Company NameThermofelt (Contracts) Limited
Company StatusDissolved
Company Number01342758
CategoryPrivate Limited Company
Incorporation Date6 December 1977(46 years, 5 months ago)
Dissolution Date30 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Stuart Goodall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(27 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Devereux Court
Strand
London
WC2R 3JL
Director NameBrian George Cardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(13 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 12 February 2008)
RoleCompany Director
Correspondence Address4 Manor Way
Purley
Surrey
CR8 3BN
Director NameArthur Ernest Davis
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1995)
RoleBuilding Contractor
Correspondence Address10 Wishingtree Close
St Leonards On Sea
East Sussex
TN38 9JG
Director NameEdward Henry Noble
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(13 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 August 1996)
RoleQuantity Surveyor
Correspondence Address43 Great Woodcote Park
Purley
Surrey
CR8 3QT
Director NameEdward Ian St John
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 July 1993)
RoleCompany Director
Correspondence Address62 Buckingham Way
Wallington
Surrey
SM6 9LT
Secretary NameDavid Evan James
NationalityBritish
StatusResigned
Appointed01 July 1991(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 1993)
RoleCompany Director
Correspondence Address10 Cranbourne Close
Ladbroke Road
Horley
Surrey
RH6 8PA
Director NamePeter Joseph Wood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(16 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1999)
RoleAccountant
Correspondence Address56 High Street
Prestwood
Great Missenden
Buckinghamshire
HP16 9EN
Secretary NamePeter Joseph Wood
NationalityBritish
StatusResigned
Appointed16 December 1993(16 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address56 High Street
Prestwood
Great Missenden
Buckinghamshire
HP16 9EN
Director NameEdward Ian St John
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(16 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address62 Buckingham Way
Wallington
Surrey
SM6 9LT
Director NameEdward Ian St John
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(16 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Way
Wallington
Surrey
SM6 9LT
Director NameTerence Montgomery Dunne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(19 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address35 Leamington Avenue
Bromley
Kent
BR1 5BJ
Secretary NameMr David Richard Swinnerton
NationalityBritish
StatusResigned
Appointed01 November 1998(20 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Devereux Court
Strand
London
WC2R 3JL
Director NameDavid Richard Swinnerton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(21 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address35 Hackbridge Park Gardens
Carshalton
Surrey
SM5 2HE
Director NameMr Andrew Alfred Thomas Hickin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(25 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Percheron Drive
Knaphill
Woking
Surrey
GU21 2QY
Director NameMr David Richard Swinnerton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(27 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Devereux Court
Strand
London
WC2R 3JL

Location

Registered Address12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at 1Thermofelt Limited
100.00%
Ordinary

Financials

Year2014
Turnover£14,673,257
Gross Profit£1,635,626
Net Worth£1,836,479
Cash£274,446
Current Liabilities£3,708,026

