Company NameTHK Consulting Limited
Company StatusDissolved
Company Number03207365
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 10 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Brian Swift
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Four Wents
Cobham
Surrey
KT11 2NE
Director NameDavid George Wilce
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(8 years after company formation)
Appointment Duration7 years, 1 month (closed 09 August 2011)
RoleEducation Training Development
Country of ResidenceUnited Kingdom
Correspondence Address8 Townwells Court
Sheffield
South Yorkshire
S25 4FS
Secretary NameMr Brian Swift
NationalityBritish
StatusClosed
Appointed05 December 2007(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 09 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Four Wents
Cobham
Surrey
KT11 2NE
Director NamePeter Thomas Kearns
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleTraining Consultant
Correspondence Address20 Ainsdale Way
Woking
Surrey
GU21 3PP
Director NameSusan Penelope Kearns
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleAdministrator
Correspondence Address20 Ainsdale Way
Woking
Surrey
GU21 3PP
Director NameAlan Costello
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2006)
RoleBusiness Development Consultan
Correspondence Address6 Woburn Close
Frimley
Camberley
Surrey
GU16 8NU
Director NameBryan Ward
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2004)
RoleBusiness Development Consultan
Correspondence AddressPanwyn
1 Wellesley Close
Bagshot
Surrey
GU19 5HB
Secretary NamePeter Thomas Kearns
NationalityBritish
StatusResigned
Appointed03 August 2000(4 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 July 2001)
RoleTraining Consultant
Correspondence Address20 Ainsdale Way
Woking
Surrey
GU21 3PP
Secretary NameAlan Costello
NationalityBritish
StatusResigned
Appointed01 July 2001(5 years after company formation)
Appointment Duration5 years (resigned 30 June 2006)
RoleCompany Director
Correspondence Address6 Woburn Close
Frimley
Camberley
Surrey
GU16 8NU
Director NameMr Martyn Kevin Davis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 December 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Bosham Walk
Peel Common
Gosport
Hampshire
PO13 0QJ
Secretary NameMr Martyn Kevin Davis
NationalityBritish
StatusResigned
Appointed01 July 2006(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Bosham Walk
Peel Common
Gosport
Hampshire
PO13 0QJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence AddressAdmirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA

Location

Registered Address7 Four Wents
Cobham
Surrey
KT11 2NE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
14 April 2011Application to strike the company off the register (3 pages)
14 April 2011Application to strike the company off the register (3 pages)
11 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
11 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
22 July 2010Registered office address changed from 66B York Road Weybridge Surrey KT13 3DY on 22 July 2010 (1 page)
22 July 2010Director's details changed for David George Wilce on 31 May 2010 (2 pages)
22 July 2010Registered office address changed from 66B York Road Weybridge Surrey KT13 3DY on 22 July 2010 (1 page)
22 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 300
(5 pages)
22 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 300
(5 pages)
22 July 2010Director's details changed for David George Wilce on 31 May 2010 (2 pages)
22 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 300
(5 pages)
30 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
30 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
30 June 2009Return made up to 04/06/09; full list of members (4 pages)
30 June 2009Return made up to 04/06/09; full list of members (4 pages)
28 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
28 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
20 June 2008Return made up to 04/06/08; full list of members (4 pages)
20 June 2008Return made up to 04/06/08; full list of members (4 pages)
28 December 2007New secretary appointed (1 page)
28 December 2007Secretary resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Secretary resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007New secretary appointed (1 page)
16 October 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
16 October 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Return made up to 04/06/07; full list of members (3 pages)
5 July 2007Return made up to 04/06/07; full list of members (3 pages)
5 July 2007Secretary's particulars changed (1 page)
30 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
30 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
27 June 2006Return made up to 04/06/06; full list of members (9 pages)
27 June 2006Return made up to 04/06/06; full list of members (9 pages)
25 January 2006Registered office changed on 25/01/06 from: trilux house 1 churchfield road walton on thames surrey KT12 2TJ (1 page)
25 January 2006Registered office changed on 25/01/06 from: trilux house 1 churchfield road walton on thames surrey KT12 2TJ (1 page)
10 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
10 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
16 June 2005Return made up to 04/06/05; full list of members (8 pages)
16 June 2005Return made up to 04/06/05; full list of members (8 pages)
17 August 2004Return made up to 04/06/04; full list of members; amend (7 pages)
17 August 2004Return made up to 04/06/04; full list of members; amend (7 pages)
6 August 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
6 August 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
27 July 2004Return made up to 04/06/04; full list of members (6 pages)
27 July 2004Return made up to 04/06/04; full list of members (6 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
19 August 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
19 August 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
2 July 2003Return made up to 04/06/03; full list of members (7 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Return made up to 04/06/03; full list of members (7 pages)
25 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
25 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
31 July 2002Return made up to 04/06/02; full list of members (8 pages)
31 July 2002Return made up to 04/06/02; full list of members (8 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Secretary resigned;director resigned (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002Secretary resigned;director resigned (1 page)
20 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
20 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
18 June 2001Return made up to 04/06/01; full list of members (8 pages)
18 June 2001Return made up to 04/06/01; full list of members (8 pages)
20 March 2001Accounts made up to 30 June 2000 (8 pages)
20 March 2001Full accounts made up to 30 June 2000 (8 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
9 August 2000Registered office changed on 09/08/00 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
9 August 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
28 June 2000Ad 20/06/00--------- £ si 297@1=297 £ ic 3/300 (2 pages)
28 June 2000Return made up to 04/06/00; full list of members (7 pages)
28 June 2000Nc inc already adjusted 04/10/99 (1 page)
28 June 2000Return made up to 04/06/00; full list of members (7 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Ad 20/06/00--------- £ si 297@1=297 £ ic 3/300 (2 pages)
28 June 2000Nc inc already adjusted 04/10/99 (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 2000New director appointed (2 pages)
25 April 2000Accounts made up to 30 June 1999 (14 pages)
25 April 2000Full accounts made up to 30 June 1999 (14 pages)
4 August 1999Return made up to 04/06/99; no change of members (4 pages)
4 August 1999Return made up to 04/06/99; no change of members (4 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
18 January 1999Full accounts made up to 30 June 1998 (13 pages)
18 January 1999Accounts made up to 30 June 1998 (13 pages)
12 August 1998Return made up to 04/06/98; no change of members (4 pages)
12 August 1998Return made up to 04/06/98; no change of members (4 pages)
9 July 1998Particulars of mortgage/charge (5 pages)
9 July 1998Particulars of mortgage/charge (5 pages)
5 March 1998Full accounts made up to 30 June 1997 (12 pages)
5 March 1998Accounts made up to 30 June 1997 (12 pages)
22 December 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
22 December 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
8 July 1997Return made up to 04/06/97; full list of members (6 pages)
8 July 1997Return made up to 04/06/97; full list of members (6 pages)
15 January 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
15 January 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
3 July 1996Ad 04/06/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 July 1996Ad 04/06/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
4 June 1996Incorporation (22 pages)