ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

THF No 4 Limited

THF No 4 Limited is a dissolved company incorporated on 4 December 2008 with the registered office located in Truro, Cornwall. THF No 4 Limited was registered 16 years ago.
Status
Dissolved
Dissolved on 22 March 2016 (9 years ago)
Was 7 years old at the time of dissolution
Company No
06766116
Private limited company
Age
16 years
Incorporated 4 December 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
The Old Chapel
Greenbottom
Truro
Cornwall
TR4 8QP
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
10
Controllers (PSC)
-
Director • Secretary • British • Lives in England • Born in Mar 1948
Director • British • Lives in England • Born in Feb 1939
Director • Insurance Manager • British • Lives in England • Born in Jan 1963
Director • Personnel Assistant • British • Lives in UK • Born in Aug 1953
Director • Housewife • British • Lives in UK • Born in Nov 1939
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenbottom Limited
Gerald Thomas Barnicoat, Mr Anthony Paul Fleming Stephens, and 1 more are mutual people.
Active
Christopher Ellis And Son Limited
Mr Anthony Paul Fleming Stephens and are mutual people.
Active
Excalibur Management Services Limited
Mr Anthony Paul Fleming Stephens and Elaine Mary Stephens are mutual people.
Active
Poltair Developments Limited
Mr Anthony Paul Fleming Stephens and Elaine Mary Stephens are mutual people.
Active
Poltair Properties Limited
Mr Anthony Paul Fleming Stephens and Elaine Mary Stephens are mutual people.
Active
Poltair Homes (Luxulyan) Limited
Mr Anthony Paul Fleming Stephens and Elaine Mary Stephens are mutual people.
Active
Poltair Homes Limited
Mr Anthony Paul Fleming Stephens and Elaine Mary Stephens are mutual people.
Active
Poltair Group Limited
Mr Anthony Paul Fleming Stephens and Elaine Mary Stephens are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2014)
Period Ended
31 Dec 2014
For period 31 Dec31 Dec 2014
Traded for 12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£18.16K
Same as previous period
Total Liabilities
-£18.06K
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
99%
Same as previous period
Latest Activity
Voluntary Gazette Notice
9 Years Ago on 5 Jan 2016
Application To Strike Off
9 Years Ago on 23 Dec 2015
Small Accounts Submitted
9 Years Ago on 28 Sep 2015
Confirmation Submitted
10 Years Ago on 2 Jan 2015
Christopher George Stephens Resigned
10 Years Ago on 18 Dec 2014
Claire Louise Stephens Resigned
10 Years Ago on 18 Dec 2014
Small Accounts Submitted
10 Years Ago on 15 Sep 2014
Mrs Linda Tracy Houchin Details Changed
11 Years Ago on 15 Apr 2014
Confirmation Submitted
11 Years Ago on 23 Dec 2013
Ms Linda Tracy Houchin Details Changed
12 Years Ago on 1 Aug 2013
Get Credit Report
Discover THF No 4 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 5 Jan 2016
Application to strike the company off the register
Submitted on 23 Dec 2015
Total exemption small company accounts made up to 31 December 2014
Submitted on 28 Sep 2015
Termination of appointment of Claire Louise Stephens as a director on 18 December 2014
Submitted on 9 Jan 2015
Termination of appointment of Christopher George Stephens as a director on 18 December 2014
Submitted on 9 Jan 2015
Annual return made up to 4 December 2014 with full list of shareholders
Submitted on 2 Jan 2015
Total exemption small company accounts made up to 31 December 2013
Submitted on 15 Sep 2014
Director's details changed for Mrs Linda Tracy Houchin on 15 April 2014
Submitted on 28 Apr 2014
Annual return made up to 4 December 2013 with full list of shareholders
Submitted on 23 Dec 2013
Director's details changed for Ms Linda Tracy Houchin on 1 August 2013
Submitted on 18 Sep 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year