Company NameB.K. Thomas & Partners Limited
DirectorLeonard Paul Rose
Company StatusDissolved
Company Number00974140
CategoryPrivate Limited Company
Incorporation Date6 March 1970(54 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2000(30 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleChartered Accountant
Correspondence Address88 Longmoor Road
Liphook
Hampshire
GU30 7NZ
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 September 2003(33 years, 7 months after company formation)
Appointment Duration20 years, 6 months
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Norman Allan Spargo
Date of BirthOctober 1936 (Born 87 years ago)
NationalitySouth African
StatusResigned
Appointed20 March 1992(22 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 August 1992)
RoleCompany Director
Correspondence Address42 A Tudor Close
Off Belsize Avenue
London
Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(22 years after company formation)
Appointment Duration1 week, 3 days (resigned 31 March 1992)
RoleChartered Accountant
Correspondence AddressKinvarra 142 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(22 years after company formation)
Appointment Duration1 week, 3 days (resigned 31 March 1992)
RoleChartered Accountant
Correspondence AddressKinvarra 142 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Director NameMr Reginald Charles Buckland
Date of BirthFebruary 1933 (Born 91 years ago)
NationalitySouth African
StatusResigned
Appointed20 March 1992(22 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address20 Bromhouse Road
Fulham
London
SW6 3QX
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed20 March 1992(22 years after company formation)
Appointment Duration10 months (resigned 18 January 1993)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameMargaret Jane Moore
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 1999)
RoleSecretary
Correspondence Address14 Kingwood Road
London
SW6 6SR
Secretary NameClaire Margaret Valentine
NationalityBritish
StatusResigned
Appointed18 January 1993(22 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Director NameMichael Charles Harrison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(23 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressBallards
Queens Hill Rise
Ascot
Berkshire
SL5 7DP
Secretary NameMandy Patricia Webster
NationalityBritish
StatusResigned
Appointed30 June 1997(27 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40a Chaldon Common Road
Caterham
Surrey
CR3 5DB
Director NameMr David Richard Barford
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(29 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Great Jubilee Wharf
78 - 80 Wapping Wall
London
E1W 3TH
Director NameThomas Anthony Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(29 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Secretary NameThomas Anthony Ferris
NationalityBritish
StatusResigned
Appointed28 May 1999(29 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Secretary NameMaura Frances Brindley
NationalityBritish
StatusResigned
Appointed12 May 2000(30 years, 2 months after company formation)
Appointment Duration4 months (resigned 15 September 2000)
RoleAdministrator
Correspondence Address3 Blunt Road
South Croydon
Surrey
CR2 7PA
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(30 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2003)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed15 September 2000(30 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2003)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(33 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 October 2003)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£324,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2006Dissolved (1 page)
13 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 November 2005Liquidators statement of receipts and payments (5 pages)
19 May 2005Liquidators statement of receipts and payments (5 pages)
17 May 2005Director resigned (1 page)
17 March 2005Registered office changed on 17/03/05 from: albert chambers a segal & co 221-223 chingford mount road chingford london E4 8LP (1 page)
10 November 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Registered office changed on 12/11/03 from: 1 tower place west tower place london EC3R 5BU (1 page)
10 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 2003Appointment of a voluntary liquidator (2 pages)
7 November 2003Declaration of solvency (3 pages)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
9 June 2003Location of register of members (1 page)
1 April 2003Registered office changed on 01/04/03 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 January 2003Secretary's particulars changed (1 page)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; full list of members (5 pages)
4 March 2002Director's particulars changed (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 April 2001Location of register of members (1 page)
10 April 2001Return made up to 20/03/01; full list of members (5 pages)
8 February 2001Registered office changed on 08/02/01 from: telford house 14 tothill street london SW1H 9NB (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
17 October 2000Secretary's particulars changed (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
25 July 2000Director's particulars changed (1 page)
30 June 2000Registered office changed on 30/06/00 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (1 page)
17 April 2000Registered office changed on 17/04/00 from: the sedgwick centre london E1 8DX (1 page)
17 April 2000Return made up to 20/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
6 January 2000Accounts for a dormant company made up to 31 December 1998 (7 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999New director appointed (2 pages)
19 April 1999Return made up to 20/03/99; full list of members (6 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
11 April 1998Return made up to 20/03/98; full list of members (9 pages)
16 October 1997Memorandum and Articles of Association (29 pages)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
27 July 1997New secretary appointed (2 pages)
27 July 1997Secretary resigned (1 page)
23 April 1997Return made up to 20/03/97; full list of members (6 pages)
29 April 1996Director's particulars changed (1 page)
28 March 1996Return made up to 20/03/96; full list of members (6 pages)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
22 March 1995Return made up to 20/03/95; full list of members (12 pages)