Company NameThamespack Limited
Company StatusDissolved
Company Number02565838
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 4 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian George Robinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(9 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (closed 12 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Secretary NameNorthtown Limited (Corporation)
StatusClosed
Appointed29 February 2000(9 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (closed 12 September 2000)
Correspondence AddressPO Box 71
Roadtown
Tortola
British Virgin Islands
Director NameSouthtown Ltd (Corporation)
StatusClosed
Appointed13 March 2000(9 years, 3 months after company formation)
Appointment Duration6 months (closed 12 September 2000)
Correspondence AddressGeneva Place Waterfront Drive
P.Obox 3469 Road Town
Tortola
Foreign
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration1 month (resigned 06 January 1992)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArmscote Manor
Armscote
Warwickshire
CV37 8DA
Director NameMr Angus William Matheson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration3 years (resigned 08 December 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Arkleston Road
Paisley
Renfrewshire
PA1 3TF
Scotland
Director NameBruce Alexander Lindsay
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration1 month (resigned 06 January 1992)
RoleChartered Accountant
Correspondence Address18 Monreith Road
Newlands
Glasgow
Lanarkshire
G43 2NY
Scotland
Director NameRichard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration3 years (resigned 08 December 1994)
RoleChartered Surveyor
Correspondence AddressLittle Manor
Barnet Lane
Elstree
Hertfordshire
WD6 3QY
Secretary NameBruce Alexander Lindsay
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration3 years (resigned 08 December 1994)
RoleCompany Director
Correspondence Address18 Monreith Road
Newlands
Glasgow
Lanarkshire
G43 2NY
Scotland
Director NameMr Clinton Howard Toye
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(4 years after company formation)
Appointment Duration1 year (resigned 15 December 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House
43 Copperkins Lane
Amersham
Buckinghamshire
HP6 5QP
Secretary NameMr Graham Peter Triefus
NationalityBritish
StatusResigned
Appointed02 May 1995(4 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Second Avenue
Mortlake
London
SW14 8QE
Director NameMr Jonathan David Harris
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Telegraph Hill
Hampstead
London
NW3 7NU
Secretary NameMr Richard Michael Lebus
NationalityBritish
StatusResigned
Appointed15 December 1995(5 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address238 St Margarets Road
Twickenham
Middlesex
TW1 1NL
Secretary NameMr Richard Michael Lebus
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(5 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address238 St Margarets Road
Twickenham
Middlesex
TW1 1NL
Director NameMr David Walsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(5 years after company formation)
Appointment Duration9 months (resigned 01 October 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 North Gate
Prince Albert Road
St Johns Wood
London
NW8 7EJ
Director NameMr David Owen Knight
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage
Albury Hall Park
Albury Nr Ware
Herts
SG11 2JA
Secretary NameMr David Owen Knight
NationalityBritish
StatusResigned
Appointed31 October 1996(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage
Albury Hall Park
Albury Nr Ware
Herts
SG11 2JA
Director NamePaul James Coleman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 2000)
RoleChartered Accountant
Correspondence AddressThe Dutch House
Forty Green Road, Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XL
Secretary NameChristopher Peter Roots
NationalityBritish
StatusResigned
Appointed16 June 1998(7 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 October 1998)
RoleCompany Director
Correspondence Address35 Hemingford Road
Sutton
Surrey
SM3 8HG
Director NameJames Broumpton Crooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(7 years, 10 months after company formation)
Appointment Duration11 months (resigned 23 September 1999)
RoleChartered Accountant
Correspondence AddressHorsebridge House
Kings Somborne
Stockbridge
Hampshire
SO20 6PU
Secretary NamePaul James Coleman
NationalityBritish
StatusResigned
Appointed27 October 1998(7 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 April 1999)
RoleCompany Director
Correspondence AddressBroadlands
Churchill Drive Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TJ
Secretary NameMr David Ian Pennington
NationalityBritish
StatusResigned
Appointed12 April 1999(8 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Director NameAlastair William Ferguson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(8 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 January 2000)
RoleChartered Accountant
Correspondence Address21 Highfield Close
Amersham
Buckinghamshire
HP6 6HG

Location

Registered Address6 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
17 April 2000Nc inc already adjusted 13/03/00 (1 page)
17 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 2000Application for striking-off (1 page)
5 April 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
29 January 2000New director appointed (3 pages)
29 January 2000Director resigned (1 page)
21 January 2000Director's particulars changed (1 page)
17 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1999Registered office changed on 24/12/99 from: 19-21 catherine place london SW1E 6DX (1 page)
22 November 1999Return made up to 21/11/99; full list of members (6 pages)
19 November 1999Full accounts made up to 31 March 1999 (14 pages)
1 October 1999New director appointed (3 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999New secretary appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: 6 carlos place london W1Y 5AE (1 page)
15 April 1999Director's particulars changed (1 page)
4 December 1998Return made up to 21/11/98; full list of members (6 pages)
2 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 November 1998Secretary resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998New director appointed (3 pages)
3 July 1998Full accounts made up to 31 December 1997 (11 pages)
29 June 1998Secretary resigned;director resigned (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998New director appointed (6 pages)
8 December 1997Return made up to 21/11/97; full list of members (8 pages)
8 October 1997Full accounts made up to 31 December 1996 (11 pages)
13 December 1996Return made up to 21/11/96; no change of members (6 pages)
5 November 1996New secretary appointed (2 pages)
5 November 1996Secretary resigned (1 page)
14 October 1996Registered office changed on 14/10/96 from: 5 carlos place london W1Y 5AE (1 page)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (3 pages)
10 September 1996Full accounts made up to 31 December 1995 (12 pages)
1 May 1996Registered office changed on 01/05/96 from: 6 carlos place london W1Y 6LL (1 page)
29 December 1995Director resigned (4 pages)
29 December 1995Secretary resigned (2 pages)
29 December 1995New secretary appointed (2 pages)
29 December 1995New director appointed (2 pages)
24 November 1995Location of register of members (1 page)
24 November 1995Return made up to 21/11/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
25 July 1995Particulars of mortgage/charge (10 pages)
24 July 1995Full accounts made up to 31 December 1994 (11 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)