Company NameThink Positive Limited
Company StatusDissolved
Company Number03579569
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIain Stewart Black
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(12 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (closed 25 October 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
The Waterfront
Newcastle Upon Tyne
NE15 8NY
Director NameClare Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(12 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (closed 25 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
The Waterfront
Newcastle Upon Tyne
NE15 8NY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Maurice David Cotter
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 22 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancashire House Howards Lane
St Helens
Merseyside
WA10 5QB
Director NameMr Neale Richard Gray
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(1 day after company formation)
Appointment Duration1 year (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bothy
Lintzford Grange
Rowlands Gill
Tyne And Wear
NE39 1HL
Director NameMr David George Harrison
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 22 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigham Dykes Hall Milbourne
Ponteland
Newcastle Upon Tyne
NE20 0DH
Secretary NameMr David George Harrison
NationalityBritish
StatusResigned
Appointed21 April 1999(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigham Dykes Hall Milbourne
Ponteland
Newcastle Upon Tyne
NE20 0DH
Secretary NameNeil Andrew Johnson
NationalityBritish
StatusResigned
Appointed10 June 2000(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 2002)
RoleCompany Director
Correspondence Address14 Queens Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PP
Director NameMr Peter Gordon Dornan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(4 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2011)
RoleDirector Of Group Business
Country of ResidenceScotland
Correspondence AddressRiverside House
The Waterfront
Newcastle Upon Tyne
NE15 8NY
Director NameMr George Adam Peebles
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(4 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Craigcrook Grove
Edinburgh
Midlothian
EH4 3QF
Scotland
Secretary NameIan Gordon Young
NationalityBritish
StatusResigned
Appointed22 November 2002(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 August 2009)
RoleCompany Director
Correspondence Address30 Lennox Row
Edinburgh
Midlothian
EH5 3LT
Scotland
Secretary NameDavid Aiken Elston
NationalityBritish
StatusResigned
Appointed01 July 2010(12 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 September 2010)
RoleCompany Director
Correspondence AddressRiverside House
The Waterfront
Newcastle Upon Tyne
NE15 8NY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressRiverside House
The Waterfront
Newcastle Upon Tyne
NE15 8NY
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
4 July 2011Application to strike the company off the register (3 pages)
4 July 2011Application to strike the company off the register (3 pages)
13 June 2011Termination of appointment of Peter Dornan as a director (1 page)
13 June 2011Termination of appointment of Peter Dornan as a director (1 page)
15 April 2011Appointment of Clare Bousfield as a director (3 pages)
15 April 2011Appointment of Clare Bousfield as a director (3 pages)
14 April 2011Appointment of Iain Stewart Black as a director (3 pages)
14 April 2011Appointment of Iain Stewart Black as a director (3 pages)
29 December 2010Termination of appointment of David Elston as a secretary (2 pages)
29 December 2010Termination of appointment of David Elston as a secretary (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 12,600
(16 pages)
16 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 12,600
(16 pages)
8 July 2010Appointment of David Aiken Elston as a secretary (3 pages)
8 July 2010Appointment of David Aiken Elston as a secretary (3 pages)
26 April 2010Director's details changed for Peter Gordon Dornan on 24 March 2010 (3 pages)
26 April 2010Director's details changed for Peter Gordon Dornan on 24 March 2010 (3 pages)
24 September 2009Return made up to 11/06/09; no change of members (4 pages)
24 September 2009Appointment terminated secretary ian young (1 page)
24 September 2009Return made up to 11/06/09; no change of members (4 pages)
24 September 2009Appointment Terminated Secretary ian young (1 page)
24 September 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
24 September 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
31 July 2009Accounts made up to 31 October 2008 (1 page)
31 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
28 December 2008Appointment Terminated Director george peebles (1 page)
28 December 2008Appointment terminated director george peebles (1 page)
2 December 2008Return made up to 11/06/08; no change of members (4 pages)
2 December 2008Return made up to 11/06/08; no change of members (4 pages)
15 October 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
15 October 2008Accounts made up to 31 October 2007 (1 page)
21 August 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
21 August 2007Accounts made up to 31 October 2006 (7 pages)
12 June 2007Return made up to 11/06/07; full list of members (2 pages)
12 June 2007Return made up to 11/06/07; full list of members (2 pages)
14 December 2006Return made up to 11/06/06; full list of members (2 pages)
14 December 2006Return made up to 11/06/06; full list of members (2 pages)
3 August 2006Full accounts made up to 31 October 2005 (9 pages)
3 August 2006Full accounts made up to 31 October 2005 (9 pages)
25 August 2005Full accounts made up to 31 October 2004 (7 pages)
25 August 2005Full accounts made up to 31 October 2004 (7 pages)
6 July 2005Return made up to 11/06/05; full list of members (2 pages)
6 July 2005Return made up to 11/06/05; full list of members (2 pages)
29 September 2004Registered office changed on 29/09/04 from: dobson house the regent centre gosforth newcastle upon tyne tyne and wear NE3 3PF (1 page)
29 September 2004Registered office changed on 29/09/04 from: dobson house the regent centre gosforth newcastle upon tyne tyne and wear NE3 3PF (1 page)
24 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
6 July 2004Return made up to 11/06/04; full list of members (7 pages)
6 July 2004Return made up to 11/06/04; full list of members (7 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
18 July 2003Return made up to 11/06/03; full list of members (7 pages)
18 July 2003Return made up to 11/06/03; full list of members (7 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Nc inc already adjusted 22/11/02 (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Nc inc already adjusted 22/11/02 (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Ad 22/11/02--------- £ si 12500@1=12500 £ ic 100/12600 (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Ad 22/11/02--------- £ si 12500@1=12500 £ ic 100/12600 (2 pages)
16 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 August 2002Return made up to 11/06/02; full list of members (7 pages)
2 August 2002Return made up to 11/06/02; full list of members (7 pages)
31 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
31 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
11 July 2001Return made up to 11/06/01; full list of members (6 pages)
11 July 2001Return made up to 11/06/01; full list of members (6 pages)
25 July 2000Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2000Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000Return made up to 11/06/00; full list of members (6 pages)
25 July 2000Return made up to 11/06/00; full list of members (6 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000New secretary appointed (2 pages)
21 March 2000Full accounts made up to 31 October 1999 (7 pages)
21 March 2000Full accounts made up to 31 October 1999 (7 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Return made up to 11/06/99; full list of members (6 pages)
8 July 1999Return made up to 11/06/99; full list of members (6 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
30 April 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
30 April 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Registered office changed on 24/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 June 1998Registered office changed on 24/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Secretary resigned (1 page)
11 June 1998Incorporation (18 pages)
11 June 1998Incorporation (18 pages)