Dale
In 47546
United States
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2021(24 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 01 March 2022) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Andrew James Nunn |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 01 June 1996) |
Role | Trainee Solicitor |
Correspondence Address | 1 Edward Street Gosforth Newcastle Upon Tyne NE3 1EA |
Secretary Name | Paul Joseph Ravenscroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | 39 Northfield Road Gosforth Newcastle Upon Tyne NE3 3UN |
Director Name | Grant Malcolm Lockhart |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High House Farm Satley Bishop Auckland County Durham DL13 4HL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(5 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.thermwood.com |
---|---|
Email address | [email protected] |
Registered Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £85,806 |
Cash | £248,076 |
Current Liabilities | £471,376 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
30 March 1998 | Delivered on: 8 April 1998 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own libilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights to the repayment of the deposit being the account in the name of lloyds bank PLC re: therwood (europe) LTD sterling designated premier interest account number 7122380. Outstanding |
---|
26 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
---|---|
22 October 2019 | Accounts for a small company made up to 31 July 2019 (9 pages) |
19 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 July 2018 (9 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
7 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
27 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
27 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
21 November 2016 | Accounts for a small company made up to 31 July 2016 (6 pages) |
21 November 2016 | Accounts for a small company made up to 31 July 2016 (6 pages) |
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
19 November 2015 | Accounts for a small company made up to 31 July 2015 (6 pages) |
19 November 2015 | Accounts for a small company made up to 31 July 2015 (6 pages) |
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
11 November 2014 | Auditor's resignation (1 page) |
11 November 2014 | Accounts for a small company made up to 31 July 2014 (6 pages) |
11 November 2014 | Auditor's resignation (1 page) |
11 November 2014 | Accounts for a small company made up to 31 July 2014 (6 pages) |
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
8 November 2013 | Accounts for a small company made up to 31 July 2013 (6 pages) |
8 November 2013 | Accounts for a small company made up to 31 July 2013 (6 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Director's details changed for David Hildenbrand on 1 March 2013 (2 pages) |
14 March 2013 | Director's details changed for David Hildenbrand on 1 March 2013 (2 pages) |
14 March 2013 | Director's details changed for David Hildenbrand on 1 March 2013 (2 pages) |
16 November 2012 | Accounts for a small company made up to 31 July 2012 (5 pages) |
16 November 2012 | Accounts for a small company made up to 31 July 2012 (5 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Accounts for a small company made up to 31 July 2011 (6 pages) |
31 October 2011 | Accounts for a small company made up to 31 July 2011 (6 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
21 January 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
12 November 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
12 November 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
21 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
21 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
22 October 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
22 October 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
17 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
17 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
3 October 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
3 October 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
14 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
3 November 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
3 November 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
2 May 2006 | Return made up to 07/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 07/03/06; full list of members (2 pages) |
7 November 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
7 November 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
6 April 2005 | Return made up to 07/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 07/03/05; full list of members (2 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
22 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
22 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
23 March 2004 | Return made up to 07/03/04; full list of members
|
23 March 2004 | Return made up to 07/03/04; full list of members
|
20 February 2004 | Accounts made up to 31 July 2003 (15 pages) |
20 February 2004 | Accounts made up to 31 July 2003 (15 pages) |
2 June 2003 | Accounts made up to 31 July 2002 (15 pages) |
2 June 2003 | Accounts made up to 31 July 2002 (15 pages) |
12 March 2003 | Return made up to 07/03/03; full list of members
|
12 March 2003 | Return made up to 07/03/03; full list of members
|
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
12 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne and wear NE1 1XX (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne and wear NE1 1XX (1 page) |
25 October 2001 | Accounts made up to 31 July 2001 (15 pages) |
25 October 2001 | Accounts made up to 31 July 2001 (15 pages) |
30 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
30 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
16 November 2000 | Accounts made up to 31 July 2000 (14 pages) |
16 November 2000 | Accounts made up to 31 July 2000 (14 pages) |
8 May 2000 | Accounts made up to 31 July 1999 (20 pages) |
8 May 2000 | Accounts made up to 31 July 1999 (20 pages) |
7 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
7 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
22 February 2000 | Nc inc already adjusted 21/06/99 (1 page) |
22 February 2000 | Ad 21/06/99--------- £ si 62288@1=62288 £ ic 2/62290 (2 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Ad 21/06/99--------- £ si 62288@1=62288 £ ic 2/62290 (2 pages) |
22 February 2000 | Nc inc already adjusted 21/06/99 (1 page) |
22 February 2000 | Resolutions
|
29 April 1999 | Accounts made up to 31 July 1998 (16 pages) |
29 April 1999 | Accounts made up to 31 July 1998 (16 pages) |
23 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
8 April 1998 | Particulars of mortgage/charge (7 pages) |
8 April 1998 | Particulars of mortgage/charge (7 pages) |
11 March 1998 | Return made up to 07/03/98; full list of members
|
11 March 1998 | Return made up to 07/03/98; full list of members
|
14 January 1998 | Accounts made up to 31 July 1997 (16 pages) |
14 January 1998 | Accounts made up to 31 July 1997 (16 pages) |
25 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
25 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
8 October 1996 | Ad 04/09/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 October 1996 | Ad 04/09/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | Memorandum and Articles of Association (12 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | Memorandum and Articles of Association (12 pages) |
25 June 1996 | Company name changed hoodgraph LIMITED\certificate issued on 25/06/96 (2 pages) |
25 June 1996 | Accounting reference date notified as 31/07 (1 page) |
25 June 1996 | Accounting reference date notified as 31/07 (1 page) |
25 June 1996 | Company name changed hoodgraph LIMITED\certificate issued on 25/06/96 (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | Secretary resigned (1 page) |