About

Registered Number: 04334492
Date of Incorporation: 05/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2016 (7 years and 10 months ago)
Registered Address: The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU

 

Thomas & Thomas Designs Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for Thomas & Thomas Designs Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMANUS, Michael 02 December 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 04 March 2016
4.68 - Liquidator's statement of receipts and payments 23 July 2015
4.68 - Liquidator's statement of receipts and payments 09 February 2015
4.68 - Liquidator's statement of receipts and payments 21 July 2014
4.68 - Liquidator's statement of receipts and payments 25 February 2014
LIQ MISC OC - N/A 10 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2013
4.40 - N/A 10 December 2013
4.68 - Liquidator's statement of receipts and payments 12 August 2013
4.68 - Liquidator's statement of receipts and payments 23 January 2013
4.68 - Liquidator's statement of receipts and payments 20 July 2012
4.68 - Liquidator's statement of receipts and payments 12 January 2012
4.68 - Liquidator's statement of receipts and payments 27 July 2011
4.68 - Liquidator's statement of receipts and payments 07 February 2011
4.68 - Liquidator's statement of receipts and payments 28 June 2010
4.68 - Liquidator's statement of receipts and payments 25 January 2010
4.68 - Liquidator's statement of receipts and payments 10 August 2009
RESOLUTIONS - N/A 07 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
4.20 - N/A 07 July 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2008
363s - Annual Return 03 April 2008
AA - Annual Accounts 08 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2007
363s - Annual Return 11 December 2006
395 - Particulars of a mortgage or charge 22 July 2006
AA - Annual Accounts 12 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
RESOLUTIONS - N/A 08 June 2006
RESOLUTIONS - N/A 08 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2006
123 - Notice of increase in nominal capital 08 June 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 22 November 2004
287 - Change in situation or address of Registered Office 26 October 2004
AA - Annual Accounts 19 August 2004
225 - Change of Accounting Reference Date 19 December 2003
363s - Annual Return 19 December 2003
AA - Annual Accounts 28 May 2003
225 - Change of Accounting Reference Date 09 April 2003
363s - Annual Return 20 January 2003
395 - Particulars of a mortgage or charge 08 May 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2006 Outstanding

N/A

Debenture 07 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.