Company NameThomson McKay Associates Limited
Company StatusDissolved
Company Number03298471
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 3 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePetr Earl McPhail
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 03 October 2006)
RoleDirector/Quantity Surveyor
Correspondence Address37 Kelly Street
Greenock
Inverclyde
Renfrewshire
PA16 8TP
Scotland
Director NameBrenda Thomson McKay
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 03 October 2006)
RoleManagement Consultant
Correspondence AddressFlat 3
7 Kensington Square
Kensington
W8 5EP
Secretary NameJacqueline Hagan
NationalityBritish
StatusClosed
Appointed24 February 1997(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address17 Gladstone Place
Woodside
Aberdeen
Aberdeenshire
AB24 2RQ
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressFlat 3
7 Kensington Square
Kensington
W8 5EE
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 June 2006First Gazette notice for compulsory strike-off (1 page)
12 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/05
(7 pages)
2 November 2004Accounts made up to 31 January 2004 (1 page)
8 January 2004Return made up to 02/01/04; full list of members (7 pages)
19 November 2003Accounts made up to 31 January 2003 (1 page)
3 January 2003Return made up to 02/01/03; full list of members (7 pages)
13 November 2002Accounts made up to 31 January 2002 (1 page)
15 April 2002Return made up to 02/01/02; full list of members (6 pages)
5 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2002Accounts made up to 31 January 2001 (1 page)
2 March 2001Full accounts made up to 31 January 2000 (11 pages)
4 January 2001Return made up to 02/01/01; full list of members (6 pages)
18 January 2000Full accounts made up to 31 January 1999 (10 pages)
13 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 1999Full accounts made up to 31 January 1998 (4 pages)
26 January 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1998Registered office changed on 03/08/98 from: 13 pinewood close gerrards cross buckinghamshire SL9 7DS (1 page)
19 February 1998Return made up to 02/01/98; full list of members (6 pages)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Registered office changed on 07/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 January 1997Incorporation (14 pages)