Company NameCurrent Thinking Ltd.
Company StatusDissolved
Company Number04610461
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)
Dissolution Date27 September 2014 (9 years, 6 months ago)
Previous NameTapesent Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Binks
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(1 week, 3 days after company formation)
Appointment Duration11 years, 9 months (closed 27 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Mill Dene View
Jarrow
Tyne & Wear
NE32 5TX
Director NameMr Anthony Clifford Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(1 week, 3 days after company formation)
Appointment Duration11 years, 9 months (closed 27 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Featherstone Street
Roker
Sunderland
SR6 0PE
Secretary NameStephanie Anne Smith
NationalityBritish
StatusClosed
Appointed16 December 2002(1 week, 3 days after company formation)
Appointment Duration11 years, 9 months (closed 27 September 2014)
RoleCompany Director
Correspondence Address1a Featherstone Street
Roker
Sunderland
SR6 0PE
Director NameMr Anthony Cathair Douglas
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 27 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
TS15 9AE
Director NameDr Gordon Malan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(3 weeks, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2007)
RoleManagement Consultant
Correspondence AddressHolly Tree House
Thorpe Bassett
Malton
North Yorkshire
YO17 8LU
Director NameMr Anthony Cathair Douglas
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(3 weeks, 3 days after company formation)
Appointment Duration5 years, 12 months (resigned 24 December 2008)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Coach House
Halliwell Dene
Hexham
Northumberland
NE46 1HW
Director NameMr Brian Ewing Lowe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Newstead Farm Lane
Guisborough
Cleveland
TS14 8DJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

7.8k at £0.01Peter Tomlin
7.78%
Ordinary A
5.8k at £0.01Dr P. Gordon Malan
5.82%
Ordinary A
5.8k at £0.01Rob Shotton
5.82%
Ordinary A
5k at £0.01Lynn Binks
5.00%
Ordinary
43.5k at £0.01Anthony Clifford Smith
43.53%
Ordinary
4.3k at £0.01Stephanie Anne Smith
4.27%
Ordinary
3.9k at £0.01Anthony C. Douglas
3.88%
Ordinary A
3.9k at £0.01Robert Barrigan
3.88%
Ordinary A
2.1k at £0.01David Thompson
2.13%
Ordinary
12.1k at £0.01Stephen Binks
12.07%
Ordinary
1.9k at £0.01Anthony Braithwaite
1.94%
Ordinary A
1.9k at £0.01Brian E. Lowe
1.94%
Ordinary A
1.9k at £0.01John T. Garrod
1.94%
Ordinary A

Financials

Year2014
Net Worth£131,155
Current Liabilities£349,482

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Liquidators' statement of receipts and payments to 19 June 2014 (21 pages)
27 June 2014Liquidators statement of receipts and payments to 19 June 2014 (21 pages)
27 June 2014Return of final meeting in a members' voluntary winding up (17 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (15 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
11 July 2013Liquidators' statement of receipts and payments to 19 June 2013 (34 pages)
11 July 2013Liquidators statement of receipts and payments to 19 June 2013 (34 pages)
11 July 2012Appointment of Anthony Cathar Douglas as a director (3 pages)
26 June 2012Registered office address changed from Unit 91, Silver Briar, Enterprise Park East, Sunderland Tyne & Wear SR5 2TQ on 26 June 2012 (3 pages)
26 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2012Declaration of solvency (3 pages)
26 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
26 June 2012Appointment of a voluntary liquidator (2 pages)
4 March 2012Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2012-03-04
  • GBP 1,000
(6 pages)
4 March 2012Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2012-03-04
  • GBP 1,000
(6 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (9 pages)
12 February 2010Director's details changed for Stephen Binks on 12 January 2010 (2 pages)
12 February 2010Director's details changed for Anthony Clifford Smith on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (9 pages)
24 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 January 2009Appointment terminated director brian lowe (1 page)
29 December 2008Return made up to 06/12/08; full list of members (8 pages)
27 December 2008Registered office changed on 27/12/2008 from unit 91, silver briar business & innovation centre, wearfield sunderland enterprise park sunderland SR5 2TQ united kingdom (1 page)
27 December 2008Location of debenture register (1 page)
27 December 2008Registered office changed on 27/12/2008 from unit 91 north east of england business innovation centre enterprise park east sunderland tyne andwear SR5 2TQ (1 page)
27 December 2008Registered office changed on 27/12/2008 from unit 91 north east of england business innovation centre enterprise park east sunderland tyne & wear SR5 2TQ uk (1 page)
27 December 2008Location of register of members (1 page)
27 December 2008Location of debenture register (1 page)
27 December 2008Location of debenture register (1 page)
27 December 2008Location of register of members (1 page)
27 December 2008Location of register of members (1 page)
24 December 2008Appointment terminated director anthony douglas (1 page)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 January 2008Return made up to 06/12/07; full list of members (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
22 January 2007Return made up to 06/12/06; full list of members (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 February 2006Return made up to 06/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 March 2005Return made up to 06/12/04; full list of members (11 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 March 2004Return made up to 06/12/03; full list of members (10 pages)
20 July 2003New director appointed (1 page)
20 July 2003New director appointed (2 pages)
5 April 2003Amending 882 iss 31/12/02 (3 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
17 January 2003Ad 31/12/02--------- £ si [email protected]=669 £ ic 1/670 (2 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 January 2003S-div 31/12/02 (1 page)
17 January 2003Ad 31/12/02--------- £ si [email protected]=330 £ ic 670/1000 (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003Registered office changed on 02/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Secretary resigned (1 page)
30 December 2002Company name changed tapesent LIMITED\certificate issued on 30/12/02 (2 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2002£ nc 100/1000 16/12/02 (1 page)
6 December 2002Incorporation (30 pages)