Company NameThermoreport Limited
Company StatusDissolved
Company Number03263193
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 7 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Liddle
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(11 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 29 September 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Markington Drive
Willow Grange, Ryhope
Sunderland
SR2 0LB
Director NameMichael Graham Irwin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 26 August 1998)
RoleAccountant
Correspondence AddressFowberry Mains
Wooler
Northumberland
NE71 6EN
Director NameDr Ronald Vernon Webb
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(2 weeks, 3 days after company formation)
Appointment Duration17 years, 10 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Cragside Gardens
Bedlington
Northumberland
NE22 5YX
Secretary NameMichael Graham Irwin
NationalityBritish
StatusResigned
Appointed31 October 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 26 August 1998)
RoleAccountant
Correspondence AddressFowberry Mains
Wooler
Northumberland
NE71 6EN
Director NameMr David Haworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 West Street
Yarm
Stockton On Tees
Cleveland
TS15 9BT
Secretary NameMr Barry Edward Hart
NationalityBritish
StatusResigned
Appointed26 August 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2000)
RoleEngineer
Correspondence Address49 Brocklesby Road
Guisborough
Cleveland
TS14 7PX
Secretary NameMaureen Patricia Webb
NationalityBritish
StatusResigned
Appointed05 September 2000(3 years, 10 months after company formation)
Appointment Duration13 years, 12 months (resigned 31 August 2014)
RoleA/Cs Clerk
Correspondence Address31 Cragside Gardens
Bedlington
Northumberland
NE22 5YX
Director NameMr Stuart Brown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(11 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 June 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address93 Bright Street
Roker
Sunderland
Tyne & Wear
SR6 0JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.vehiclesystemsservices.co.uk

Location

Registered AddressC/O Certax Accounting (Sunderland) Ltd
14 Foyle Street
Sunderland
SR1 1LE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£53,829
Cash£39,194
Current Liabilities£76,452

