Company NameTHB Northern Limited
Company StatusDissolved
Company Number02890377
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)
Previous NameThompson Heath & Bond (Northern) Limited

Business Activity

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

Directors

Director NameVictor Herbert Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994(same day as company formation)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Rushley Close
Keston
Kent
BR2 6BZ
Secretary NameClaire Carpenter
NationalityBritish
StatusClosed
Appointed12 September 2008(14 years, 7 months after company formation)
Appointment Duration5 months (closed 10 February 2009)
RoleCompany Director
Correspondence Address3 Linton Gore
Coxheath
Maidstone
Kent
ME17 4ES
Director NameRobert Barr Marshall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleInsurance Broker
Correspondence AddressFlat 4/2 Arboretum Court
249 Garrioch Road
Glasgow
G20 8QZ
Scotland
Secretary NameMrs Gillian Mary Cotter
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFirmingers Wells
Well Hill Chelsfield
Orpington
Kent
BR6 7QQ
Director NamePeter John Dyson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 week, 1 day after company formation)
Appointment Duration11 years, 9 months (resigned 31 October 2005)
RoleInsurance Broker
Correspondence AddressThe Mews Lonsdale Meadows
Boston Spa
Wetherby
West Yorkshire
LS23 6DQ
Director NameBarry Andrew Harding
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 24 January 2003)
RoleInsurance Broker
Correspondence Address11 Lower Green Road
Pembury
Tunbridge Wells
Kent
TN2 4DZ
Director NameMrs Gillian Mary Cotter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(4 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 November 2006)
RoleInsurance Broker
Correspondence AddressFirmingers Wells
Well Hill Chelsfield
Orpington
Kent
BR6 7QQ
Secretary NameMr Michael Edward Head
NationalityBritish
StatusResigned
Appointed01 January 2002(7 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
15 October 2008Secretary appointed claire carpenter (2 pages)
15 September 2008Appointment terminated secretary michael head (1 page)
15 September 2008Application for striking-off (1 page)
12 June 2008Auditor's resignation (1 page)
2 May 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
9 September 2007Full accounts made up to 30 April 2007 (11 pages)
25 January 2007Return made up to 24/01/07; full list of members (2 pages)
1 November 2006Director resigned (1 page)
5 October 2006Full accounts made up to 30 April 2006 (12 pages)
14 March 2006Return made up to 24/01/06; full list of members (2 pages)
1 November 2005Director resigned (1 page)
31 August 2005Full accounts made up to 30 April 2005 (13 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2005Director resigned (1 page)
26 January 2005Return made up to 24/01/05; full list of members (3 pages)
14 December 2004Full accounts made up to 30 April 2004 (16 pages)
30 January 2004Return made up to 24/01/04; full list of members (8 pages)
4 September 2003Full accounts made up to 30 April 2003 (13 pages)
8 August 2003Company name changed thompson heath & bond (northern) LIMITED\certificate issued on 08/08/03 (2 pages)
3 February 2003Return made up to 24/01/03; full list of members (8 pages)
30 January 2003Director resigned (1 page)
15 November 2002Registered office changed on 15/11/02 from: 12 poverest road orpington kent BR5 2TP (1 page)
5 September 2002Full accounts made up to 30 April 2002 (11 pages)
9 May 2002Particulars of mortgage/charge (16 pages)
21 February 2002Return made up to 24/01/02; full list of members (7 pages)
21 February 2002New secretary appointed (1 page)
12 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
4 September 2001Full accounts made up to 30 April 2001 (13 pages)
10 April 2001Accounting reference date shortened from 30/11/01 to 30/04/01 (1 page)
9 April 2001Full accounts made up to 30 November 2000 (13 pages)
30 January 2001Return made up to 24/01/01; full list of members (7 pages)
14 July 2000Full accounts made up to 30 November 1999 (14 pages)
8 February 2000Return made up to 24/01/00; full list of members (8 pages)
27 July 1999Full accounts made up to 30 November 1998 (14 pages)
6 February 1999Return made up to 24/01/99; no change of members (9 pages)
1 September 1998New director appointed (2 pages)
5 June 1998Full accounts made up to 30 November 1997 (14 pages)
1 February 1998Return made up to 24/01/98; full list of members (8 pages)
11 April 1997Full accounts made up to 30 November 1996 (13 pages)
19 February 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1996Full accounts made up to 30 November 1995 (11 pages)
16 January 1996Return made up to 24/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1995Full accounts made up to 30 November 1994 (11 pages)