Company NameThemebatch Limited
DirectorsJean Dodds and Norman Alan Dodds
Company StatusDissolved
Company Number02563457
CategoryPrivate Limited Company
Incorporation Date29 November 1990(33 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Jean Dodds
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1992(2 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressOakdene 16 Goodwood Close
Consett
County Durham
DH8 0UF
Director NameNorman Alan Dodds
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1992(2 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressOakdene 16 Goodwood Close
Consett
County Durham
DH8 0UF
Secretary NameNorman Alan Dodds
NationalityBritish
StatusCurrent
Appointed29 November 1992(2 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressOakdene 16 Goodwood Close
Consett
County Durham
DH8 0UF

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 September 1999Dissolved (1 page)
9 June 1999Liquidators statement of receipts and payments (5 pages)
9 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Liquidators statement of receipts and payments (5 pages)
30 August 1996Appointment of a voluntary liquidator (1 page)
30 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 1996Registered office changed on 12/08/96 from: unit 3, kingsway interchange eleventh avenue team valley trading estate gateshead NE11 0JY (1 page)
11 December 1995Return made up to 29/11/95; full list of members (6 pages)
13 November 1995Particulars of mortgage/charge (12 pages)
19 August 1995Particulars of mortgage/charge (4 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)