About

Registered Number: 04497525
Date of Incorporation: 29/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 5 months ago)
Registered Address: The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL,

 

Founded in 2002, Thomas & Berriman Ltd are based in East Yorkshire, it's status at Companies House is "Dissolved". There are 3 directors listed as Berriman, Alan, Fleming, Andrew Craig, Thomas, William for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRIMAN, Alan 29 July 2002 - 1
FLEMING, Andrew Craig 01 January 2008 - 1
THOMAS, William 29 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 11 August 2017
CH01 - Change of particulars for director 23 May 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 05 August 2016
AD01 - Change of registered office address 29 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 04 March 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 05 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 07 February 2011
SH01 - Return of Allotment of shares 16 August 2010
AR01 - Annual Return 10 August 2010
CH03 - Change of particulars for secretary 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AD01 - Change of registered office address 09 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 August 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 08 February 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 29 July 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 28 July 2003
225 - Change of Accounting Reference Date 08 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
287 - Change in situation or address of Registered Office 05 August 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.