Company NameThermal Imaging Solutions Limited
Company StatusDissolved
Company Number08449650
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Ian Stuart Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressK2 House Durham Tees Valley Airport
Darlington
County Durham
DL2 1PD

Contact

Websitewww.thermalimagingsolutions.co.uk/
Telephone01325 337442
Telephone regionDarlington

Location

Registered AddressK2 House
Durham Tees Valley Airport
Darlington
County Durham
DL2 1PD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMiddleton St George
WardSadberge & Middleton St George
Built Up AreaDurham Tees Valley International Airport

Shareholders

1 at £1K2 Technologies Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,525
Cash£2,751
Current Liabilities£6,236

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

18 December 2014Delivered on: 18 December 2014
Persons entitled: The North East Technology Fund L.P. Acting by Its General Partner North East Technology (Gp) Limited

Classification: A registered charge
Particulars: By way of legal mortgage, all the estate and interest of the company in the freehold property (if any) short particulars of which are set out beside the company's name in schedule 2 of the composite guarantee and debenture and in all other freehold and leasehold property vested in the company as at the date of the composite guarantee and debenture, together with all buildings, fixtures and fittings (including, in the case of leasehold property, landlord's fixtures but including trade fixtures and fittings) and fixed plant and machinery from time to time therein or thereon and/or the proceeds of sale thereof.. By way of fixed charge, all the estates and interests of the company in any freehold and/or leasehold property (other than that referred to in clause (a)) as at the date of the composite guarantee and debenture or at any time during the continuance of the security constituted by the composite guarantee and debenture owned, acquired by or charged to it, together with all buildings, fixtures and fittings (excluding landlord's fixtures but including trade fixtures and fittings and fixed plant and machinery from time to time therein or thereon) and/or the proceeds of sale thereof.. By way of fixed charge, the uncalled capital, goodwill, licences, trademarks and service marks (including without limitation all symbols, representations and patterns similar to a trademark), patents, patent applications, designs, copyrights, confidential information, computer software, rights in the nature of copyright, registered designs, know how, design rights and all other intellectual property rights as at the date of the composite guarantee and debenture or at any time during the continuance of this security belonging to the company.
Outstanding

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
7 April 2016Director's details changed for Mr Ian Stuart Wilkinson on 18 March 2016 (2 pages)
7 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Director's details changed for Mr Ian Stuart Wilkinson on 18 March 2016 (2 pages)
7 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
8 January 2015Registered office address changed from 17 Northumberland Square North Shields Tyne and Wear NE30 1PX to K2 House Durham Tees Valley Airport Darlington County Durham DL2 1PD on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 17 Northumberland Square North Shields Tyne and Wear NE30 1PX to K2 House Durham Tees Valley Airport Darlington County Durham DL2 1PD on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 17 Northumberland Square North Shields Tyne and Wear NE30 1PX to K2 House Durham Tees Valley Airport Darlington County Durham DL2 1PD on 8 January 2015 (1 page)
28 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 December 2014Registration of charge 084496500001, created on 18 December 2014 (31 pages)
18 December 2014Registration of charge 084496500001, created on 18 December 2014 (31 pages)
9 December 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
9 December 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
17 September 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 September 2013 (2 pages)
17 September 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 September 2013 (2 pages)
18 March 2013Incorporation (29 pages)
18 March 2013Incorporation (29 pages)