About

Registered Number: 03437420
Date of Incorporation: 22/09/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2014 (9 years and 5 months ago)
Registered Address: 1 City Square, Leeds, West Yorkshire, LS1 2AL

 

Having been setup in 1997, Thule (Karrite) Ltd have registered office in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENGELINLE, Jan Willen 26 September 2007 31 March 2011 1
HUFF, Steven 20 November 1997 01 February 1998 1
SHANKS, Dean Graham 01 February 1998 25 September 2006 1
YOUNGER, Geoffrey Alan 01 February 1998 25 September 2006 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Andrew David 01 February 1998 04 October 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2014
4.71 - Return of final meeting in members' voluntary winding-up 18 September 2014
AD01 - Change of registered office address 02 October 2013
RESOLUTIONS - N/A 01 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2013
4.70 - N/A 01 October 2013
TM01 - Termination of appointment of director 16 September 2013
AR01 - Annual Return 05 February 2013
TM01 - Termination of appointment of director 04 February 2013
AD01 - Change of registered office address 04 February 2013
DISS40 - Notice of striking-off action discontinued 08 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 05 January 2013
TM01 - Termination of appointment of director 07 February 2012
AR01 - Annual Return 22 September 2011
TM01 - Termination of appointment of director 09 August 2011
TM01 - Termination of appointment of director 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
AA - Annual Accounts 12 May 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 14 February 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 27 September 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
363a - Annual Return 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
363s - Annual Return 05 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2007
AA - Annual Accounts 19 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 June 2007
395 - Particulars of a mortgage or charge 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2006
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
363a - Annual Return 02 October 2006
395 - Particulars of a mortgage or charge 15 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 2006
353 - Register of members 23 August 2006
395 - Particulars of a mortgage or charge 08 November 2005
363a - Annual Return 05 October 2005
AUD - Auditor's letter of resignation 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
353 - Register of members 21 June 2005
AA - Annual Accounts 01 June 2005
287 - Change in situation or address of Registered Office 20 April 2005
RESOLUTIONS - N/A 10 January 2005
MEM/ARTS - N/A 05 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 2005
RESOLUTIONS - N/A 29 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
363a - Annual Return 12 October 2004
353 - Register of members 01 September 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
AA - Annual Accounts 16 February 2004
AUD - Auditor's letter of resignation 25 November 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 18 September 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 05 October 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 14 September 2000
CERTNM - Change of name certificate 02 August 2000
AA - Annual Accounts 12 April 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 29 October 1999
363s - Annual Return 24 September 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
RESOLUTIONS - N/A 10 February 1998
RESOLUTIONS - N/A 10 February 1998
RESOLUTIONS - N/A 10 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
123 - Notice of increase in nominal capital 10 February 1998
225 - Change of Accounting Reference Date 10 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
287 - Change in situation or address of Registered Office 06 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
395 - Particulars of a mortgage or charge 03 February 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
CERTNM - Change of name certificate 02 December 1997
287 - Change in situation or address of Registered Office 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
NEWINC - New incorporation documents 22 September 1997

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 01 June 2007 Fully Satisfied

N/A

Supplemental debenture 06 September 2006 Fully Satisfied

N/A

Supplemental debenture 27 October 2005 Fully Satisfied

N/A

Debenture 20 December 2004 Fully Satisfied

N/A

Debenture 03 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.