Company NameThompson And Stammers (Dunmow) Number 7 Limited
Company StatusDissolved
Company Number00120606
CategoryPrivate Limited Company
Incorporation Date1 March 1912(112 years, 1 month ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NameDavid Brown Tractors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Carol Avril Jones
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2017(104 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 27 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Gary O'Connell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2020(108 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Lee Milner Kitchingman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(80 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 1994)
RoleGeneral Plant Manager
Correspondence Address194 Roils Head Road
Norton Tower
Halifax
West Yorkshire
HX2 0NH
Director NameJulien Rychlik
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(80 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1994)
RoleSecretary
Correspondence Address577 King Lane
Leeds
West Yorkshire
LS17 5EH
Secretary NameJulien Rychlik
NationalityBritish
StatusResigned
Appointed19 March 1992(80 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address577 King Lane
Leeds
West Yorkshire
LS17 5EH
Director NameGwendoline McChesney
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(82 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 June 1994)
RoleCompany Secretary's Assistant
Correspondence Address29 Hallcroft Drive
Armthorpe
Doncaster
South Yorkshire
DN3 3RT
Director NamePaul Roger Jefferson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(82 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1995)
RoleLawyer
Correspondence AddressMontlougue
81800 Grazac
TN12 9BQ
Secretary NamePaul Roger Jefferson
NationalityBritish
StatusResigned
Appointed31 May 1994(82 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressMontlougue
81800 Grazac
TN12 9BQ
Director NameJames Neely Cauble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1994(82 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 April 1995)
RoleCorporate Financier
Correspondence Address43 North Gate
Prince Albert Road
London
NW8 7EG
Director NameKenneth Dale Allen
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1995(83 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1997)
RoleManaging Director
Correspondence Address97 Eaton Terrace
London
SW1W 8TW
Director NameEdgar James Milan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1995(83 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address6 The Belvedere
Chelsea Harbour
London
SW10 0XA
Secretary NameKenneth Dale Allen
NationalityAmerican
StatusResigned
Appointed18 December 1995(83 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address97 Eaton Terrace
London
SW1W 8TW
Director NameDavid Edward Zerhusen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 1997(85 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 2000)
RoleAttorney
Correspondence Address18 Hampstead Way
Hampstead Garden Suburb
London
NW11 7LS
Director NameUrszula Jadwiga Kitchen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(85 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 2002)
RoleTreasurer
Correspondence AddressWillow House 22 Homefield Road
Radlett
Hertfordshire
WD7 8PY
Secretary NameDavid Edward Zerhusen
NationalityAmerican
StatusResigned
Appointed30 June 1997(85 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 2000)
RoleCompany Director
Correspondence Address18 Hampstead Way
Hampstead Garden Suburb
London
NW11 7LS
Director NameLesley Margaret Vogt
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(88 years after company formation)
Appointment Duration16 years, 10 months (resigned 12 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameLesley Margaret Vogt
NationalityBritish
StatusResigned
Appointed06 March 2000(88 years after company formation)
Appointment Duration15 years, 3 months (resigned 01 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameAdrianus Van Twist
Date of BirthJuly 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed06 June 2002(90 years, 3 months after company formation)
Appointment Duration14 years (resigned 10 June 2016)
RoleAccountant
Country of ResidenceThe Netherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMs Georgina Louise Biggs
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(104 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Tafarnaubach Industrial Estate
Tafarnaubach, Tredegar
Gwent
NP22 3AA
Wales
Director NameMr Steven Kenneth Evans
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(106 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 July 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Tafarnaubach Industrial Estate
Tafarnaubach
Tredegar
Gwent
NP22 3AA
Wales

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 August 2020Termination of appointment of Steven Kenneth Evans as a director on 24 July 2020 (1 page)
6 August 2020Appointment of Mr. Gary O'connell as a director on 24 July 2020 (2 pages)
20 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
27 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
16 July 2018Appointment of Mr. Steven Kenneth Evans as a director on 30 June 2018 (2 pages)
16 July 2018Termination of appointment of Georgina Louise Biggs as a director on 30 June 2018 (1 page)
15 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
26 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
13 March 2017Director's details changed for Mrs Carol Avril Jones on 8 March 2017 (2 pages)
13 March 2017Director's details changed for Mrs Carol Avril Jones on 8 March 2017 (2 pages)
9 March 2017Termination of appointment of Lesley Margaret Vogt as a director on 12 January 2017 (1 page)
9 March 2017Termination of appointment of Lesley Margaret Vogt as a director on 12 January 2017 (1 page)
9 March 2017Appointment of Mrs Carol Avril Jones as a director on 12 January 2017 (2 pages)
9 March 2017Appointment of Mrs Carol Avril Jones as a director on 12 January 2017 (2 pages)
7 November 2016Director's details changed for Georgina Louise Biggs on 30 June 2016 (2 pages)
7 November 2016Director's details changed for Georgina Louise Biggs on 30 June 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 July 2016Appointment of Georgina Louise Biggs as a director on 10 June 2016 (2 pages)
29 July 2016Termination of appointment of Adrianus Van Twist as a director on 10 June 2016 (1 page)
29 July 2016Termination of appointment of Adrianus Van Twist as a director on 10 June 2016 (1 page)
29 July 2016Appointment of Georgina Louise Biggs as a director on 10 June 2016 (2 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 429,176
(4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 429,176
(4 pages)
27 October 2015Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 7 Albemarle Street London W1S 4HQ on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 7 Albemarle Street London W1S 4HQ on 27 October 2015 (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 August 2015Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 (1 page)
