Company NameThermal Transfer Media Ltd
Company StatusDissolved
Company Number03034093
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 2 months ago)
Dissolution Date11 January 2005 (19 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Michael Alex Lacey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed13 April 1995(3 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Stamford Road
Bowdon
Cheshire
WA14 2JU
Director NameChristopher Stuart Marsh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(3 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 2000)
RoleManaging Director
Correspondence Address7 Avenue Road
Queniborough
Leicester
LE7 3FB
Secretary NameMr Michael Alex Lacey
NationalityIrish
StatusResigned
Appointed13 April 1995(3 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Stamford Road
Bowdon
Cheshire
WA14 2JU
Director NameMark Brian Insley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 2003)
RoleCompany Director
Correspondence Address6 Pollard Close
Caerleon
Newport
Gwent
NP18 3SS
Wales
Director NameJames Richard Jr Landry
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2000(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 2003)
RoleGeneral Manager
Correspondence Address11337 Diamond Park Road
Interlochen
49643 Michigan
America
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed31 July 2000(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameThomas Arwyn Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2003)
RoleAccountant
Correspondence Address35 Clos Glanlliw
Pontlliw
Swansea
West Glamorgan
SA4 9DW
Wales
Director NameThomas Harold Mann
Date of BirthJuly 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed14 September 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 2003)
RoleEngineer
Correspondence Address3100 Lexington Lane Apt 312
Glenview
Illinois
United States
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressClements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
11 August 2004Application for striking-off (1 page)
6 May 2004Full accounts made up to 30 November 2003 (9 pages)
8 March 2004Return made up to 16/03/04; full list of members (7 pages)
24 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 June 2003Full accounts made up to 30 November 2002 (10 pages)
9 June 2003Return made up to 16/03/03; full list of members (7 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
11 April 2003Director's particulars changed (1 page)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (6 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: itw uk corporate offie po box 87 queensway fforestfach swansea SA5 4YE (1 page)
12 August 2002Auditor's resignation (2 pages)
26 April 2002Full accounts made up to 30 November 2001 (13 pages)
19 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2001Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
9 October 2001Full accounts made up to 30 November 2000 (15 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 March 2001Return made up to 16/03/01; full list of members (8 pages)
9 October 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
11 September 2000Registered office changed on 11/09/00 from: downham & co northern assurance buildings 9/21 princess street manchester M2 4DN (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned;director resigned (1 page)
7 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
25 August 2000New director appointed (3 pages)
17 March 2000Return made up to 16/03/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 May 1999Return made up to 16/03/99; full list of members (6 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 May 1998Return made up to 16/03/98; no change of members (4 pages)
16 July 1997Registered office changed on 16/07/97 from: 3 highmeres road troon industrial estate leicester LE4 9LZ (1 page)
17 March 1997Return made up to 16/03/97; no change of members (4 pages)
17 March 1997Registered office changed on 17/03/97 from: 66 cannock street leicester LE4 9HR (1 page)
2 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
21 March 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 1995Ad 19/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Director resigned;new director appointed (2 pages)
21 April 1995Registered office changed on 21/04/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Incorporation (28 pages)