About

Registered Number: 06430137
Date of Incorporation: 19/11/2007 (16 years and 5 months ago)
Company Status: Liquidation
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: Suit 1 14b Butchers Row, Kirkgate Market, Leeds, LS2 7HL,

 

Founded in 2007, Thc Uk Ltd have registered office in Leeds, it has a status of "Liquidation". This business has 6 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLSOVER, Leanne 01 June 2011 01 July 2013 1
DOUGAN, Michael 19 November 2007 01 January 2011 1
GIFFORD, Richard 01 July 2013 28 May 2015 1
SOPHOCLES, Louise 01 January 2011 01 June 2011 1
Secretary Name Appointed Resigned Total Appointments
PURSSORD, Leanne 19 November 2007 01 January 2011 1
PURSSORD, Peter 01 January 2011 01 July 2013 1

Filing History

Document Type Date
COCOMP - Order to wind up 09 March 2017
AC93 - N/A 23 September 2016
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
AD01 - Change of registered office address 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
TM01 - Termination of appointment of director 16 October 2015
AR01 - Annual Return 29 July 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 18 July 2013
AP01 - Appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM02 - Termination of appointment of secretary 05 July 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
AP01 - Appointment of director 16 December 2011
CH03 - Change of particulars for secretary 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM01 - Termination of appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
AA - Annual Accounts 18 August 2011
TM02 - Termination of appointment of secretary 27 July 2011
AP01 - Appointment of director 20 June 2011
AP03 - Appointment of secretary 20 June 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 18 December 2008
353 - Register of members 18 December 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2007
NEWINC - New incorporation documents 19 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.