24 August 2015Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 (1 page)
24 August 2015Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 (1 page)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 429,176
(5 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 429,176
(5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 429,176
(5 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 429,176
(5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
14 February 2011Secretary's details changed for Lesley Margaret Vogt on 14 January 2011 (1 page)
14 February 2011Director's details changed for Adrianus Van Twist on 14 January 2011 (2 pages)
14 February 2011Director's details changed for Lesley Margaret Vogt on 14 January 2011 (2 pages)
14 February 2011Director's details changed for Lesley Margaret Vogt on 14 January 2011 (2 pages)
14 February 2011Secretary's details changed for Lesley Margaret Vogt on 14 January 2011 (1 page)
14 February 2011Director's details changed for Adrianus Van Twist on 14 January 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 March 2009Return made up to 19/03/09; full list of members (4 pages)
19 March 2009Return made up to 19/03/09; full list of members (4 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 March 2008Return made up to 19/03/08; full list of members (4 pages)
26 March 2008Return made up to 19/03/08; full list of members (4 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 April 2007Return made up to 19/03/07; full list of members (3 pages)
24 April 2007Return made up to 19/03/07; full list of members (3 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 April 2006Return made up to 19/03/06; full list of members (3 pages)
6 April 2006Return made up to 19/03/06; full list of members (3 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 April 2005Return made up to 19/03/05; full list of members (3 pages)
12 April 2005Return made up to 19/03/05; full list of members (3 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 March 2004Return made up to 19/03/04; full list of members (6 pages)
29 March 2004Location of register of members (1 page)
29 March 2004Return made up to 19/03/04; full list of members (6 pages)
29 March 2004Location of register of members (1 page)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 April 2003Return made up to 19/03/03; full list of members (6 pages)
7 April 2003Return made up to 19/03/03; full list of members (6 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
23 April 2002Registered office changed on 23/04/02 from: 1 mount street berkeley square london W1K 3NA (1 page)
23 April 2002Registered office changed on 23/04/02 from: 1 mount street berkeley square london W1K 3NA (1 page)
23 April 2002Return made up to 19/03/02; full list of members (6 pages)
23 April 2002Return made up to 19/03/02; full list of members (6 pages)
21 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 July 2001Registered office changed on 06/07/01 from: 1 mount street berkeley square london W1Y 5AA (1 page)
6 July 2001Registered office changed on 06/07/01 from: 1 mount street berkeley square london W1Y 5AA (1 page)
10 May 2001Accounts for a dormant company made up to 31 December 1998 (6 pages)
10 May 2001Accounts for a dormant company made up to 31 December 1998 (6 pages)
10 May 2001Accounts for a dormant company made up to 31 December 1999 (6 pages)
10 May 2001Accounts for a dormant company made up to 31 December 1999 (6 pages)
17 April 2001Return made up to 19/03/01; full list of members (5 pages)
17 April 2001Return made up to 19/03/01; full list of members (5 pages)
18 April 2000Return made up to 19/03/00; full list of members (5 pages)
18 April 2000Return made up to 19/03/00; full list of members (5 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
15 April 1999Return made up to 19/03/99; no change of members (5 pages)
15 April 1999Return made up to 19/03/99; no change of members (5 pages)
18 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
18 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
18 April 1998Return made up to 19/03/98; full list of members (6 pages)
18 April 1998Return made up to 19/03/98; full list of members (6 pages)
2 December 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
2 December 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
15 July 1997Secretary's particulars changed;director's particulars changed (1 page)
15 July 1997Secretary's particulars changed;director's particulars changed (1 page)
8 July 1997Compulsory strike-off action has been discontinued (1 page)
8 July 1997Compulsory strike-off action has been discontinued (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997Secretary resigned;director resigned (1 page)
7 July 1997Secretary resigned;director resigned (1 page)
2 July 1997Withdrawal of application for striking off (1 page)
2 July 1997Withdrawal of application for striking off (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
13 May 1997First Gazette notice for voluntary strike-off (1 page)
13 May 1997First Gazette notice for voluntary strike-off (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
2 April 1997Application for striking-off (1 page)
2 April 1997Application for striking-off (1 page)
20 March 1997Return made up to 19/03/97; no change of members (4 pages)
20 March 1997Return made up to 19/03/97; no change of members (4 pages)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1996Full accounts made up to 31 December 1995 (8 pages)
7 October 1996Full accounts made up to 31 December 1995 (8 pages)
20 June 1996Registered office changed on 20/06/96 from: co/o tenneco europe LIMITED leconfield house curzon street london W1Y 8JR (1 page)
20 June 1996Registered office changed on 20/06/96 from: co/o tenneco europe LIMITED leconfield house curzon street london W1Y 8JR (1 page)
22 March 1996Return made up to 19/03/96; no change of members
  • 363(287) ‐ Registered office changed on 22/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 1996Return made up to 19/03/96; no change of members
  • 363(287) ‐ Registered office changed on 22/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1996New secretary appointed (3 pages)
12 January 1996New secretary appointed (3 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
8 January 1996Secretary resigned;director resigned (1 page)
8 January 1996Secretary resigned;director resigned (1 page)
23 April 1995Director resigned;new director appointed (2 pages)
23 April 1995Director resigned;new director appointed (2 pages)
4 April 1995Return made up to 19/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1995Return made up to 19/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1995Full accounts made up to 30 November 1994 (9 pages)
24 March 1995Full accounts made up to 30 November 1994 (9 pages)
1 February 1973Memorandum and Articles of Association (12 pages)
1 February 1973Memorandum and Articles of Association (12 pages)
1 May 1971Alter mem and arts (11 pages)
1 May 1971Alter mem and arts (11 pages)