Company NameThameside Enterprises Limited
Company StatusDissolved
Company Number01571843
CategoryPrivate Limited Company
Incorporation Date2 July 1981(42 years, 10 months ago)
Dissolution Date28 July 1998 (25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameGlenn Barry Napper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(14 years after company formation)
Appointment Duration3 years (closed 28 July 1998)
RoleCompany Director
Correspondence Address41 Quilters Drive
Billericay
Essex
CM12 9YE
Director NameLesley Caroline Napper
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1996(15 years after company formation)
Appointment Duration2 years (closed 28 July 1998)
RoleCompany Director
Correspondence Address61 London Road
Benfleet
Essex
SS7 5TG
Secretary NameLesley Caroline Napper
NationalityBritish
StatusClosed
Appointed19 July 1996(15 years after company formation)
Appointment Duration2 years (closed 28 July 1998)
RoleCompany Director
Correspondence Address61 London Road
Benfleet
Essex
SS7 5TG
Director NameMr Paul Norton Boyce-Mears
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 November 1994)
RoleCompany Director
Correspondence AddressClyptos The Forest
London
E11 1PJ
Director NameAgamemnon Kane
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleChartered Secretary
Correspondence Address13 Greenend Road
London
W4 1AS
Secretary NameAgamemnon Kane
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address13 Greenend Road
London
W4 1AS
Director NameJennifer Mary Kelly
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 1994)
RoleCompany Director
Correspondence Address2 Monica Drive
Albemarle Gate
Cheltenham
Gloucestershire
GL50 4NQ
Wales
Director NameBarry Napper
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(13 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 1995)
RoleCompany Director
Correspondence Address12 Anchor Brewhouse
50 Shad Thames
London
SE1 2LY
Secretary NameLesley Caroline Napper
NationalityBritish
StatusResigned
Appointed31 October 1994(13 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address12 Anchor Brewhouse
50 Shad Thames
London
SE1 2LY
Director NameIan Hedley Alterman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(15 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 14 August 1996)
RoleCompany Director
Correspondence Address11 Munden House 78 Main Street
Hockwold
Thetford
Norfolk
IP26 4LW
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1995(14 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 July 1996)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG

Location

Registered Address151 Putney High Street
Putney
London
SW15 1TA
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 February 1998Application for striking-off (1 page)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 August 1996Director resigned (1 page)
9 August 1996New secretary appointed;new director appointed (1 page)
9 August 1996Full accounts made up to 31 March 1996 (9 pages)
9 August 1996Secretary resigned (2 pages)
9 August 1996Registered office changed on 09/08/96 from: apollo house 56 new bond street london W1Y 0SX (1 page)
9 August 1996New director appointed (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
30 January 1996Return made up to 31/12/95; full list of members (5 pages)
21 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 July 1995Registered office changed on 26/07/95 from: 151 putney high street london SW15 1TA (1 page)
21 July 1995Director resigned;new director appointed (2 pages)