About

Registered Number: 01216383
Date of Incorporation: 17/06/1975 (49 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2016 (9 years and 2 months ago)
Registered Address: 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Having been setup in 1975, Thatchers (Furnishings) Ltd has its registered office in Leeds, it has a status of "Dissolved". We don't know the number of employees at this business. Thatchers (Furnishings) Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELL, Beryl N/A 29 April 1997 1
CHAPPELL, Trevor N/A 29 April 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 November 2015
AD01 - Change of registered office address 03 September 2015
4.68 - Liquidator's statement of receipts and payments 06 November 2014
4.68 - Liquidator's statement of receipts and payments 05 November 2013
2.24B - N/A 27 September 2012
2.34B - N/A 04 September 2012
2.16B - N/A 13 June 2012
2.24B - N/A 25 April 2012
2.23B - N/A 06 December 2011
2.17B - N/A 15 November 2011
AD01 - Change of registered office address 05 October 2011
2.12B - N/A 01 October 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 19 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 13 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 27 October 2008
AA - Annual Accounts 18 April 2008
395 - Particulars of a mortgage or charge 17 January 2008
363a - Annual Return 04 January 2008
395 - Particulars of a mortgage or charge 30 August 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 17 November 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 27 March 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 18 March 2003
363s - Annual Return 14 January 2003
395 - Particulars of a mortgage or charge 19 April 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 24 October 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 12 February 2001
288b - Notice of resignation of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 06 February 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 26 February 1998
363s - Annual Return 19 January 1998
169 - Return by a company purchasing its own shares 16 June 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
AA - Annual Accounts 10 April 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 16 May 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 23 May 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 15 March 1994
363s - Annual Return 09 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 May 1993
AA - Annual Accounts 15 March 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 19 January 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 28 February 1991
363a - Annual Return 25 February 1991
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 04 January 1988
363 - Annual Return 04 January 1988
AA - Annual Accounts 05 January 1987
363 - Annual Return 05 January 1987
NEWINC - New incorporation documents 17 June 1975

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 January 2008 Outstanding

N/A

Debenture 25 August 2007 Outstanding

N/A

Debenture 15 April 2002 Fully Satisfied

N/A

Legal charge 24 September 1984 Fully Satisfied

N/A

Mortgage 16 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.