Company NameThermographic Technology International Limited
DirectorGary Howes
Company StatusActive - Proposal to Strike off
Company Number03398977
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Gary Howes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(12 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleThermographer
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomfield Avenue
Wallsend
Tyne & Wear
NE28 9AD
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameFred Crow
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1999)
RoleSpecial Projects Advisor
Correspondence Address11 Westernmoor
Hawthorne Park
Washington
Tyne & Wear
NE37 1LD
Director NameJohn Sinclair Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1999)
RoleAssistant Chief Executive
Correspondence Address3 Ivy Lane
Low Fell
Gateshead
Tyne & Wear
NE9 6QD
Secretary NameJohn Sinclair Smith
NationalityBritish
StatusResigned
Appointed16 July 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address3 Ivy Lane
Low Fell
Gateshead
Tyne & Wear
NE9 6QD
Director NameJudith Howes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 9 months after company formation)
Appointment Duration14 years (resigned 11 April 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomfield Avenue
Wallsend
Tyne & Wear
NE28 9AD
Director NameRobert George Howes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2009)
RoleEngineer
Correspondence Address20 Broomfield Avenue
Wallsend
Tyne & Wear
NE28 9AD
Secretary NameJudith Howes
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 10 February 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomfield Avenue
Wallsend
Tyne & Wear
NE28 9AD
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Telephone0191 2620177
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 117 Jarrow Business Centre
Rolling Mill Road, Viking Industrial Estate
Jarrow
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside

Financials

Year2013
Turnover£47,675
Net Worth£21,907
Cash£973
Current Liabilities£1,527

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2020 (3 years, 10 months ago)
Next Return Due14 July 2021 (overdue)

Filing History

1 December 2020Compulsory strike-off action has been discontinued (1 page)
30 November 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
13 January 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
13 December 2019Confirmation statement made on 30 June 2019 with no updates (2 pages)
13 December 2019Administrative restoration application (3 pages)
3 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Judith Howes as a secretary on 10 February 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
6 September 2016Registered office address changed from 20 Broomfield Avenue Wallsend Tyne & Wear NE28 9AD to Unit 117 Jarrow Business Centre Rolling Mill Road, Viking Industrial Estate Jarrow NE32 3DT on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 20 Broomfield Avenue Wallsend Tyne & Wear NE28 9AD to Unit 117 Jarrow Business Centre Rolling Mill Road, Viking Industrial Estate Jarrow NE32 3DT on 6 September 2016 (1 page)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,000
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,000
(4 pages)
20 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 50,000
(4 pages)
20 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 50,000
(4 pages)
20 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 50,000
(4 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50,000
(4 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50,000
(4 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50,000
(4 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
11 April 2013Termination of appointment of Judith Howes as a director (1 page)
11 April 2013Termination of appointment of Judith Howes as a director (1 page)
24 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
1 July 2010Director's details changed for Judith Howes on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Judith Howes on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Judith Howes on 1 October 2009 (2 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 November 2009Termination of appointment of Robert Howes as a director (1 page)
2 November 2009Appointment of Mr. Gary Howes as a director (2 pages)
2 November 2009Appointment of Mr. Gary Howes as a director (2 pages)
2 November 2009Termination of appointment of Robert Howes as a director (1 page)
18 June 2009Return made up to 08/06/09; full list of members (3 pages)
18 June 2009Return made up to 08/06/09; full list of members (3 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
7 July 2008Return made up to 08/06/08; full list of members (3 pages)
7 July 2008Return made up to 08/06/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Return made up to 08/06/07; no change of members (7 pages)
10 August 2007Return made up to 08/06/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 July 2006Return made up to 08/06/06; full list of members (7 pages)
10 July 2006Return made up to 08/06/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Return made up to 08/06/05; full list of members (7 pages)
30 June 2005Return made up to 08/06/05; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
17 March 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
10 September 2004Return made up to 24/06/04; full list of members (7 pages)
10 September 2004Return made up to 24/06/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
10 September 2003Return made up to 24/06/03; full list of members (7 pages)
10 September 2003Return made up to 24/06/03; full list of members (7 pages)
19 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
19 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
2 July 2002Return made up to 24/06/02; full list of members (7 pages)
2 July 2002Return made up to 24/06/02; full list of members (7 pages)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
28 August 2001Return made up to 04/07/01; full list of members (6 pages)
28 August 2001Return made up to 04/07/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
14 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Accounts for a small company made up to 31 March 1999 (2 pages)
11 April 2000Accounts for a small company made up to 31 March 1999 (2 pages)
8 September 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1999New secretary appointed;new director appointed (2 pages)
12 April 1999Secretary resigned;director resigned (1 page)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: moongate house 5TH avenue business park team valley trading est, gateshead tyne & wear NE11 0HF (1 page)
12 April 1999Registered office changed on 12/04/99 from: moongate house 5TH avenue business park team valley trading est, gateshead tyne & wear NE11 0HF (1 page)
12 April 1999Secretary resigned;director resigned (1 page)
12 April 1999New secretary appointed;new director appointed (2 pages)
22 October 1998Auditor's resignation (1 page)
22 October 1998Auditor's resignation (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998Return made up to 04/07/98; full list of members (6 pages)
10 August 1998Return made up to 04/07/98; full list of members (6 pages)
10 August 1998Secretary resigned (1 page)
26 July 1998Full accounts made up to 31 March 1998 (15 pages)
26 July 1998Full accounts made up to 31 March 1998 (15 pages)
24 July 1998Ad 30/06/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
24 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 July 1998£ nc 100/50000 30/06/98 (1 page)
24 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1998£ nc 100/50000 30/06/98 (1 page)
24 July 1998Ad 30/06/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
24 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 May 1998Director resigned (1 page)
1 May 1998Registered office changed on 01/05/98 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page)
1 May 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
1 May 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Registered office changed on 01/05/98 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page)
19 December 1997Director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New secretary appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
4 July 1997Incorporation (18 pages)
4 July 1997Incorporation (18 pages)