About

Registered Number: 03912703
Date of Incorporation: 25/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2016 (7 years and 9 months ago)
Registered Address: 10 St Helens Road, Swansea, SA1 4AW

 

N. C. Thomas Decorators Ltd was registered on 25 January 2000 with its registered office in Swansea. We don't know the number of employees at this organisation. There are 2 directors listed as Carter, Julie Anne, Thomas, Nigel Clive for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Nigel Clive 25 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Julie Anne 25 January 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 April 2016
4.40 - N/A 21 April 2016
4.68 - Liquidator's statement of receipts and payments 17 February 2016
4.68 - Liquidator's statement of receipts and payments 23 December 2014
4.68 - Liquidator's statement of receipts and payments 17 January 2014
4.68 - Liquidator's statement of receipts and payments 12 December 2011
AD01 - Change of registered office address 05 January 2011
RESOLUTIONS - N/A 06 December 2010
RESOLUTIONS - N/A 06 December 2010
4.20 - N/A 06 December 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 20 February 2007
AA - Annual Accounts 13 February 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 04 March 2005
363s - Annual Return 11 February 2005
363s - Annual Return 03 February 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 20 February 2001
395 - Particulars of a mortgage or charge 20 April 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
NEWINC - New incorporation documents 25 January 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.