Company NameThimble Design Contracts Limited
Company StatusDissolved
Company Number01384118
CategoryPrivate Limited Company
Incorporation Date15 August 1978(45 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines

Directors

Director NameBrenda Olive Benjamin
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1992(13 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address24 High View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9ET
Director NameMrs Ann Elisabeth Freer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1992(13 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleR & D Chemist
Country of ResidenceUnited Kingdom
Correspondence Address1 Farlam House Barn
Farlam
Brampton
Cumbria
CA8 1LA
Secretary NameBrenda Olive Benjamin
NationalityBritish
StatusCurrent
Appointed10 February 1992(13 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address24 High View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9ET
Director NameRichard Paul Benjamin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(13 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address2 Standing Stone Cottages
Matfen
Northumberland
NE20 0RQ

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth-£61,351
Cash£1
Current Liabilities£62,245

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 December 2006Dissolved (1 page)
28 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
5 April 2006Liquidators statement of receipts and payments (5 pages)
24 October 2005Liquidators statement of receipts and payments (5 pages)
6 April 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
7 April 2004Liquidators statement of receipts and payments (5 pages)
28 March 2003Statement of affairs (13 pages)
28 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2003Appointment of a voluntary liquidator (1 page)
13 March 2003Registered office changed on 13/03/03 from: standing stone estate matfen northumberland NE20 0RQ (1 page)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 June 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
4 April 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2001Return made up to 10/02/01; full list of members (8 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 April 2000Return made up to 10/02/00; full list of members (8 pages)
7 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 February 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/99
(4 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 February 1998Return made up to 10/02/98; full list of members (6 pages)
4 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 April 1997Return made up to 10/02/97; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
13 March 1996Return made up to 10/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Accounts for a small company made up to 30 September 1994 (9 pages)