Company NameTherrax Limited
Company StatusDissolved
Company Number10644665
CategoryPrivate Limited Company
Incorporation Date1 March 2017(7 years, 1 month ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Slade
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address418 Timber Wharf 32 Worsley Street
Manchester
M15 4NY
Director NameMr John Trevor Ashton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(3 months after company formation)
Appointment Duration1 month (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address418 Timber Wharf 32 Worsley Street
Manchester
M15 4NY
Director NameMr Gareth Williams
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(4 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor A 112 Pine Street
Nelson
BB9 9HN
Director NameMr Andrew Charles Jackman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(5 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 Harper House
Slade Lane
Manchester
M19 2AF

Location

Registered AddressFlat 13 Harper House
Slade Lane
Manchester
M19 2AF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
15 June 2018Notice of removal of a director (2 pages)
4 June 2018Cessation of Stephen Slade as a person with significant control on 25 May 2018 (1 page)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2018Termination of appointment of Andrew Charles Jackman as a director on 16 April 2018 (1 page)
17 April 2018Notice of removal of a director (1 page)
17 April 2018Registered office address changed from Floor a 112 Pine Street Nelson BB9 9HN England to Flat 13 Harper House Slade Lane Manchester M19 2AF on 17 April 2018 (1 page)
19 February 2018Termination of appointment of Gareth Williams as a director on 16 February 2018 (1 page)
29 August 2017Appointment of Mr Andrew Charles Jackman as a director on 23 August 2017 (2 pages)
29 August 2017Appointment of Mr Andrew Charles Jackman as a director on 23 August 2017 (2 pages)
16 August 2017Termination of appointment of Stephen Slade as a director on 14 August 2017 (1 page)
16 August 2017Termination of appointment of Stephen Slade as a director on 14 August 2017 (1 page)
30 July 2017Registered office address changed from Apt 111 15 Burton Place Manchester M15 4LR England to Floor a 112 Pine Street Nelson BB9 9HN on 30 July 2017 (1 page)
30 July 2017Registered office address changed from Apt 111 15 Burton Place Manchester M15 4LR England to Floor a 112 Pine Street Nelson BB9 9HN on 30 July 2017 (1 page)
30 July 2017Appointment of Mr Gareth Williams as a director on 28 July 2017 (2 pages)
30 July 2017Appointment of Mr Gareth Williams as a director on 28 July 2017 (2 pages)
11 July 2017Registered office address changed from 418 Timber Wharf 32 Worsley Street Manchester M15 4NY United Kingdom to Apt 111 15 Burton Place Manchester M15 4LR on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 418 Timber Wharf 32 Worsley Street Manchester M15 4NY United Kingdom to Apt 111 15 Burton Place Manchester M15 4LR on 11 July 2017 (1 page)
10 July 2017Termination of appointment of John Trevor Ashton as a director on 7 July 2017 (1 page)
10 July 2017Termination of appointment of John Trevor Ashton as a director on 7 July 2017 (1 page)
6 June 2017Appointment of Mr John Trevor Ashton as a director on 1 June 2017 (2 pages)
6 June 2017Appointment of Mr John Trevor Ashton as a director on 1 June 2017 (2 pages)
1 March 2017Incorporation
Statement of capital on 2017-03-01
  • GBP 1
(29 pages)
1 March 2017Incorporation
Statement of capital on 2017-03-01
  • GBP 1
(29 pages)