Company NameThanx Limited
Company StatusDissolved
Company Number03989420
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameMIKE Smallman Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoy Grimwood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(6 days after company formation)
Appointment Duration9 years, 3 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address1 Dovecote Close
Marske By The Sea
Redcar
Cleveland
TS11 6BL
Director NameJohn Hornsby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(6 days after company formation)
Appointment Duration9 years, 3 months (closed 18 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 East Close
Sadberge
Darlington
County Durham
DL2 1SG
Director NameMr Peter Edward Kenyon
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(6 days after company formation)
Appointment Duration9 years, 3 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Roseberry Road
Great Ayton
Middlesbrough
Cleveland
TS9 6EJ
Director NameMichael Smallman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(6 days after company formation)
Appointment Duration9 years, 3 months (closed 18 August 2009)
RoleCompany Director
Correspondence AddressYafforth Lodge
Yafforth
Northallerton
North Yorkshire
DL7 0LH
Secretary NameJohn Hornsby
NationalityBritish
StatusClosed
Appointed16 May 2000(6 days after company formation)
Appointment Duration9 years, 3 months (closed 18 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 East Close
Sadberge
Darlington
County Durham
DL2 1SG
Director NameRichard Thomas Bell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(3 weeks, 6 days after company formation)
Appointment Duration9 years, 2 months (closed 18 August 2009)
RoleCompany Director
Correspondence AddressMoorside
Main Street, Thornton Le Moor
Northallerton
North Yorkshire
DL7 9DN
Director NameStepehn McCarthy Calladene
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(3 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address29 Coppergate
Nafferton
Driffield
North Humberside
YO25 4LL
Director NameAlan Young
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2000(6 months after company formation)
Appointment Duration8 years, 9 months (closed 18 August 2009)
RoleCompany Director
Correspondence AddressTwo Chimneys
33 North Terrace Loftus
Saltburn By The Sea
TS13 4JF
Director NameSydney Hutchinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(6 days after company formation)
Appointment Duration8 months, 1 week (resigned 22 January 2001)
RoleCompany Director
Correspondence Address23 Holystone Drive
Ingleby Barwick
Stockton On Tees
TS17 0PW
Director NameBrian George Park
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(10 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressHares Hatch
West Pelton
Stanley
County Durham
DH9 6RT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Deloitte & Touche
Gainsborough House
Grey Street
Newcastle
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
12 November 2008Receiver's abstract of receipts and payments to 31 October 2008 (2 pages)
12 November 2008Notice of ceasing to act as receiver or manager (1 page)
12 December 2007Receiver's abstract of receipts and payments (2 pages)
5 December 2006Receiver's abstract of receipts and payments (2 pages)
9 December 2005Receiver's abstract of receipts and payments (2 pages)
20 January 2005Receiver's abstract of receipts and payments (2 pages)
1 December 2003Receiver's abstract of receipts and payments (2 pages)
26 November 2002Receiver's abstract of receipts and payments (3 pages)
24 July 2002Declaration of mortgage charge released/ceased (2 pages)
11 January 2002Registered office changed on 11/01/02 from: york house 102-108 borough road middlesbrough cleveland TS1 2HJ (1 page)
27 November 2001Appointment of receiver/manager (1 page)
11 September 2001Director resigned (1 page)
24 July 2001Return made up to 10/05/01; full list of members (8 pages)
17 July 2001Resolutions
  • RES13 ‐ Re guarantee and debent 26/06/01
(1 page)
10 July 2001Particulars of mortgage/charge (7 pages)
5 June 2001Ad 30/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
16 November 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Accounting reference date shortened from 31/05/01 to 30/03/01 (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)