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

30 May 1997Delivered on: 4 June 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
25 February 2020Application to strike the company off the register (3 pages)
17 December 2019Satisfaction of charge 1 in full (1 page)
5 December 2019Registered office address changed from 4 Glaholm Road Sunderland Tyne & Wear SR1 2NX to C/O Certax Accounting (Sunderland) Ltd 14 Foyle Street Sunderland SR1 1LE on 5 December 2019 (1 page)
9 October 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
28 March 2019Change of details for Mr David Liddle as a person with significant control on 18 March 2019 (2 pages)
28 March 2019Confirmation statement made on 10 October 2018 with no updates (3 pages)
28 March 2019Cessation of Stuart Brown as a person with significant control on 18 March 2019 (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
21 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 June 2017Termination of appointment of Stuart Brown as a director on 15 June 2017 (1 page)
15 June 2017Termination of appointment of Stuart Brown as a director on 15 June 2017 (1 page)
17 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 7,500
(4 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 7,500
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 January 2015Director's details changed for Mr David Liddle on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mr David Liddle on 12 January 2015 (2 pages)
17 October 2014Registered office address changed from 31 Cragside Gardens Bedlington Northumberland NE22 5YX to 4 Glaholm Road Sunderland Tyne & Wear SR1 2NX on 17 October 2014 (1 page)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 7,500
(4 pages)
17 October 2014Registered office address changed from 31 Cragside Gardens Bedlington Northumberland NE22 5YX to 4 Glaholm Road Sunderland Tyne & Wear SR1 2NX on 17 October 2014 (1 page)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 7,500
(4 pages)
22 September 2014Termination of appointment of Maureen Patricia Webb as a secretary on 31 August 2014 (2 pages)
22 September 2014Termination of appointment of Ronald Vernon Webb as a director on 31 August 2014 (2 pages)
22 September 2014Termination of appointment of Maureen Patricia Webb as a secretary on 31 August 2014 (2 pages)
22 September 2014Termination of appointment of Ronald Vernon Webb as a director on 31 August 2014 (2 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 7,500
(6 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 7,500
(6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 April 2013Cancellation of shares. Statement of capital on 10 April 2013
  • GBP 7,500
(4 pages)
10 April 2013Cancellation of shares. Statement of capital on 10 April 2013
  • GBP 7,500
(4 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mr Ronald Vernon Webb on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Stuart Brown on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr David Liddle on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mr David Liddle on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Stuart Brown on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Ronald Vernon Webb on 10 November 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 November 2008Director's change of particulars / ronald webb / 10/11/2008 (1 page)
10 November 2008Director appointed mr david liddle (1 page)
10 November 2008Director appointed mr david liddle (1 page)
10 November 2008Director appointed mr stuart brown (1 page)
10 November 2008Return made up to 14/10/08; full list of members (4 pages)
10 November 2008Director appointed mr stuart brown (1 page)
10 November 2008Return made up to 14/10/08; full list of members (4 pages)
10 November 2008Director's change of particulars / ronald webb / 10/11/2008 (1 page)
19 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 November 2007Return made up to 14/10/07; no change of members (6 pages)
7 November 2007Return made up to 14/10/07; no change of members (6 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 November 2006Return made up to 14/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 2006Return made up to 14/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 November 2005Return made up to 14/10/05; full list of members (6 pages)
16 November 2005Return made up to 14/10/05; full list of members (6 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 June 2005Registered office changed on 25/06/05 from: unit 80 imex business centre station lane birtley chester le street county durham DH3 1QT (1 page)
25 June 2005Registered office changed on 25/06/05 from: unit 80 imex business centre station lane birtley chester le street county durham DH3 1QT (1 page)
29 October 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
(6 pages)
29 October 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
(6 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
31 October 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 31/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 31/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 October 2002Return made up to 14/10/02; full list of members (6 pages)
24 October 2002Return made up to 14/10/02; full list of members (6 pages)
14 June 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
14 June 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
26 October 2001Return made up to 14/10/01; full list of members (6 pages)
26 October 2001Return made up to 14/10/01; full list of members (6 pages)
30 July 2001Registered office changed on 30/07/01 from: 24 lister road north west industrial estate peterlee county durham SR8 2RB (1 page)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
30 July 2001Registered office changed on 30/07/01 from: 24 lister road north west industrial estate peterlee county durham SR8 2RB (1 page)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
20 October 2000Return made up to 14/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
20 October 2000Return made up to 14/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
2 October 2000Return made up to 14/10/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 2000Return made up to 14/10/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 2000Registered office changed on 19/09/00 from: idec house yarm road stockton on tees cleveland TS18 3RP (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: idec house yarm road stockton on tees cleveland TS18 3RP (1 page)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
25 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 October 1998Return made up to 14/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1998Return made up to 14/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
23 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
4 September 1998Secretary resigned;director resigned (1 page)
4 September 1998Registered office changed on 04/09/98 from: fow berry mains wooler northumberland NE71 6EN (1 page)
4 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 1998Ad 26/08/98--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
4 September 1998Nc inc already adjusted 26/08/98 (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Registered office changed on 04/09/98 from: fow berry mains wooler northumberland NE71 6EN (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 1998Secretary resigned;director resigned (1 page)
4 September 1998Ad 26/08/98--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
4 September 1998Nc inc already adjusted 26/08/98 (1 page)
20 August 1998Full accounts made up to 31 December 1997 (14 pages)
20 August 1998Full accounts made up to 31 December 1997 (14 pages)
27 October 1997Return made up to 14/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1997Return made up to 14/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
16 June 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996New secretary appointed;new director appointed (2 pages)
18 November 1996New secretary appointed;new director appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996Registered office changed on 18/11/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
18 November 1996Registered office changed on 18/11/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
14 October 1996Incorporation (9 pages)
14 October 1996Incorporation (9 pages)