Company NameContitech Thermopol Limited
Company StatusDissolved
Company Number02438332
CategoryPrivate Limited Company
Incorporation Date31 October 1989(34 years, 6 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NamePaul Bennet
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(17 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 08 November 2016)
RoleCompany Director
Correspondence Address116 Sandringham Road
Sandiacre
Nottingham
Nottinghamshire
NG10 5LE
Director NameClaudia Holtkemper
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed31 January 2007(17 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 08 November 2016)
RoleCompany Director
Correspondence AddressPraetoriusweg 1211
Hamburg
20255
Foreign
Secretary NamePria Khot
NationalityBritish
StatusClosed
Appointed31 January 2007(17 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 08 November 2016)
RoleSecretary
Correspondence Address4 Angell Close
Maidenbower
Crawley
West Sussex
RH10 7NG
Director NameJames Peter Whatley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 November 2002)
RoleMarketing Director
Correspondence Address11 Titchfield Close
Burgess Hill
West Sussex
RH15 0RX
Director NameMr Michael Francis Siney
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 17 September 2004)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Millfields
Horsham Road
Rusper
West Sussex
RH12 4PR
Director NameMr John Keith Hodgson
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 1995)
RoleNon-Executive Director
Correspondence AddressHardwycke Burghley Road
Wimbledon
London
SW19 5BG
Director NameJames Edward Dudgeon
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2000)
RoleChartered Accountant Financial Director
Correspondence AddressBroad Oaks Lewis Road
Haywards Heath
West Sussex
RH17 7SP
Secretary NameJames Edward Dudgeon
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressBroad Oaks Lewis Road
Haywards Heath
West Sussex
RH17 7SP
Director NamePeter Anthony Robinson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 April 2001)
RoleManufacturing Director
Correspondence Address18 Saunders Copse
Woking
Surrey
GU22 0NS
Director NamePeter Anthony Robinson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 April 2001)
RoleManufacturing Director
Correspondence Address18 Saunders Copse
Woking
Surrey
GU22 0NS
Director NameMr Stephen John Levitt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 20 September 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Cottage Polopit
Titchmarsh
Kettering
Northamptonshire
NN14 3DL
Director NameMr Graeme Bradman John Newton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2000(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 2004)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressDrusilla Cottage
Halvasso
Penryn
Cornwall
TR10 9BY
Secretary NameMr Graeme Bradman John Newton
NationalityEnglish
StatusResigned
Appointed01 December 2000(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 2004)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressDrusilla Cottage
Halvasso
Penryn
Cornwall
TR10 9BY
Director NameMr Gregory Ian Macleod
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2004(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurrayfield
13 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NB
Secretary NameMr Gregory Ian Macleod
NationalityAustralian
StatusResigned
Appointed01 October 2004(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurrayfield
13 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NB
Director NameMr Julian Edward Peregrine Cooper
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17b Sheridan Road
Merton Park
London
SW19 3HW
Director NameStephan Kampe
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed31 January 2007(17 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressQuerenburg 55
Hann. Hunden
Lower Saxony
34346

Location

Registered AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
21 May 2014Restoration by order of the court (4 pages)
21 May 2014Restoration by order of the court (4 pages)
30 October 2013Final Gazette dissolved following liquidation (1 page)
30 October 2013Final Gazette dissolved following liquidation (1 page)
30 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Return of final meeting in a members' voluntary winding up (4 pages)
30 July 2013Return of final meeting in a members' voluntary winding up (4 pages)
30 April 2013Liquidators' statement of receipts and payments to 24 March 2013 (5 pages)
30 April 2013Liquidators statement of receipts and payments to 24 March 2013 (5 pages)
30 April 2013Liquidators' statement of receipts and payments to 24 March 2013 (5 pages)
8 November 2012Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 8 November 2012 (2 pages)
