Company NameThames Refrigeration Limited
Company StatusDissolved
Company Number06668265
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameCarmel Bridget Allen
NationalityBritish
StatusClosed
Appointed22 October 2008(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 23 November 2010)
RoleCompany Director
Correspondence Address11 Essex Close
Addlestone
Surrey
KT15 2NR
Director NameMr Glyn Jenkins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed05 October 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 23 November 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address83 Church Road
Addlestone
Surrey
KT15 1SF
Director NameMr Philip Charles Stone
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleInsolvency Consultant
Country of ResidenceEngland
Correspondence AddressProvidence Cottage
9 Marine Crescent
Seaford
East Sussex
BN25 1DA
Director NameTanya Marie Charlton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(2 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 October 2009)
RoleBusiness Manager
Correspondence Address75 Middlesex Court
Addlestone
Surrey
KT15 2NN

Location

Registered Address83 Church Road
Addlestone
Surrey
KT15 1SF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Shareholders

1 at 1Ms Tanya Charlton
100.00%
Other

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Registered office address changed from 10 South Way Newhaven East Sussex BN9 9LL on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 10 South Way Newhaven East Sussex BN9 9LL on 21 January 2010 (1 page)
21 October 2009Appointment of Mr Glyn Jenkins as a director (2 pages)
21 October 2009Appointment of Mr Glyn Jenkins as a director (2 pages)
14 October 2009Termination of appointment of Tanya Charlton as a director (1 page)
14 October 2009Termination of appointment of Tanya Charlton as a director (1 page)
7 August 2009Return made up to 07/08/09; full list of members (3 pages)
7 August 2009Return made up to 07/08/09; full list of members (3 pages)
7 November 2008Appointment Terminate, Director And Secretary Philip Stone Logged Form (1 page)
7 November 2008Appointment terminate, director and secretary philip stone logged form (1 page)
24 October 2008Secretary appointed carmel bridget allen (2 pages)
24 October 2008Director appointed tanya marie charlton (2 pages)
24 October 2008Director appointed tanya marie charlton (2 pages)
24 October 2008Registered office changed on 24/10/2008 from suite 3 the office building gatwick road crawley west sussex RH10 9RZ united kingdom (1 page)
24 October 2008Secretary appointed carmel bridget allen (2 pages)
24 October 2008Registered office changed on 24/10/2008 from suite 3 the office building gatwick road crawley west sussex RH10 9RZ united kingdom (1 page)
8 August 2008Incorporation (9 pages)
8 August 2008Incorporation (9 pages)