Company NameDee Thain Limited
Company StatusDissolved
Company Number04788950
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameDeirdre Thain
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2003(3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 13 April 2010)
RoleFranchisee
Country of ResidenceEngland
Correspondence Address36 Oyster Quay
Port Solent
Hampshire
PO6 4TE
Secretary NameJohn Thain
NationalityBritish
StatusClosed
Appointed26 June 2003(3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 13 April 2010)
RoleCompany Director
Correspondence Address36 Oyster Quay Port Way
Port Solent
Portsmouth
Hampshire
PO6 4TE
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£278,453
Cash£3,105
Current Liabilities£191,256

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 April 2010Final Gazette dissolved following liquidation (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2009Liquidators statement of receipts and payments to 5 October 2009 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 5 October 2009 (5 pages)
23 October 2009Liquidators statement of receipts and payments to 5 October 2009 (5 pages)
13 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2008Statement of affairs with form 4.19 (6 pages)
13 October 2008Appointment of a voluntary liquidator (1 page)
13 October 2008Statement of affairs with form 4.19 (6 pages)
13 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-06
(1 page)
13 October 2008Appointment of a voluntary liquidator (1 page)
19 September 2008Registered office changed on 19/09/2008 from 36 oyster quay port solent portsmouth hampshire PO6 4TE (1 page)
19 September 2008Registered office changed on 19/09/2008 from 36 oyster quay port solent portsmouth hampshire PO6 4TE (1 page)
6 June 2008Return made up to 05/06/08; full list of members (3 pages)
6 June 2008Return made up to 05/06/08; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
7 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 June 2007Location of register of members (1 page)
8 June 2007Return made up to 05/06/07; full list of members (2 pages)
8 June 2007Location of register of members (1 page)
8 June 2007Return made up to 05/06/07; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
18 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
29 June 2006Return made up to 05/06/06; full list of members (6 pages)
29 June 2006Return made up to 05/06/06; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
25 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
18 June 2005Return made up to 05/06/05; full list of members (6 pages)
18 June 2005Return made up to 05/06/05; full list of members (6 pages)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
15 June 2004Return made up to 05/06/04; full list of members (6 pages)
15 June 2004Return made up to 05/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
7 May 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
16 October 2003Particulars of mortgage/charge (5 pages)
16 October 2003Particulars of mortgage/charge (5 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Registered office changed on 02/07/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
5 June 2003Incorporation (15 pages)
5 June 2003Incorporation (15 pages)