Company NameTHF (Yorkshire) Ltd
Company StatusDissolved
Company Number07744535
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr George Neil Broxton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Castle Terrace
Berwick-Upon-Tweed
TD15 1NP
Scotland
Director NameMrs Susan Broxton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Castle Terrace
Berwick-Upon-Tweed
TD15 1NP
Scotland

Location

Registered Address12 Castle Terrace
Berwick-Upon-Tweed
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2013
Net Worth£2,026
Cash£11,394
Current Liabilities£10,534

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
24 September 2018Application to strike the company off the register (3 pages)
29 May 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 May 2018Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
21 August 2017Notification of Susan Broxton as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Notification of Susan Broxton as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Notification of Susan Broxton as a person with significant control on 21 August 2017 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 April 2016Registered office address changed from Thwaite House Farm Lofthouse Harrogate North Yorkshire HG3 5SN to 12 Castle Terrace Berwick-upon-Tweed TD15 1NP on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Thwaite House Farm Lofthouse Harrogate North Yorkshire HG3 5SN to 12 Castle Terrace Berwick-upon-Tweed TD15 1NP on 25 April 2016 (1 page)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
16 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
16 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
24 August 2012Director's details changed for Mrs Susan Broxton on 17 August 2012 (2 pages)
24 August 2012Director's details changed for Mrs Susan Broxton on 17 August 2012 (2 pages)
24 August 2012Director's details changed for Mr George Neil Broxton on 17 August 2012 (2 pages)
24 August 2012Director's details changed for Mr George Neil Broxton on 17 August 2012 (2 pages)
2 December 2011Registered office address changed from Bland Hill Farm Norwood Harrogate HG3 1TE England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Bland Hill Farm Norwood Harrogate HG3 1TE England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Bland Hill Farm Norwood Harrogate HG3 1TE England on 2 December 2011 (1 page)
17 August 2011Incorporation (23 pages)
17 August 2011Incorporation (23 pages)