Company NameThermo Services Limited
Company StatusDissolved
Company Number03835540
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 8 months ago)
Dissolution Date1 May 2001 (23 years ago)

Directors

Director NamePaul Andrew Wheelhouse
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 The Shearers
Bishops Stortford
Hertfordshire
CM23 4AZ
Secretary NameMichele Ann Wheelhouse
NationalityBritish
StatusClosed
Appointed02 September 1999(same day as company formation)
RoleSecretary
Correspondence Address52 The Shearers
Bishops Stortford
Hertfordshire
CM23 4AZ
Director NameMalcolm Mooney
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(5 months after company formation)
Appointment Duration7 months (resigned 31 August 2000)
RoleSales Representative
Correspondence Address4 Whitesands Close
Amington
Tamworth
Staffordshire
B77 3RD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address11 Harold Close
Harlow
Essex
CM19 5TH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
27 November 2000Application for striking-off (1 page)
9 November 2000Director resigned (1 page)
30 March 2000Director's particulars changed (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Secretary's particulars changed (1 page)
15 October 1999Ad 20/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 1999Secretary resigned (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ (2 pages)
2 September 1999Incorporation (10 pages)