Company NameD. M. Thomas Dorking Garage Limited
DirectorBarbara Ann Rose Thomas
Company StatusDissolved
Company Number03066552
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Previous NameHalepress Limited

Business Activity

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

Directors

Director NameBarbara Ann Rose Thomas
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressBeechlawn 1 Merrow Grange
Horseshoe Lane East
Guildford
Surrey
GU1 2QW
Secretary NameMr Roger Sewell Taylor
NationalityBritish
StatusCurrent
Appointed27 July 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 November 2001Dissolved (1 page)
16 August 2001Liquidators statement of receipts and payments (5 pages)
16 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
24 September 1998Statement of affairs (8 pages)
24 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 1998Appointment of a voluntary liquidator (1 page)
10 September 1998Registered office changed on 10/09/98 from: beechlawn merrow grange horseshoe lane east guildford surrey GU1 2QW (1 page)
30 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 June 1998Return made up to 09/06/98; full list of members (6 pages)
21 October 1997Full accounts made up to 30 June 1996 (11 pages)
26 June 1997Return made up to 09/06/97; no change of members (4 pages)
2 October 1996Return made up to 09/06/96; full list of members (6 pages)
9 June 1996Registered office changed on 09/06/96 from: anne cottage east horsley garage guidlford road east horsley surrey KT24 6AA (1 page)
8 May 1996Particulars of mortgage/charge (3 pages)
23 August 1995Director resigned (1 page)
23 August 1995Registered office changed on 23/08/95 from: 2 blackall street london EC2A 4BB (1 page)
23 August 1995New director appointed (2 pages)
23 August 1995Secretary resigned (1 page)
23 August 1995New secretary appointed (2 pages)
7 August 1995Company name changed halepress LIMITED\certificate issued on 08/08/95 (4 pages)
9 June 1995Incorporation (20 pages)