23 October 2012Liquidators' statement of receipts and payments to 24 September 2012 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 24 September 2012 (5 pages)
23 October 2012Liquidators statement of receipts and payments to 24 September 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 24 March 2012 (5 pages)
3 April 2012Liquidators statement of receipts and payments to 24 March 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 24 March 2012 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 24 September 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 24 September 2011 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 24 September 2011 (5 pages)
4 May 2011Liquidators' statement of receipts and payments to 24 March 2011 (7 pages)
4 May 2011Liquidators statement of receipts and payments to 24 March 2011 (7 pages)
4 May 2011Liquidators' statement of receipts and payments to 24 March 2011 (7 pages)
3 March 2011Termination of appointment of a director (2 pages)
3 March 2011Termination of appointment of a director (2 pages)
13 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 April 2010Appointment of a voluntary liquidator (1 page)
13 April 2010Appointment of a voluntary liquidator (1 page)
13 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 April 2010Declaration of solvency (3 pages)
13 April 2010Declaration of solvency (3 pages)
12 April 2010Registered office address changed from Woolborough Lane, Crawley, West Sussex. RH10 9UW on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from Woolborough Lane, Crawley, West Sussex. RH10 9UW on 12 April 2010 (2 pages)
2 December 2009Full accounts made up to 31 December 2008 (19 pages)
2 December 2009Full accounts made up to 31 December 2008 (19 pages)
24 April 2009Return made up to 21/04/09; full list of members (4 pages)
24 April 2009Return made up to 21/04/09; full list of members (4 pages)
21 October 2008Full accounts made up to 31 December 2007 (21 pages)
21 October 2008Full accounts made up to 31 December 2007 (21 pages)
21 May 2008Memorandum and Articles of Association (11 pages)
21 May 2008Memorandum and Articles of Association (11 pages)
14 May 2008Return made up to 21/04/08; full list of members (4 pages)
14 May 2008Return made up to 21/04/08; full list of members (4 pages)
13 May 2008Memorandum and Articles of Association (11 pages)
13 May 2008Memorandum and Articles of Association (11 pages)
1 May 2008Company name changed thermopol LIMITED\certificate issued on 06/05/08 (2 pages)
1 May 2008Company name changed thermopol LIMITED\certificate issued on 06/05/08 (2 pages)
1 October 2007Full accounts made up to 30 November 2006 (18 pages)
1 October 2007Full accounts made up to 30 November 2006 (18 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Return made up to 21/04/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Return made up to 21/04/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
4 April 2007New director appointed (1 page)
4 April 2007New director appointed (1 page)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 March 2007New secretary appointed (4 pages)
8 March 2007New secretary appointed (4 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
20 February 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
20 February 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
8 June 2006Return made up to 21/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 June 2006Return made up to 21/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 March 2006Full accounts made up to 30 November 2005 (18 pages)
17 March 2006Full accounts made up to 30 November 2005 (18 pages)
19 September 2005Full accounts made up to 30 November 2004 (18 pages)
19 September 2005Full accounts made up to 30 November 2004 (18 pages)
24 May 2005Return made up to 21/04/05; full list of members (7 pages)
24 May 2005Return made up to 21/04/05; full list of members (7 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
6 January 2005Full accounts made up to 30 November 2003 (18 pages)
6 January 2005Full accounts made up to 30 November 2003 (18 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
22 October 2004New secretary appointed;new director appointed (3 pages)
22 October 2004New secretary appointed;new director appointed (3 pages)
22 October 2004New director appointed (3 pages)
22 October 2004New director appointed (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2004Director resigned (1 page)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2004Secretary resigned;director resigned (1 page)
26 August 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
26 August 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
20 May 2004Return made up to 21/04/04; full list of members (7 pages)
20 May 2004Return made up to 21/04/04; full list of members (7 pages)
4 September 2003Full accounts made up to 30 November 2002 (18 pages)
