About

Registered Number: 04101470
Date of Incorporation: 02/11/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (5 years and 11 months ago)
Registered Address: 6 Southview Road, Sedgley, Dudley, West Midlands, DY3 3PG

 

Having been setup in 2000, Thatcher Alloys Ltd has its registered office in Dudley, it's status at Companies House is "Dissolved". This business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Andrew Paul 02 November 2000 31 October 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 09 January 2018
TM02 - Termination of appointment of secretary 25 July 2017
PSC07 - N/A 25 July 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 10 November 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 07 January 2016
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
DISS40 - Notice of striking-off action discontinued 20 May 2009
AA - Annual Accounts 19 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
363a - Annual Return 04 December 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 02 November 2007
225 - Change of Accounting Reference Date 23 October 2007
363s - Annual Return 16 November 2006
363s - Annual Return 18 September 2006
AA - Annual Accounts 29 August 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 17 January 2005
CERTNM - Change of name certificate 30 September 2004
363s - Annual Return 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
AA - Annual Accounts 22 April 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 07 November 2001
225 - Change of Accounting Reference Date 28 August 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 02 November 2000
NEWINC - New incorporation documents 02 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.