Company NameThemetech Limited
Company StatusDissolved
Company Number03816793
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Ulrich Morris
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(same day as company formation)
RoleModel Maker & Prop Constructio
Correspondence Address304 Crystal Palace Road
London
SE22 9JJ
Secretary NameMr Nigel Stuart Schofield
NationalityBritish
StatusCurrent
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sunnyside Road
Teddington
Middlesex
TW11 0RP
Director NameMr Nigel Stuart Schofield
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2000(6 months, 3 weeks after company formation)
Appointment Duration24 years, 2 months
RoleDirector/Projects
Country of ResidenceUnited Kingdom
Correspondence Address25 Sunnyside Road
Teddington
Middlesex
TW11 0RP
Director NameRussell Schofield
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2000(6 months, 3 weeks after company formation)
Appointment Duration24 years, 2 months
RoleDirector Projects
Correspondence Address1 Champion Grove
Camberwell
London
SE5 8BW
Director NameRichard John Mackness
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2001)
RoleManaging Director
Correspondence Address29 London Fields East Side
London
E8 3SA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressIan Franses Associates
24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,421,272
Gross Profit£457,812
Net Worth-£190,956
Current Liabilities£225,733

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 August 2007Dissolved (1 page)
10 May 2007Liquidators statement of receipts and payments (5 pages)
10 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
8 January 2007Liquidators statement of receipts and payments (5 pages)
26 June 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Registered office changed on 09/01/04 from: 3/4 higgs industrial estate herne hill road london SE24 0AU (1 page)
5 January 2004Appointment of a voluntary liquidator (1 page)
5 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2004Statement of affairs (15 pages)
11 August 2003Return made up to 30/07/03; full list of members (7 pages)
8 October 2002Full accounts made up to 30 April 2002 (10 pages)
23 October 2001Return made up to 30/07/01; full list of members (7 pages)
28 August 2001Director resigned (1 page)
8 July 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
8 July 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
23 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
2 October 2000Return made up to 30/07/00; full list of members (6 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Director resigned (1 page)
30 July 1999Incorporation (19 pages)