About

Registered Number: 03364305
Date of Incorporation: 01/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2020 (3 years and 11 months ago)
Registered Address: The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Established in 1997, Thetis Properties Ltd has its registered office in Sheffield, it's status at Companies House is "Dissolved". Thetis Properties Ltd has 2 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADMAN, David 01 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Linda Ann 01 May 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2020
LIQ13 - N/A 31 January 2020
AD01 - Change of registered office address 13 May 2019
RESOLUTIONS - N/A 11 May 2019
LIQ01 - N/A 11 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2019
MR04 - N/A 15 April 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 22 May 1998
395 - Particulars of a mortgage or charge 06 November 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.