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2014Final Gazette dissolved following liquidation (1 page)
30 June 2014Final Gazette dissolved following liquidation (1 page)
31 March 2014Notice of final account prior to dissolution (1 page)
31 March 2014Return of final meeting of creditors (1 page)
31 March 2014Notice of final account prior to dissolution (1 page)
12 November 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 November 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 September 2010Termination of appointment of David Swinnerton as a director (1 page)
28 September 2010Termination of appointment of David Swinnerton as a director (1 page)
28 September 2010Termination of appointment of David Swinnerton as a secretary (1 page)
28 September 2010Termination of appointment of David Swinnerton as a secretary (1 page)
18 June 2010Appointment of a liquidator (2 pages)
18 June 2010Appointment of a liquidator (2 pages)
17 June 2010Order of court to wind up (2 pages)
17 June 2010Order of court to wind up (2 pages)
8 March 2010Notice of completion of voluntary arrangement (7 pages)
8 March 2010Notice of completion of voluntary arrangement (7 pages)
8 October 2009Registered office address changed from Kingswood House 31/39 Miles Road Mitcham Surrey CR4 3DA on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Kingswood House 31/39 Miles Road Mitcham Surrey CR4 3DA on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Kingswood House 31/39 Miles Road Mitcham Surrey CR4 3DA on 8 October 2009 (1 page)
7 October 2009Director's details changed for Mr Mark Stuart Goodall on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David Richard Swinnerton on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr David Richard Swinnerton on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr David Richard Swinnerton on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr David Richard Swinnerton on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr David Richard Swinnerton on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Mark Stuart Goodall on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David Richard Swinnerton on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Mark Stuart Goodall on 6 October 2009 (2 pages)
6 October 2009Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
6 October 2009Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
25 March 2009Return made up to 05/03/09; full list of members (3 pages)
25 March 2009Return made up to 05/03/09; full list of members (3 pages)
18 February 2009Full accounts made up to 30 June 2008 (16 pages)
18 February 2009Full accounts made up to 30 June 2008 (16 pages)
21 May 2008Return made up to 05/03/08; full list of members (3 pages)
21 May 2008Return made up to 05/03/08; full list of members (3 pages)
29 February 2008Appointment terminated director brian cardy (1 page)
29 February 2008Appointment terminated director brian cardy (1 page)
21 February 2008Full accounts made up to 30 June 2007 (16 pages)
21 February 2008Full accounts made up to 30 June 2007 (16 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 05/03/07; full list of members (2 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 05/03/07; full list of members (2 pages)
29 November 2006Full accounts made up to 30 June 2006 (18 pages)
29 November 2006Full accounts made up to 30 June 2006 (18 pages)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Director resigned (1 page)
3 June 2006Full accounts made up to 30 June 2005 (17 pages)
3 June 2006Full accounts made up to 30 June 2005 (17 pages)
13 May 2006Particulars of mortgage/charge (4 pages)
13 May 2006Particulars of mortgage/charge (4 pages)
2 May 2006Return made up to 05/03/06; full list of members (3 pages)
2 May 2006Return made up to 05/03/06; full list of members (3 pages)
7 February 2006Declaration of assistance for shares acquisition (4 pages)
7 February 2006Declaration of assistance for shares acquisition (4 pages)
1 February 2006Particulars of mortgage/charge (4 pages)
1 February 2006Particulars of mortgage/charge (4 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
22 November 2005Auditor's resignation (1 page)
22 November 2005Auditor's resignation (1 page)
14 October 2005Full accounts made up to 30 June 2004 (18 pages)
14 October 2005Full accounts made up to 30 June 2004 (18 pages)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
13 April 2005New director appointed (1 page)
13 April 2005New director appointed (1 page)
29 March 2005Return made up to 05/03/05; full list of members (7 pages)
29 March 2005Return made up to 05/03/05; full list of members (7 pages)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
13 May 2004Return made up to 05/03/04; full list of members (7 pages)
13 May 2004Return made up to 05/03/04; full list of members (7 pages)
23 January 2004Full accounts made up to 30 June 2003 (19 pages)
23 January 2004Full accounts made up to 30 June 2003 (19 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
23 March 2003Return made up to 05/03/03; full list of members (8 pages)
23 March 2003Return made up to 05/03/03; full list of members (8 pages)
18 March 2003Particulars of mortgage/charge (4 pages)
18 March 2003Particulars of mortgage/charge (4 pages)
17 February 2003Full accounts made up to 30 June 2002 (19 pages)
17 February 2003Full accounts made up to 30 June 2002 (19 pages)
24 January 2003New director appointed (1 page)
24 January 2003New director appointed (1 page)
17 September 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2002Full accounts made up to 30 June 2001 (16 pages)
1 May 2002Full accounts made up to 30 June 2001 (16 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
8 January 2002Particulars of mortgage/charge (7 pages)
8 January 2002Particulars of mortgage/charge (7 pages)
24 April 2001Return made up to 05/03/01; full list of members (7 pages)
24 April 2001Return made up to 05/03/01; full list of members (7 pages)
10 December 2000Full accounts made up to 30 June 2000 (16 pages)
10 December 2000Full accounts made up to 30 June 2000 (16 pages)
22 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2000Full accounts made up to 30 June 1999 (16 pages)
17 January 2000Full accounts made up to 30 June 1999 (16 pages)
23 August 1999Secretary's particulars changed (1 page)
23 August 1999Secretary's particulars changed (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Secretary's particulars changed (1 page)
21 July 1999Secretary's particulars changed (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
28 April 1999Return made up to 05/03/99; no change of members (4 pages)
28 April 1999Return made up to 05/03/99; no change of members (4 pages)
15 January 1999Full accounts made up to 30 June 1998 (16 pages)
15 January 1999Full accounts made up to 30 June 1998 (16 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998New secretary appointed (2 pages)
16 March 1998Return made up to 05/03/98; no change of members (4 pages)
16 March 1998Return made up to 05/03/98; no change of members (4 pages)
18 December 1997Full accounts made up to 30 June 1997 (16 pages)
18 December 1997Full accounts made up to 30 June 1997 (16 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
19 March 1997Return made up to 05/03/97; full list of members (6 pages)
19 March 1997Return made up to 05/03/97; full list of members (6 pages)
27 November 1996Full accounts made up to 30 June 1996 (18 pages)
27 November 1996Full accounts made up to 30 June 1996 (18 pages)
10 September 1996Particulars of mortgage/charge (5 pages)
10 September 1996Particulars of mortgage/charge (10 pages)
10 September 1996Particulars of mortgage/charge (10 pages)
10 September 1996Particulars of mortgage/charge (5 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
2 September 1996Declaration of assistance for shares acquisition (6 pages)
2 September 1996Declaration of assistance for shares acquisition (6 pages)
18 March 1996Return made up to 05/03/96; no change of members (4 pages)
18 March 1996Return made up to 05/03/96; no change of members (4 pages)
14 March 1996Registered office changed on 14/03/96 from: kingswood house galena road london W6 0TE (1 page)
14 March 1996Registered office changed on 14/03/96 from: kingswood house galena road london W6 0TE (1 page)
5 February 1996Full accounts made up to 30 June 1995 (14 pages)
5 February 1996Full accounts made up to 30 June 1995 (14 pages)
14 March 1995Full accounts made up to 30 June 1994 (14 pages)
14 March 1995Full accounts made up to 30 June 1994 (14 pages)
30 January 1995New director appointed (2 pages)
30 January 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 March 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 March 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 August 1988New director appointed (2 pages)
23 August 1988New director appointed (2 pages)
7 January 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 January 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)