4 September 2003Full accounts made up to 30 November 2002 (18 pages)
9 May 2003Return made up to 21/04/03; full list of members (7 pages)
9 May 2003Return made up to 21/04/03; full list of members (7 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
11 July 2002Full accounts made up to 30 November 2001 (17 pages)
11 July 2002Full accounts made up to 30 November 2001 (17 pages)
13 May 2002Return made up to 21/04/02; full list of members (7 pages)
13 May 2002Return made up to 21/04/02; full list of members (7 pages)
6 March 2002Secretary's particulars changed;director's particulars changed (1 page)
6 March 2002Secretary's particulars changed;director's particulars changed (1 page)
7 July 2001Full accounts made up to 30 November 2000 (17 pages)
7 July 2001Full accounts made up to 30 November 2000 (17 pages)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
17 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 17/05/01
(7 pages)
17 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 17/05/01
(7 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000Secretary resigned;director resigned (1 page)
29 December 2000Secretary resigned;director resigned (1 page)
9 May 2000Full accounts made up to 30 November 1999 (21 pages)
9 May 2000Return made up to 21/04/00; full list of members (7 pages)
9 May 2000Full accounts made up to 30 November 1999 (21 pages)
9 May 2000Return made up to 21/04/00; full list of members (7 pages)
26 April 1999Return made up to 21/04/99; full list of members (6 pages)
26 April 1999Full accounts made up to 30 November 1998 (18 pages)
26 April 1999Return made up to 21/04/99; full list of members (6 pages)
26 April 1999Full accounts made up to 30 November 1998 (18 pages)
24 July 1998Auditor's resignation (1 page)
24 July 1998Auditor's resignation (1 page)
27 April 1998Return made up to 21/04/98; no change of members (4 pages)
27 April 1998Full accounts made up to 30 November 1997 (17 pages)
27 April 1998Full accounts made up to 30 November 1997 (17 pages)
27 April 1998Return made up to 21/04/98; no change of members (4 pages)
5 July 1997Secretary's particulars changed;director's particulars changed (1 page)
5 July 1997Secretary's particulars changed;director's particulars changed (1 page)
25 April 1997Full accounts made up to 30 November 1996 (19 pages)
25 April 1997Return made up to 21/04/97; no change of members (4 pages)
25 April 1997Return made up to 21/04/97; no change of members (4 pages)
25 April 1997Full accounts made up to 30 November 1996 (19 pages)
2 May 1996Full accounts made up to 30 November 1995 (20 pages)
2 May 1996Full accounts made up to 30 November 1995 (20 pages)
2 May 1996Return made up to 21/04/96; full list of members (6 pages)
2 May 1996Return made up to 21/04/96; full list of members (6 pages)
10 July 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
10 July 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
3 July 1995Particulars of mortgage/charge (8 pages)
3 July 1995Particulars of mortgage/charge (8 pages)
3 July 1995Declaration of assistance for shares acquisition (14 pages)
3 July 1995Declaration of assistance for shares acquisition (14 pages)
30 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1995Director resigned (2 pages)
22 June 1995Director resigned (2 pages)
5 May 1995Full accounts made up to 30 November 1994 (19 pages)
5 May 1995Return made up to 03/05/95; full list of members (8 pages)
5 May 1995Full accounts made up to 30 November 1994 (19 pages)
5 May 1995Return made up to 03/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 January 1991Ad 29/11/90--------- £ si 3300000@1 (2 pages)
9 January 1991Ad 29/11/90--------- £ si 3300000@1 (2 pages)
19 December 1990Ad 29/11/90--------- £ si 3300000@1=3300000 £ ic 60000/3360000 (2 pages)
19 December 1990Ad 29/11/90--------- £ si 3300000@1=3300000 £ ic 60000/3360000 (2 pages)
17 December 1990Company name changed thermopol holdings LIMITED\certificate issued on 18/12/90 (2 pages)
17 December 1990Company name changed thermopol holdings LIMITED\certificate issued on 18/12/90 (2 pages)
6 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
6 December 1990£ nc 60000/3360000 29/11/90 (1 page)
6 December 1990£ nc 60000/3360000 29/11/90 (1 page)
6 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
10 October 1990Company name changed chadstone communications LIMITED\certificate issued on 11/10/90 (2 pages)
10 October 1990Company name changed chadstone communications LIMITED\certificate issued on 11/10/90 (2 pages)
27 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1990Memorandum and Articles of Association (3 pages)
27 September 1990Memorandum and Articles of Association (3 pages)
17 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1989Incorporation (15 pages)
31 October 1989Incorporation (15 pages)