About

Registered Number: 03210690
Date of Incorporation: 11/06/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2014 (9 years and 4 months ago)
Registered Address: 1 City Square, Leeds, West Yorkshire, LS1 2AL

 

Thule (UK) Ltd was established in 1996, it's status at Companies House is "Dissolved". There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE GRAEF, Gerrit 26 September 2007 - 1
BERGHULT, Ulf 09 December 2004 25 September 2006 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
4.70 - 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
AR01 - Annual Return 21 June 2013
CC04 - Statement of companies objects 18 March 2013
RESOLUTIONS - N/A 14 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 March 2013
SH19 - Statement of capital 14 March 2013
CAP-SS - N/A 14 March 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 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
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 01 May 2012
TM01 - Termination of appointment of director 07 February 2012
AR01 - Annual Return 28 June 2011
AD01 - Change of registered office address 28 June 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
CH04 - Change of particulars for corporate secretary 13 August 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 02 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 30 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
363a - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
353 - Register of members 23 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
363s - Annual Return 09 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
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)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 June 2007
155(6)b - Declaration by the directors of a holding company 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 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 September 2006
395 - Particulars of a mortgage or charge 15 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 September 2006
363a - Annual Return 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
395 - Particulars of a mortgage or charge 08 November 2005
AUD - Auditor's letter of resignation 19 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2005
363a - Annual Return 21 June 2005
353 - Register of members 21 June 2005
AA - Annual Accounts 01 June 2005
MEM/ARTS - N/A 05 January 2005
RESOLUTIONS - N/A 04 January 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 January 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 January 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 January 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 January 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 January 2005
155(6)b - Declaration by the directors of a holding company 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
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
363s - Annual Return 22 June 2004
288b - Notice of resignation of directors or secretaries 19 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 14 October 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 31 October 2000
CERTNM - Change of name certificate 10 July 2000
363a - Annual Return 21 June 2000
AA - Annual Accounts 22 October 1999
363a - Annual Return 24 June 1999
AA - Annual Accounts 26 October 1998
363a - Annual Return 22 June 1998
288a - Notice of appointment of directors or secretaries 17 November 1997
AA - Annual Accounts 05 November 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
363a - Annual Return 18 June 1997
353 - Register of members 18 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1996
225 - Change of Accounting Reference Date 02 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1996
395 - Particulars of a mortgage or charge 13 September 1996
288 - N/A 10 September 1996
RESOLUTIONS - N/A 21 July 1996
RESOLUTIONS - N/A 21 July 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
288 - N/A 01 July 1996
288 - N/A 01 July 1996
NEWINC - New incorporation documents 11 June 1996

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 11 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.