Company NameAlexander Thomson & Co(London)Limited
DirectorsHenry John Buckland and Alexander Brian Macgregor
Company StatusDissolved
Company Number00188901
CategoryPrivate Limited Company
Incorporation Date29 March 1923(101 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameHenry John Buckland
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(68 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address63 Queen Annes Grove
Ealing
London
W5 3XP
Director NameAlexander Brian Macgregor
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(68 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address52 Chenies Avenue
Little Chalfont
Amersham
Buckinghamshire
HP6 6PP
Secretary NameHenry John Buckland
NationalityBritish
StatusCurrent
Appointed31 December 1991(68 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address63 Queen Annes Grove
Ealing
London
W5 3XP

Location

Registered AddressC/O Chantrey Vellacott
Russell Square House
10/12 Russell Square London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£2,542,949
Gross Profit£1,104,133
Net Worth£1,980,005
Cash£1,245,075
Current Liabilities£1,436,417

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 August 2004Dissolved (1 page)
6 May 2004Return of final meeting in a members' voluntary winding up (4 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (6 pages)
15 April 2003Liquidators statement of receipts and payments (6 pages)
20 November 2002Liquidators statement of receipts and payments (7 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
12 October 2001Liquidators statement of receipts and payments (5 pages)
4 May 2001Liquidators statement of receipts and payments (6 pages)
8 November 2000Liquidators statement of receipts and payments (5 pages)
9 May 2000Liquidators statement of receipts and payments (6 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Liquidators statement of receipts and payments (6 pages)
8 December 1998Liquidators statement of receipts and payments (6 pages)
6 August 1998Registered office changed on 06/08/98 from: uxbridge rd mill end rickmansworth herts WD3 2XA (1 page)
29 May 1998Liquidators statement of receipts and payments (7 pages)
16 April 1997Appointment of a voluntary liquidator (1 page)
16 April 1997Declaration of solvency (5 pages)
16 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 1997Full accounts made up to 30 June 1996 (14 pages)
30 January 1997Return made up to 31/12/96; full list of members (8 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Full accounts made up to 30 June 1995 (13 pages)