Company NameThink Interiors Limited
Company StatusDissolved
Company Number04438499
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date18 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Andrew Foster
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Broomfield Avenue
Northallerton
North Yorkshire
DL7 8RH
Director NameKeith Foster
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Harewood Lane
Romanby
Northallerton
North Yorkshire
DL7 8BQ
Secretary NameJudith Kay
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 The Fairway
Romanby
Northallerton
North Yorkshire
DL7 8BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Ferguson & Co Ltd Shackleton House Falcon Court
Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

750 at £1Mr Andrew Foster
75.00%
Ordinary
150 at £1Judith Kay
15.00%
Ordinary
100 at £1Keith George Foster
10.00%
Ordinary

Financials

Year2014
Net Worth£102,585
Cash£49,418
Current Liabilities£351,825

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 February 2015Final Gazette dissolved following liquidation (1 page)
18 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2015Final Gazette dissolved following liquidation (1 page)
18 November 2014Return of final meeting in a creditors' voluntary winding up (23 pages)
18 November 2014Return of final meeting in a creditors' voluntary winding up (23 pages)
23 September 2013Liquidators statement of receipts and payments to 11 September 2013 (12 pages)
23 September 2013Liquidators' statement of receipts and payments to 11 September 2013 (12 pages)
23 September 2013Liquidators' statement of receipts and payments to 11 September 2013 (12 pages)
16 October 2012Liquidators' statement of receipts and payments to 11 September 2012 (14 pages)
16 October 2012Liquidators' statement of receipts and payments to 11 September 2012 (14 pages)
16 October 2012Liquidators statement of receipts and payments to 11 September 2012 (14 pages)
15 September 2011Statement of affairs with form 4.19 (12 pages)
15 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2011Appointment of a voluntary liquidator (1 page)
15 September 2011Statement of affairs with form 4.19 (12 pages)
15 September 2011Appointment of a voluntary liquidator (1 page)
15 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2011Registered office address changed from 87 South Parade Northallerton North Yorkshire DL7 8SJ on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from 87 South Parade Northallerton North Yorkshire DL7 8SJ on 30 August 2011 (2 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 1,000
(5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 1,000
(5 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Andrew Foster on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Keith Foster on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Keith Foster on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Keith Foster on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Andrew Foster on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Andrew Foster on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
27 May 2009Return made up to 14/05/09; full list of members (4 pages)
27 May 2009Return made up to 14/05/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (12 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (12 pages)
13 June 2008Director's change of particulars / andrew foster / 06/04/2007 (1 page)
13 June 2008Director's change of particulars / andrew foster / 06/04/2007 (1 page)
13 June 2008Return made up to 14/05/08; full list of members (4 pages)
13 June 2008Return made up to 14/05/08; full list of members (4 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 June 2007Return made up to 14/05/07; full list of members (7 pages)
1 June 2007Return made up to 14/05/07; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
5 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
26 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
7 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
24 June 2005Registered office changed on 24/06/05 from: c/o lishman sidwell campbell & price, 80-81 high street northallerton DL7 8EG (1 page)
24 June 2005Registered office changed on 24/06/05 from: c/o lishman sidwell campbell & price, 80-81 high street northallerton DL7 8EG (1 page)
3 June 2005Return made up to 14/05/05; full list of members (7 pages)
3 June 2005Return made up to 14/05/05; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
1 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
20 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
5 July 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/07/03
(7 pages)
5 July 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/07/03
(7 pages)
2 July 2002Ad 14/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 July 2002Ad 14/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 July 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
2 July 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
14 May 2002Incorporation (19 pages)
14 May 2002Incorporation (19 pages)