2008Appointment terminated director london law services LIMITED (1 page)
17 April 2008Incorporation (31 pages)
17 April 2008Incorporation (31 pages)