Company NameB.K. Thomas & Partners (General) Limited
Company StatusDissolved
Company Number01061057
CategoryPrivate Limited Company
Incorporation Date11 July 1972(51 years, 10 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

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

Directors

Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(28 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 10 September 2002)
RoleSolicitor
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(28 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 10 September 2002)
RoleChartered Accountant
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusClosed
Appointed15 September 2000(28 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 10 September 2002)
RoleSecretary
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameMr Reginald Charles Buckland
Date of BirthFebruary 1933 (Born 91 years ago)
NationalitySouth African
StatusResigned
Appointed20 March 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address20 Bromhouse Road
Fulham
London
SW6 3QX
Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(19 years, 8 months 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 Norman Allan Spargo
Date of BirthOctober 1936 (Born 87 years ago)
NationalitySouth African
StatusResigned
Appointed20 March 1992(19 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 August 1992)
RoleCompany Director
Correspondence Address42 A Tudor Close
Off Belsize Avenue
London
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed20 March 1992(19 years, 8 months 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(19 years, 8 months 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(20 years, 6 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(21 years, 4 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(24 years, 12 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(26 years, 10 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(26 years, 10 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(26 years, 10 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(27 years, 10 months after company formation)
Appointment Duration4 months (resigned 15 September 2000)
RoleAdministrator
Correspondence Address3 Blunt Road
South Croydon
Surrey
CR2 7PA

Location

Registered AddressSackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth-£107,000
Current Liabilities£171,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
5 April 2002Application for striking-off (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change 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 (4 pages)
10 April 2001Return made up to 20/03/01; full list of members (5 pages)
10 April 2001Location of register of members (1 page)
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 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (2 pages)
17 April 2000Return made up to 20/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 2000Registered office changed on 17/04/00 from: the sedgwick centre london E1 8DX (1 page)
15 March 2000Accounts for a dormant company made up to 31 December 1999 (6 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)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (6 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 (6 pages)
11 April 1998Return made up to 20/03/98; full list of members (8 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997New secretary appointed (2 pages)
23 April 1997Return made up to 20/03/97; full list of members (6 pages)
13 March 1997Accounts for a dormant company made up to 31 December 1996 (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 (6 pages)
22 March 1995Return made up to 20/03/95; full list of members (12 pages)