About

Registered Number: 04605797
Date of Incorporation: 02/12/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (7 years and 4 months ago)
Registered Address: Paddock House, 76 Dewlands Way, Verwood, Dorset, BH31 6JN

 

Established in 2002, Threads & Treads Ltd has its registered office in Dorset. We don't know the number of employees at the organisation. There are 2 directors listed as Gregory, Debra, Gregory, Neil Andrew for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Debra 02 December 2002 - 1
GREGORY, Neil Andrew 02 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 13 September 2017
AA01 - Change of accounting reference date 11 January 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 28 September 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 09 December 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 14 January 2009
AA - Annual Accounts 11 March 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 29 December 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 07 January 2004
225 - Change of Accounting Reference Date 18 November 2003
395 - Particulars of a mortgage or charge 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
NEWINC - New incorporation documents 02 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.