Company NameThemesilk Limited
DirectorsPeter John Hall and June Melvin
Company StatusDissolved
Company Number02775925
CategoryPrivate Limited Company
Incorporation Date22 December 1992(31 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Peter John Hall
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(3 weeks after company formation)
Appointment Duration31 years, 2 months
RolePleater
Correspondence AddressHilltop Cottage
Hilltop
Esh
County Durham
DH7 9RN
Director NameMrs June Melvin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(3 weeks after company formation)
Appointment Duration31 years, 2 months
RolePleater
Correspondence Address72 Devonshire Road
Belmont
Durham
County Durham
DH1 2BH
Secretary NameMr Peter John Hall
NationalityBritish
StatusCurrent
Appointed12 January 1993(3 weeks after company formation)
Appointment Duration31 years, 2 months
RolePleater
Correspondence AddressHilltop Cottage
Hilltop
Esh
County Durham
DH7 9RN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSterling House
22 St Cuthberts Way
Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

30 March 2000Dissolved (1 page)
4 January 2000Liquidators statement of receipts and payments (5 pages)
30 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
11 September 1998O/C 30/7/98 res/appt liqs (14 pages)
11 September 1998Appointment of a voluntary liquidator (1 page)
10 September 1998Liquidators statement of receipts and payments (5 pages)
2 September 1998Notice of ceasing to act as a voluntary liquidator (1 page)
2 September 1998Appointment of a voluntary liquidator (2 pages)
12 August 1998Cocomp replacement liquidator (6 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
10 March 1997Liquidators statement of receipts and payments (5 pages)
11 September 1996Liquidators statement of receipts and payments (5 pages)
21 February 1996Liquidators statement of receipts and payments (5 pages)
18 August 1995Liquidators statement of receipts and payments (6 pages)