Company NameThomson Finance No 1433 Limited
Company StatusDissolved
Company Number03026548
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 1 month ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NameAlnery No. 1433 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusClosed
Appointed31 July 1998(3 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 29 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(5 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 29 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(12 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 29 March 2016)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(16 years after company formation)
Appointment Duration5 years (closed 29 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameMr Mark David Knight
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Old Rectory
Ightham
Sevenoaks
Kent
TN15 9AJ
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 1997)
RoleChartered Accountant
Correspondence Address4 The Dene
Sevenoaks
Kent
TN13 1PB
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed31 March 1995(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameFrancis Anthony Butler
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address28 Gingells Farm Road
Charvil
Reading
Berkshire
RG10 9DT
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(3 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed30 November 2000(5 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(14 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House 33
Aldgate High Street
London
EC3N 1DL
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Alnery No. 1662 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
4 January 2016Application to strike the company off the register (4 pages)
4 January 2016Application to strike the company off the register (4 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
8 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
8 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
8 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
8 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
8 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
8 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
11 March 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 11 March 2015 (1 page)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(6 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(6 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(6 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(6 pages)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
1 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
1 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
1 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
1 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
7 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
7 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
29 March 2011Appointment of Peter Thorn as a director (2 pages)
29 March 2011Appointment of Peter Thorn as a director (2 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
23 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
23 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
26 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 26 November 2009 (1 page)
26 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 26 November 2009 (1 page)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
11 November 2008Appointment terminated director corrina cooper (1 page)
11 November 2008Appointment terminated director corrina cooper (1 page)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 February 2008Return made up to 27/02/08; full list of members (4 pages)
28 February 2008Return made up to 27/02/08; full list of members (4 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 February 2007Return made up to 27/02/07; full list of members (3 pages)
27 February 2007Return made up to 27/02/07; full list of members (3 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 February 2006Return made up to 27/02/06; full list of members (3 pages)
27 February 2006Return made up to 27/02/06; full list of members (3 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 February 2005Return made up to 27/02/05; full list of members (3 pages)
28 February 2005Return made up to 27/02/05; full list of members (3 pages)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
5 March 2004Return made up to 27/02/04; full list of members (3 pages)
5 March 2004Return made up to 27/02/04; full list of members (3 pages)
4 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 February 2003Return made up to 27/02/03; full list of members (3 pages)
27 February 2003Return made up to 27/02/03; full list of members (3 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
28 February 2002Return made up to 27/02/02; no change of members (2 pages)
28 February 2002Return made up to 27/02/02; no change of members (2 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 February 2001Return made up to 27/02/01; full list of members (3 pages)
28 February 2001Return made up to 27/02/01; full list of members (3 pages)
1 December 2000New director appointed (1 page)
1 December 2000New director appointed (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (1 page)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 March 2000Return made up to 27/02/00; full list of members (6 pages)
3 March 2000Return made up to 27/02/00; full list of members (6 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
3 March 1999Return made up to 27/02/99; full list of members (7 pages)
3 March 1999Return made up to 27/02/99; full list of members (7 pages)
30 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1998Full accounts made up to 31 December 1997 (6 pages)
25 September 1998Full accounts made up to 31 December 1997 (6 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
24 February 1998Return made up to 27/02/98; full list of members (9 pages)
24 February 1998Return made up to 27/02/98; full list of members (9 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
7 January 1998Declaration of assistance for shares acquisition (5 pages)
7 January 1998Declaration of assistance for shares acquisition (5 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
4 August 1997Full accounts made up to 31 December 1996 (8 pages)
4 August 1997Full accounts made up to 31 December 1996 (8 pages)
15 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1997Return made up to 27/02/97; full list of members (10 pages)
27 February 1997Return made up to 27/02/97; full list of members (10 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
28 March 1996Company name changed alnery no. 1433 LIMITED\certificate issued on 29/03/96 (2 pages)
28 March 1996Company name changed alnery no. 1433 LIMITED\certificate issued on 29/03/96 (2 pages)
5 March 1996Return made up to 27/02/96; full list of members (8 pages)
5 March 1996Return made up to 27/02/96; full list of members (8 pages)
12 April 1995Registered office changed on 12/04/95 from: 9 cheapside london EC2V 6AD (1 page)
12 April 1995Accounting reference date notified as 31/12 (1 page)
12 April 1995New director appointed (2 pages)
12 April 1995New secretary appointed;new director appointed (2 pages)
12 April 1995Secretary resigned;director resigned (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995New secretary appointed;new director appointed (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995Accounting reference date notified as 31/12 (1 page)
12 April 1995New director appointed (2 pages)
12 April 1995Registered office changed on 12/04/95 from: 9 cheapside london EC2V 6AD (1 page)
12 April 1995Director resigned (2 pages)
12 April 1995Secretary resigned;director resigned (2 pages)
12 April 1995New director appointed (2 pages)
27 February 1995Incorporation (16 pages)
27 February 1995Incorporation (16 pages)