Company NameThrislington Partition Systems Limited
Company StatusDissolved
Company Number03281451
CategoryPrivate Limited Company
Incorporation Date20 November 1996(27 years, 5 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)
Previous NameSpeedact Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMoira Ann Coley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1996(3 weeks, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 14 May 2008)
RoleCompany Director
Correspondence Address16 Chemin Des Rivieres
Les Rivieres
Nantille
17770
France
Director NameMr Stephen Norman Coley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1996(3 weeks, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 14 May 2008)
RoleCompany Director
Correspondence Address16 Chemin Des Rivieres
Les Rivieres
Nantille
17770
France
Secretary NameMr Nicholas Stuart Waites
NationalityBritish
StatusClosed
Appointed24 March 2005(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wynyard Court
Thorpe Thewles
Stockton
Cleveland
TS21 3LN
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameMoira Ann Coley
NationalityBritish
StatusResigned
Appointed17 December 1996(3 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (resigned 24 March 2005)
RoleCompany Director
Correspondence Address35 Alverton Drive
High Grange
Darlington
County Durham
DL3 0GA
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Cp Waites
24 St Cuthberts Way
Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2007Application for striking-off (1 page)
1 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Registered office changed on 05/04/05 from: 35 alverton drive high grange darlington county durham DL3 0GA (1 page)
5 April 2005New secretary appointed (2 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 December 2004Return made up to 20/11/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 November 2003Return made up to 20/11/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
20 December 2002Registered office changed on 20/12/02 from: 99 stanhope road south darlington county durham DL3 7SF (1 page)
20 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
7 December 2001Return made up to 20/11/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
12 December 2000Return made up to 20/11/00; full list of members (6 pages)
17 August 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
4 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 December 1999Return made up to 20/11/99; full list of members (6 pages)
6 May 1999Particulars of mortgage/charge (4 pages)
11 December 1998Return made up to 20/11/98; full list of members (4 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 December 1997Return made up to 20/11/97; full list of members (6 pages)
3 March 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
17 February 1997Company name changed speedact LIMITED\certificate issued on 18/02/97 (2 pages)
3 February 1997Ad 27/12/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996Registered office changed on 31/12/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 December 1996New secretary appointed;new director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Director resigned (1 page)
20 November 1996Incorporation (18 pages)