Company NameThermofuels Limited
Company StatusDissolved
Company Number00527346
CategoryPrivate Limited Company
Incorporation Date29 December 1953(70 years, 4 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Nicholson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(38 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 16 May 2006)
RoleCompany Director
Correspondence AddressWoodside
Saltwell Park Road
Gateshead
Tyne And Wear
NE9 6DT
Director NameMr William Rankin
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(38 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Farm
Matfen
Newcastle Upon Tyne
Tyne & Wear
NE20 0RP
Director NameAdam James Serfontein
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(48 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 16 May 2006)
RoleChartered Surveyor
Correspondence Address90 Kenton Road
Gosforth
Newcastle
NE3 4NP
Secretary NameMr Stephen Edward Joseph Baxter
NationalityBritish
StatusClosed
Appointed08 April 2003(49 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 16 May 2006)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressRookwood
5 Moor Lane Whitburn
Sunderland
Tyne & Wear
SR6 7JT
Director NameMr Robert Rankin
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(38 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressThe Bothie
Milbourne
Newcastle Upon Tyne
Tyne & Wear
NE20 0EA
Director NameMr David Anthony Thompson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(38 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 October 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Aldsworth Close
Springwell Village
Gateshead
Tyne & Wear
NE9 7PG
Secretary NameMr David Anthony Thompson
NationalityBritish
StatusResigned
Appointed16 March 1992(38 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Aldsworth Close
Springwell Village
Gateshead
Tyne & Wear
NE9 7PG
Secretary NameRobert Nicholson
NationalityBritish
StatusResigned
Appointed14 October 1997(43 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 2003)
RoleCompany Director
Correspondence AddressHolland Park
Holland Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 4LZ

Location

Registered AddressHolland Park
Holland Drive
Newcastle Upon Tyne
Tyne And Wear
NE2 4LZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Financials

Year2014
Net Worth-£206,246
Current Liabilities£229,825

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
22 December 2005Application for striking-off (1 page)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 March 2005Return made up to 16/03/05; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 March 2004Return made up to 16/03/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
14 April 2003Return made up to 16/03/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
28 March 2002Return made up to 16/03/02; full list of members (7 pages)
21 June 2001Full accounts made up to 31 December 2000 (11 pages)
17 April 2001Return made up to 16/03/01; full list of members (7 pages)
31 May 2000Full accounts made up to 31 December 1999 (11 pages)
18 April 2000Return made up to 16/03/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
20 April 1999Return made up to 16/03/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
21 April 1998Return made up to 16/03/98; change of members (6 pages)
22 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned;director resigned (1 page)
16 October 1997Registered office changed on 16/10/97 from: quay corner jarrow tyne & wear NE32 3DU (1 page)
13 May 1997Full accounts made up to 31 December 1996 (21 pages)
13 May 1997Return made up to 16/03/97; no change of members (7 pages)
14 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
15 August 1996Nc inc already adjusted 08/08/96 (1 page)
15 August 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 August 1996Ad 08/08/96--------- £ si 1000@1=1000 £ ic 5302/6302 (2 pages)
15 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 1996Full accounts made up to 31 December 1995 (19 pages)
3 May 1996Return made up to 16/03/96; full list of members (9 pages)
5 May 1995Return made up to 16/03/95; no change of members (10 pages)
5 May 1995Full accounts made up to 31 December 1994 (19 pages)