Company NameThermotech (Grampian) Limited
Company StatusDissolved
Company Number03007514
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 4 months ago)
Dissolution Date11 October 2005 (18 years, 7 months ago)
Previous NameIndustrial Vibrations Engineering Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrederick Cook
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(same day as company formation)
RoleConsultant
Correspondence Address87 Americannuir Road
Dundee
TD3 9AJ
Scotland
Secretary NameElizabeth Cook
NationalityBritish
StatusClosed
Appointed14 May 1996(1 year, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address87 Americanmuir Road
Dundee
DD3 9AJ
Scotland
Director NameWilliam Irvine Robb
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleConsultant
Correspondence Address8 Bayview Road
Inverbervie
Montrose
Angus
DD10 0SH
Scotland
Secretary NameWilliam Irvine Robb
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleConsultant
Correspondence Address8 Bayview Road
Inverbervie
Montrose
Angus
DD10 0SH
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSomerford Buildings
Norfolk Street
Sunderland
Tyne & Wear.
SR1 1EE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
23 January 2004Return made up to 09/01/04; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
15 January 2003Return made up to 09/01/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 March 2002Return made up to 09/01/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 January 2001Return made up to 09/01/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 January 2000Return made up to 09/01/00; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 January 1999Return made up to 09/01/99; full list of members (5 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 January 1998Return made up to 09/01/98; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 January 1997Return made up to 09/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1996Director resigned (1 page)
28 May 1996New secretary appointed (2 pages)
28 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 May 1996Secretary resigned (1 page)
26 January 1996Return made up to 09/01/96; full list of members (6 pages)
20 September 1995Ad 21/07/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 September 1995Accounting reference date notified as 31/12 (1 page)
31 July 1995Company name changed industrial vibrations engineerin g services LIMITED\certificate issued on 01/08/95 (4 pages)