Company NameG.Thomas & Son,Limited
Company StatusDissolved
Company Number00108771
CategoryPrivate Limited Company
Incorporation Date12 April 1910(114 years, 1 month ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameCarol Margaret Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(98 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 29 December 2009)
RoleCompany Director
Correspondence Address24 Harold Road
Tottenham
London
N15 4PN
Secretary NameCarol Margaret Smith
NationalityBritish
StatusClosed
Appointed12 February 2009(98 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 29 December 2009)
RoleCompany Director
Correspondence Address24 Harold Road
Tottenham
London
N15 4PN
Director NameChristine Jane Smith
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(99 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 29 December 2009)
RoleCompany Director
Correspondence AddressBallyarkane Keel
Castlemaine
Kerry
Ireland
Director NameMr Christopher Herbert Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(81 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 28 February 2009)
RoleCo Director
Correspondence Address2 Wakefield Road
London
N15 4NL
Director NameMrs Margaret Lilian Smith
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(81 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 1995)
RoleHouse-Wife
Correspondence Address2 Wakefield Road
London
N15 4NL
Secretary NameMrs Margaret Lilian Smith
NationalityBritish
StatusResigned
Appointed14 December 1991(81 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 1995)
RoleCompany Director
Correspondence Address2 Wakefield Road
London
N15 4NL
Secretary NameCarol Margaret Smith
NationalityBritish
StatusResigned
Appointed18 November 1995(85 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 December 1998)
RoleSecretary
Correspondence Address2 Wakefield Road
Tottenham
London
N15 4NL
Secretary NameVirginia Mary Moseley
NationalityBritish
StatusResigned
Appointed07 December 1998(88 years, 8 months after company formation)
Appointment Duration10 years (resigned 29 December 2008)
RoleCrossing Patrol
Correspondence Address2 Wakefield Road
London
N15 4HL

Location

Registered Address18 Elstree Road
Bushey Heath
Herts.
WD23 4GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
7 September 2009Application for striking-off (1 page)
11 July 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
5 June 2009Director appointed christine jane smith (2 pages)
2 April 2009Appointment terminated director christopher smith (1 page)
25 March 2009Director and secretary appointed carol margaret smith (1 page)
16 March 2009Appointment terminated secretary virginia moseley (1 page)
7 January 2009Return made up to 24/11/08; full list of members (3 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
7 January 2008Return made up to 24/11/07; full list of members (2 pages)
1 November 2007Registered office changed on 01/11/07 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
3 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
18 December 2006Return made up to 24/11/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
16 December 2005Return made up to 24/11/05; full list of members (2 pages)
4 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
22 December 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
29 December 2003Return made up to 24/11/03; full list of members (6 pages)
3 July 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
11 December 2002Return made up to 24/11/02; full list of members (6 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
3 January 2002Return made up to 24/11/01; full list of members (6 pages)
4 July 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
29 December 2000Return made up to 24/11/00; full list of members (6 pages)
12 January 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
4 January 2000Return made up to 24/11/99; full list of members (6 pages)
21 December 1998Return made up to 24/11/98; full list of members (6 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
21 December 1998New secretary appointed (2 pages)
12 January 1998Return made up to 14/12/97; no change of members (4 pages)
12 January 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
27 January 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
27 January 1997Return made up to 14/12/96; no change of members (4 pages)
24 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1996Secretary resigned;director resigned (1 page)
24 June 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996Accounts for a dormant company made up to 31 August 1994 (1 page)
11 June 1996Compulsory strike-off action has been discontinued (1 page)
9 June 1996Return made up to 14/12/94; no change of members (4 pages)
9 June 1996Return made up to 14/12/95; full list of members
  • 363(287) ‐ Registered office changed on 09/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 June 1995Compulsory strike-off action has been discontinued (2 pages)
25 April 1995First Gazette notice for compulsory strike-off (2 pages)