Company NameThameslake Properties Limited
Company StatusDissolved
Company Number00731129
CategoryPrivate Limited Company
Incorporation Date27 July 1962(61 years, 9 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Pat Ann Billinghurst
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityEnglish
StatusClosed
Appointed03 August 1995(33 years after company formation)
Appointment Duration7 years, 9 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Lodge
The Common
Cranleigh
Surrey
GU6 8QA
Secretary NameMrs Jennifer Jane Skinner
NationalityBritish
StatusClosed
Appointed17 September 1999(37 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRams Hill
Maidstone Road
Horsmonden
Kent
TN12 8DB
Director NameRodney Philip Billinghurst
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 September 1999)
RoleChartered Surveyor
Correspondence AddressHascombe Place Farmhouse
Hascombe
Godalming
Surrey
GU8 4JA
Director NameSidney Thomas Smeeton
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 August 1995)
RoleEstate Agent
Correspondence Address50 Broad Lane
Hampton
Middlesex
TW12 3BL
Secretary NameRodney Philip Billinghurst
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressHascombe Place Farmhouse
Hascombe
Godalming
Surrey
GU8 4JA

Location

Registered AddressNeville House
55 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,000
Current Liabilities£100

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
12 December 2002Application for striking-off (1 page)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 July 2002Registered office changed on 09/07/02 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
28 March 2002Return made up to 26/03/02; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
6 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
14 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000New secretary appointed (1 page)
31 January 2000Secretary resigned (1 page)
3 April 1999Return made up to 26/03/99; full list of members (7 pages)
20 December 1998Full accounts made up to 31 March 1998 (10 pages)
20 March 1998Return made up to 26/03/98; no change of members (5 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
8 April 1997Return made up to 26/03/97; no change of members (5 pages)
4 February 1997Full accounts made up to 31 July 1996 (13 pages)
4 February 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
12 April 1996Return made up to 26/03/96; full list of members (7 pages)
17 February 1996Full accounts made up to 31 July 1994 (15 pages)
15 September 1995New director appointed (2 pages)
15 September 1995Director resigned (2 pages)
10 April 1995Return made up to 26/03/95; no change of members (6 pages)