Company NameTheobald Contractors Limited
Company StatusDissolved
Company Number04678871
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJeffrey Paul Theobald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleBuilder/Decorator
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameTracey Lynne Ritchie
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 The Chase
Maypole Green Newhall
Old Harlow
Essex
CM17 9JA
Secretary NameSylvia Mary Theobald
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 December 2009)
RoleRetired
Correspondence Address36 Elmbridge
Old Harlow
Essex
CM17 0JX
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed17 September 2004(1 year, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 November 2004)
Correspondence Address314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,508
Cash£100
Current Liabilities£19,522

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

28 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 January 2017Director's details changed for Jeffrey Paul Theobald on 3 January 2017 (2 pages)
17 January 2017Director's details changed for Jeffrey Paul Theobald on 3 January 2017 (2 pages)
16 January 2017Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 16 January 2017 (1 page)
17 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
2 January 2016Micro company accounts made up to 31 March 2015 (5 pages)
2 January 2016Micro company accounts made up to 31 March 2015 (5 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
17 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
17 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
24 July 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
24 July 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
28 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
27 March 2012Director's details changed for Jeffrey Paul Theobald on 26 February 2012 (2 pages)
27 March 2012Director's details changed for Jeffrey Paul Theobald on 26 February 2012 (2 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
17 December 2009Termination of appointment of Sylvia Theobald as a secretary (1 page)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
17 December 2009Termination of appointment of Sylvia Theobald as a secretary (1 page)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
13 March 2009Return made up to 26/02/09; full list of members (3 pages)
13 March 2009Return made up to 26/02/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 April 2008Return made up to 26/02/08; full list of members (3 pages)
8 April 2008Return made up to 26/02/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 March 2007Return made up to 26/02/07; full list of members (6 pages)
20 March 2007Return made up to 26/02/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 March 2006Return made up to 26/02/06; full list of members (6 pages)
10 March 2006Return made up to 26/02/06; full list of members (6 pages)
17 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
17 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
28 February 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004Secretary resigned (1 page)
24 September 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 August 2004Compulsory strike-off action has been discontinued (1 page)
24 August 2004Compulsory strike-off action has been discontinued (1 page)
23 August 2004Return made up to 26/02/04; full list of members (6 pages)
23 August 2004Return made up to 26/02/04; full list of members (6 pages)
16 August 2004Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2004Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
26 February 2003Incorporation (19 pages)
26 February 2003Incorporation (19 pages)