Woking
Surrey
GU21 5SW
Director Name | Mr Nigel Robert McNeil |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1991(44 years after company formation) |
Appointment Duration | 24 years (closed 08 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bramble Mead Chalfont St Giles Buckinghamshire HP8 4DY |
Secretary Name | Mr Nigel Robert McNeil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1991(44 years after company formation) |
Appointment Duration | 24 years (closed 08 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bramble Mead Chalfont St Giles Buckinghamshire HP8 4DY |
Director Name | Mr Charles Herbert Harrisson |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(44 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 20 June 2011) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Harlequin Avenue Brentford Middlesex TW8 9EW |
Director Name | Mrs Muriel Esther Harrisson |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(44 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harlequin Avenue Brentford Middlesex TW8 9EW |
Director Name | Mrs Dora Kathleen McCaig |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(44 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | 99 Heathmount Drive Edgecumbe Park Crowthorne Berks RG11 6HJ |
Website | www.thomas-sons.co.uk |
---|
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
9.5k at £1 | N.r. Mcneil 77.55% Ordinary |
---|---|
2.5k at £1 | Bernard Hennessy 20.41% Ordinary |
250 at £1 | Mr P.j. Jarritt 2.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £264,687 |
Gross Profit | £86,408 |
Net Worth | £73,826 |
Cash | £62,425 |
Current Liabilities | £39,366 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2015 | Final Gazette dissolved following liquidation (1 page) |
8 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
8 April 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
27 March 2014 | Registered office address changed from Old Bank House 57 Church Street Staines-upon-Thames Middlesex TW18 4XS England on 27 March 2014 (2 pages) |
27 March 2014 | Registered office address changed from Old Bank House 57 Church Street Staines-upon-Thames Middlesex TW18 4XS England on 27 March 2014 (2 pages) |
26 March 2014 | Declaration of solvency (3 pages) |
26 March 2014 | Appointment of a voluntary liquidator (1 page) |
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
26 March 2014 | Declaration of solvency (3 pages) |
26 March 2014 | Appointment of a voluntary liquidator (1 page) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
27 August 2013 | Registered office address changed from Harlequin Avenue Brentford Middlesex TW8 9EW on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Harlequin Avenue Brentford Middlesex TW8 9EW on 27 August 2013 (1 page) |
1 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
1 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
20 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Termination of appointment of Charles Harrisson as a director (1 page) |
22 June 2011 | Termination of appointment of Charles Harrisson as a director (1 page) |
24 May 2011 | Termination of appointment of Muriel Harrisson as a director (1 page) |
24 May 2011 | Termination of appointment of Muriel Harrisson as a director (1 page) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
3 July 2010 | Director's details changed for Bernard Hennessy on 24 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Mr Charles Herbert Harrisson on 24 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Mrs Muriel Esther Harrisson on 24 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Mrs Muriel Esther Harrisson on 24 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Mr Charles Herbert Harrisson on 24 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Bernard Hennessy on 24 June 2010 (2 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
10 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 July 2008 | Return made up to 25/06/08; full list of members (5 pages) |
16 July 2008 | Return made up to 25/06/08; full list of members (5 pages) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
20 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
17 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 July 2006 | Return made up to 25/06/06; full list of members
|
3 July 2006 | Return made up to 25/06/06; full list of members
|
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 July 2005 | Return made up to 25/06/05; full list of members
|
20 July 2005 | Return made up to 25/06/05; full list of members
|
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members (9 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members (9 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 July 2003 | Return made up to 25/06/03; full list of members
|
1 July 2003 | Return made up to 25/06/03; full list of members
|
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
1 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
16 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
16 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Return made up to 06/07/01; full list of members (8 pages) |
12 July 2001 | Return made up to 06/07/01; full list of members (8 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 July 2000 | Return made up to 06/07/00; full list of members
|
11 July 2000 | Return made up to 06/07/00; full list of members
|
24 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 July 1999 | Return made up to 06/07/99; no change of members (6 pages) |
26 July 1999 | Return made up to 06/07/99; no change of members (6 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
1 September 1998 | Return made up to 12/07/98; full list of members (8 pages) |
1 September 1998 | Return made up to 12/07/98; full list of members (8 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 July 1997 | Return made up to 12/07/97; change of members (8 pages) |
23 July 1997 | Return made up to 12/07/97; change of members (8 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
23 July 1996 | Return made up to 12/07/96; no change of members
|
23 July 1996 | Return made up to 12/07/96; no change of members
|
6 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
8 September 1992 | Full accounts made up to 31 March 1992 (12 pages) |
8 September 1992 | Accounts made up to 31 March 1992 (12 pages) |