Company NameP.T. Nelom Limited
Company StatusDissolved
Company Number00302434
CategoryPrivate Limited Company
Incorporation Date29 June 1935(88 years, 10 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameThos. P. Headland Organisation Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Thomas Paget Headland
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(56 years, 10 months after company formation)
Appointment Duration28 years, 8 months (closed 05 January 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Little London Road
Silchester
Hampshire
RG7 2PR
Director NameMichael Robert Paget Knight
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(56 years, 10 months after company formation)
Appointment Duration28 years, 8 months (closed 05 January 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House Sands Road
Farnham
Surrey
GU10 1PX
Director NameMichael Ian Thompson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(60 years, 3 months after company formation)
Appointment Duration25 years, 3 months (closed 05 January 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressSeasons
Woodham Road, Battlesbridge
Wickford
Essex
SS11 7QL
Director NameMr James Ernest Richardson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(63 years, 1 month after company formation)
Appointment Duration22 years, 5 months (closed 05 January 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSirama Little Boundes Close
London Road Southborough
Tunbridge Wells
Kent
TN4 0RS
Secretary NameMr James Ernest Richardson
NationalityBritish
StatusClosed
Appointed27 February 2002(66 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirama Little Boundes Close
London Road Southborough
Tunbridge Wells
Kent
TN4 0RS
Director NameMr Brian Charles Granger
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(56 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 July 1998)
RoleChartered Accountant
Correspondence AddressBeech Gate
Longheath Drive
Little Bookham
Surrey
KT23 3AX
Director NameLeonard Thomas Paget Headland
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(56 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 1998)
RoleManager
Correspondence Address19 Kenilworth Court
London
SW15 1EW
Secretary NameLeonard Thomas Paget Headland
NationalityBritish
StatusResigned
Appointed19 April 1992(56 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 1998)
RoleCompany Director
Correspondence Address19 Kenilworth Court
London
SW15 1EW
Director NameBrian Frank Angel
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(60 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2000)
RoleManager
Correspondence Address16 Sutherland Drive
Wombourne
Wolverhampton
WV5 9BB
Secretary NameMr Anthony Thomas Paget Headland
NationalityBritish
StatusResigned
Appointed25 March 1998(62 years, 9 months after company formation)
Appointment Duration7 months (resigned 23 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Little London Road
Silchester
Hampshire
RG7 2PR
Director NameJane Margaret Headland
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(63 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 March 2004)
RoleManager
Correspondence AddressVia Sant Agostino 5
Firenze 51025
Tuscany
Foreign
Secretary NameJane Margaret Headland
NationalityBritish
StatusResigned
Appointed23 October 1998(63 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2002)
RoleManager
Correspondence Address224 Camberwell New Road
London
SE5 0RR

Location

Registered AddressVantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2002
Turnover£128,873
Net Worth£353,938
Cash£190,156
Current Liabilities£71,291

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
18 November 2005Liquidators statement of receipts and payments (5 pages)
18 November 2005Liquidators' statement of receipts and payments (5 pages)
18 November 2005Liquidators' statement of receipts and payments (5 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
10 May 2005Liquidators' statement of receipts and payments (5 pages)
10 May 2005Liquidators' statement of receipts and payments (5 pages)
18 October 2004Declaration of satisfaction of mortgage/charge (1 page)
18 October 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2004Appointment of a voluntary liquidator (1 page)
28 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2004Statement of affairs (6 pages)
28 April 2004Appointment of a voluntary liquidator (1 page)
28 April 2004Statement of affairs (6 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: 5 cradock road reading berks RG2 0JT (1 page)
30 March 2004Registered office changed on 30/03/04 from: 5 cradock road reading berks RG2 0JT (1 page)
26 March 2004Company name changed thos. P. headland organisation l imited(the)\certificate issued on 26/03/04 (2 pages)
26 March 2004Company name changed thos. P. headland organisation l imited(the)\certificate issued on 26/03/04 (2 pages)
27 October 2003Full accounts made up to 31 December 2002 (18 pages)
27 October 2003Full accounts made up to 31 December 2002 (18 pages)
20 May 2003Return made up to 19/04/03; full list of members (10 pages)
20 May 2003Return made up to 19/04/03; full list of members (10 pages)
28 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
28 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
16 May 2002Return made up to 19/04/02; change of members
  • 363(287) ‐ Registered office changed on 16/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Return made up to 19/04/02; change of members
  • 363(287) ‐ Registered office changed on 16/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
10 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
10 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
15 May 2001Return made up to 19/04/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2001Return made up to 19/04/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
30 October 2000Full group accounts made up to 31 December 1999 (23 pages)
30 October 2000Full group accounts made up to 31 December 1999 (23 pages)
18 May 2000Return made up to 19/04/00; full list of members (9 pages)
18 May 2000Return made up to 19/04/00; full list of members (9 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
2 November 1999Full group accounts made up to 31 December 1998 (23 pages)
2 November 1999Full group accounts made up to 31 December 1998 (23 pages)
11 May 1999Return made up to 19/04/99; full list of members (10 pages)
11 May 1999Return made up to 19/04/99; full list of members (10 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
28 October 1998Full group accounts made up to 31 December 1997 (22 pages)
28 October 1998Full group accounts made up to 31 December 1997 (22 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
14 May 1998Return made up to 19/04/98; full list of members (9 pages)
14 May 1998Return made up to 19/04/98; full list of members (9 pages)
7 April 1998Secretary resigned;director resigned (1 page)
7 April 1998Secretary resigned;director resigned (1 page)
26 September 1997Full group accounts made up to 31 December 1996 (23 pages)
26 September 1997Full group accounts made up to 31 December 1996 (23 pages)
19 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 May 1996Full group accounts made up to 31 December 1995 (24 pages)
8 May 1996Full group accounts made up to 31 December 1995 (24 pages)
8 May 1996Return made up to 19/04/96; change of members (8 pages)
8 May 1996Return made up to 19/04/96; change of members (8 pages)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1995Full group accounts made up to 31 December 1994 (29 pages)
19 September 1995Full group accounts made up to 31 December 1994 (29 pages)
6 April 1992Ad 22/07/91--------- £ si 1@1=1 £ ic 156252/156253 (2 pages)
6 April 1992Ad 22/07/91--------- £ si 1@1=1 £ ic 156252/156253 (2 pages)
6 April 1981Accounts made up to 30 June 1980 (25 pages)
29 June 1935Incorporation (24 pages)
29 June 1935Incorporation (24 pages)