Company NameThomas & Sons Limited
Company StatusDissolved
Company Number00438466
CategoryPrivate Limited Company
Incorporation Date7 July 1947(76 years, 10 months ago)
Dissolution Date8 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Bernard Hennessy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(44 years after company formation)
Appointment Duration24 years (closed 08 July 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Woodham Waye
Woking
Surrey
GU21 5SW
Director NameMr Nigel Robert McNeil
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(44 years after company formation)
Appointment Duration24 years (closed 08 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bramble Mead
Chalfont St Giles
Buckinghamshire
HP8 4DY
Secretary NameMr Nigel Robert McNeil
NationalityBritish
StatusClosed
Appointed12 July 1991(44 years after company formation)
Appointment Duration24 years (closed 08 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bramble Mead
Chalfont St Giles
Buckinghamshire
HP8 4DY
Director NameMr Charles Herbert Harrisson
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(44 years after company formation)
Appointment Duration19 years, 11 months (resigned 20 June 2011)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHarlequin Avenue
Brentford
Middlesex
TW8 9EW
Director NameMrs Muriel Esther Harrisson
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(44 years after company formation)
Appointment Duration19 years, 4 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarlequin Avenue
Brentford
Middlesex
TW8 9EW
Director NameMrs Dora Kathleen McCaig
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(44 years after company formation)
Appointment Duration13 years, 5 months (resigned 10 December 2004)
RoleCompany Director
Correspondence Address99 Heathmount Drive
Edgecumbe Park
Crowthorne
Berks
RG11 6HJ

Contact

Websitewww.thomas-sons.co.uk

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

9.5k at £1N.r. Mcneil
77.55%
Ordinary
2.5k at £1Bernard Hennessy
20.41%
Ordinary
250 at £1Mr P.j. Jarritt
2.04%
Ordinary

Financials

Year2014
Turnover£264,687
Gross Profit£86,408
Net Worth£73,826
Cash£62,425
Current Liabilities£39,366

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 July 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2015Return of final meeting in a members' voluntary winding up (10 pages)
8 April 2015Return of final meeting in a members' voluntary winding up (10 pages)
27 March 2014Registered 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 2014Registered 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 2014Declaration of solvency (3 pages)
26 March 2014Appointment of a voluntary liquidator (1 page)
26 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2014Declaration of solvency (3 pages)
26 March 2014Appointment of a voluntary liquidator (1 page)
17 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
27 August 2013Registered office address changed from Harlequin Avenue Brentford Middlesex TW8 9EW on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Harlequin Avenue Brentford Middlesex TW8 9EW on 27 August 2013 (1 page)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 12,250
(5 pages)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 12,250
(5 pages)
1 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
1 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
22 June 2011Termination of appointment of Charles Harrisson as a director (1 page)
22 June 2011Termination of appointment of Charles Harrisson as a director (1 page)
24 May 2011Termination of appointment of Muriel Harrisson as a director (1 page)
24 May 2011Termination of appointment of Muriel Harrisson as a director (1 page)
29 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
3 July 2010Director's details changed for Bernard Hennessy on 24 June 2010 (2 pages)
3 July 2010Director's details changed for Mr Charles Herbert Harrisson on 24 June 2010 (2 pages)
3 July 2010Director's details changed for Mrs Muriel Esther Harrisson on 24 June 2010 (2 pages)
3 July 2010Director's details changed for Mrs Muriel Esther Harrisson on 24 June 2010 (2 pages)
3 July 2010Director's details changed for Mr Charles Herbert Harrisson on 24 June 2010 (2 pages)
3 July 2010Director's details changed for Bernard Hennessy on 24 June 2010 (2 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
10 July 2009Return made up to 25/06/09; full list of members (5 pages)
10 July 2009Return made up to 25/06/09; full list of members (5 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 July 2008Return made up to 25/06/08; full list of members (5 pages)
16 July 2008Return made up to 25/06/08; full list of members (5 pages)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 July 2007Return made up to 25/06/07; full list of members (3 pages)
20 July 2007Return made up to 25/06/07; full list of members (3 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 July 2006Return made up to 25/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 July 2006Return made up to 25/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 July 2004Return made up to 25/06/04; full list of members (9 pages)
1 July 2004Return made up to 25/06/04; full list of members (9 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
1 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
1 July 2002Return made up to 25/06/02; full list of members (9 pages)
1 July 2002Return made up to 25/06/02; full list of members (9 pages)
16 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
16 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (1 page)
21 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Return made up to 06/07/01; full list of members (8 pages)
12 July 2001Return made up to 06/07/01; full list of members (8 pages)
17 October 2000Full accounts made up to 31 March 2000 (11 pages)
17 October 2000Full accounts made up to 31 March 2000 (11 pages)
11 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/00
(8 pages)
11 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/00
(8 pages)
24 January 2000Full accounts made up to 31 March 1999 (11 pages)
24 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 July 1999Return made up to 06/07/99; no change of members (6 pages)
26 July 1999Return made up to 06/07/99; no change of members (6 pages)
2 September 1998Full accounts made up to 31 March 1998 (12 pages)
2 September 1998Full accounts made up to 31 March 1998 (12 pages)
1 September 1998Return made up to 12/07/98; full list of members (8 pages)
1 September 1998Return made up to 12/07/98; full list of members (8 pages)
14 October 1997Full accounts made up to 31 March 1997 (11 pages)
14 October 1997Full accounts made up to 31 March 1997 (11 pages)
23 July 1997Return made up to 12/07/97; change of members (8 pages)
23 July 1997Return made up to 12/07/97; change of members (8 pages)
29 October 1996Full accounts made up to 31 March 1996 (14 pages)
29 October 1996Full accounts made up to 31 March 1996 (14 pages)
23 July 1996Return made up to 12/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1996Return made up to 12/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 1995Full accounts made up to 31 March 1995 (14 pages)
6 September 1995Full accounts made up to 31 March 1995 (14 pages)
8 September 1992Full accounts made up to 31 March 1992 (12 pages)
8 September 1992Accounts made up to 31 March 1992 (12 pages)