Company NameThompson Clive Limited
Company StatusDissolved
Company Number01986495
CategoryPrivate Limited Company
Incorporation Date6 February 1986(38 years, 3 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Charles Edward Fitzherbert
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(5 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Thurleigh Road
London
SW12 8UB
Director NameMrs Susan Anne Thompson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(5 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 09 December 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Shooters Hill Road
London
SE3 7BD
Secretary NameMrs Susan Anne Thompson
NationalityBritish
StatusClosed
Appointed24 July 1991(5 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Shooters Hill Road
London
SE3 7BD
Director NameJohn Duncan Grierson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(14 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 October 2000)
RoleFinancier
Correspondence Address21d Daleham Gardens
London
NW3 5BY
Director NameThomas Nathaniel Hone
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(14 years after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressBrand Lodge
Upper Colwall
Malvern
Worcester
WR13 6DW
Director NameRobin Charles Henry Meyer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressHolford Manor Haywards Heath Road
North Chailey
Lewes
East Sussex
BN8 4DU

Location

Registered Address24 Old Bond Street
London
W1S 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
15 July 2008Application for striking-off (1 page)
1 August 2007Return made up to 24/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 August 2006Return made up to 24/07/06; full list of members (7 pages)
4 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 August 2005Return made up to 24/07/05; full list of members (7 pages)
3 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
3 August 2004Return made up to 24/07/04; full list of members (7 pages)
31 July 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 August 2001Return made up to 24/07/01; full list of members (7 pages)
14 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 October 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
14 August 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 August 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2000Ad 11/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 April 2000£ nc 100/50000 15/03/00 (1 page)
16 April 2000Memorandum and Articles of Association (6 pages)
14 March 2000New director appointed (4 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (3 pages)
11 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
11 August 1999Return made up to 24/07/99; full list of members (8 pages)
3 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
3 August 1998Return made up to 24/07/98; no change of members (6 pages)
6 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 August 1997Return made up to 24/07/97; no change of members (4 pages)
5 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
5 September 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
6 September 1995Return made up to 24/07/95; no change of members
  • 363(287) ‐ Registered office changed on 06/09/95
  • 363(288) ‐ Director's particulars changed
(8 pages)