Company NameThompson Group Services Limited
Company StatusDissolved
Company Number01195755
CategoryPrivate Limited Company
Incorporation Date8 January 1975(49 years, 4 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NamesThompson Heath & Bond (Financial Services) Limited and THB Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameVictor Herbert Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1992(17 years, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 14 August 2007)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Rushley Close
Keston
Kent
BR2 6BZ
Secretary NameMrs Gillian Mary Cotter
NationalityBritish
StatusClosed
Appointed18 March 1992(17 years, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 14 August 2007)
RoleCompany Director
Correspondence AddressFirmingers Wells
Well Hill Chelsfield
Orpington
Kent
BR6 7QQ
Director NameMrs Gillian Mary Cotter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(25 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 14 August 2007)
RoleInsurnce Broker
Correspondence AddressFirmingers Wells
Well Hill Chelsfield
Orpington
Kent
BR6 7QQ

Location

Registered AddressMurray House
Murray Road
Orpington
Kent
BR5 3QY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£68,891
Cash£473
Current Liabilities£55,781

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
19 March 2007Application for striking-off (1 page)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
24 March 2006Return made up to 18/03/06; full list of members (7 pages)
23 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
29 March 2005Return made up to 18/03/05; full list of members (7 pages)
14 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
29 March 2004Return made up to 18/03/04; full list of members (7 pages)
22 January 2004Group of companies' accounts made up to 30 April 2002 (14 pages)
22 January 2004Group of companies' accounts made up to 30 April 2003 (13 pages)
28 March 2003Return made up to 18/03/03; full list of members (7 pages)
15 November 2002Registered office changed on 15/11/02 from: 12 poverest road orpington kent BR5 2TP (1 page)
11 April 2002Return made up to 18/03/02; full list of members (6 pages)
8 February 2002Group of companies' accounts made up to 30 April 2001 (17 pages)
10 April 2001Accounting reference date shortened from 30/11/01 to 30/04/01 (1 page)
9 April 2001Full group accounts made up to 30 November 2000 (17 pages)
23 March 2001Return made up to 18/03/01; full list of members (6 pages)
14 July 2000Full group accounts made up to 30 November 1999 (17 pages)
12 June 2000Return made up to 18/03/00; no change of members (6 pages)
24 March 2000New director appointed (2 pages)
27 July 1999Full group accounts made up to 30 November 1998 (18 pages)
14 April 1999Return made up to 18/03/99; full list of members (7 pages)
7 September 1998Full group accounts made up to 30 November 1997 (16 pages)
31 March 1998Return made up to 18/03/98; no change of members (5 pages)
14 April 1997Return made up to 18/03/97; no change of members (4 pages)
26 March 1997Full group accounts made up to 30 November 1996 (17 pages)
14 March 1996Return made up to 18/03/96; full list of members (6 pages)
14 March 1996Full group accounts made up to 30 November 1995 (15 pages)
23 March 1995Return made up to 18/03/95; no change of members (4 pages)
23 March 1995Full group accounts made up to 30 November 1994 (14 pages)
8 January 1975Certificate of incorporation (1 page)