Thermonex Limited

DataGardener
dissolved

Thermonex Limited

03780214Private Limited With Share Capital

Anderton Hall Recovery Mill Hous, Stockwith Road, West Stockwith, DN104ES
Incorporated

01/06/1999

Company Age

26 years

Directors

2

Employees

SIC Code

43999

Risk

Company Overview

Registration, classification & business activity

Thermonex Limited (03780214) is a private limited with share capital incorporated on 01/06/1999 (26 years old) and registered in west stockwith, DN104ES. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Incorporated 01/06/1999
DN104ES

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:15-07-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-04-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-02-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-03-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-07-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2012
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-10-2010
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-10-2010
Resolution
Category:Resolution
Date:02-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-04-2010
Termination Director Company With Name
Category:Officers
Date:16-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2009
Legacy
Category:Annual Return
Date:14-07-2009
Legacy
Category:Officers
Date:29-04-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2008
Legacy
Category:Annual Return
Date:16-06-2008
Legacy
Category:Officers
Date:03-03-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2007
Legacy
Category:Annual Return
Date:20-06-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2006
Legacy
Category:Annual Return
Date:14-06-2006
Legacy
Category:Mortgage
Date:07-02-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2005
Legacy
Category:Annual Return
Date:13-06-2005
Accounts Amended With Made Up Date
Category:Accounts
Date:14-12-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2004
Legacy
Category:Annual Return
Date:07-07-2004
Legacy
Category:Officers
Date:23-02-2004
Legacy
Category:Officers
Date:23-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2003
Legacy
Category:Annual Return
Date:17-06-2003
Legacy
Category:Capital
Date:15-05-2003
Legacy
Category:Capital
Date:15-05-2003
Resolution
Category:Resolution
Date:15-05-2003
Resolution
Category:Resolution
Date:15-05-2003
Legacy
Category:Mortgage
Date:14-01-2003
Legacy
Category:Officers
Date:25-11-2002
Legacy
Category:Officers
Date:13-11-2002
Legacy
Category:Annual Return
Date:16-06-2002
Legacy
Category:Address
Date:01-06-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2002
Legacy
Category:Annual Return
Date:03-09-2001
Resolution
Category:Resolution
Date:30-08-2001
Resolution
Category:Resolution
Date:16-05-2001
Legacy
Category:Capital
Date:16-05-2001
Legacy
Category:Officers
Date:26-04-2001
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2001
Legacy
Category:Officers
Date:30-06-2000
Legacy
Category:Annual Return
Date:30-06-2000
Legacy
Category:Accounts
Date:14-04-2000
Incorporation Company
Category:Incorporation
Date:01-06-1999

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/08/2011
Filing Date24/06/2010
Latest Accounts30/11/2009

Trading Addresses

Anderton Hall Recovery Mill Hous, Stockwith Road, Misterton, Doncaster, South Yorkshire, DN104ESRegistered

Contact

Anderton Hall Recovery Mill Hous, Stockwith Road, West Stockwith, DN104ES