About

Registered Number: 01843026
Date of Incorporation: 23/08/1984 (39 years and 8 months ago)
Company Status: Liquidation
Date of Dissolution: 15/03/2012 (12 years and 1 month ago)
Registered Address: Tower Bridge House, St. Katharines Way, London, E1W 1DD

 

Having been setup in 1984, W.H. Thomas & Sons Ltd have registered office in London. We don't currently know the number of employees at this organisation. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Stephen Paul 01 January 1995 31 December 1996 1
GRIFFITHS, Christopher Wynne N/A 30 April 2001 1
JACKSON, David Reginald 27 November 1993 31 December 1996 1
WALSH, John Graham N/A 21 May 1993 1

Filing History

Document Type Date
AC92 - N/A 24 November 2015
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2012
4.71 - Return of final meeting in members' voluntary winding-up 15 December 2011
RESOLUTIONS - N/A 17 August 2011
AD01 - Change of registered office address 17 August 2011
4.70 - N/A 17 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 17 August 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 20 September 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 07 September 2010
TM01 - Termination of appointment of director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
CH01 - Change of particulars for director 24 June 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 29 April 2010
AA - Annual Accounts 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
363a - Annual Return 14 May 2009
287 - Change in situation or address of Registered Office 23 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
225 - Change of Accounting Reference Date 24 November 2006
AA - Annual Accounts 04 November 2006
287 - Change in situation or address of Registered Office 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 14 June 2003
288b - Notice of resignation of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 31 January 2002
288b - Notice of resignation of directors or secretaries 24 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
363s - Annual Return 13 June 2001
287 - Change in situation or address of Registered Office 05 June 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
AA - Annual Accounts 30 January 2001
288a - Notice of appointment of directors or secretaries 14 September 2000
363s - Annual Return 19 May 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
225 - Change of Accounting Reference Date 15 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
AA - Annual Accounts 06 June 1999
363a - Annual Return 06 June 1999
395 - Particulars of a mortgage or charge 28 May 1999
395 - Particulars of a mortgage or charge 28 May 1999
395 - Particulars of a mortgage or charge 28 May 1999
395 - Particulars of a mortgage or charge 26 May 1999
AUD - Auditor's letter of resignation 25 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 10 June 1998
RESOLUTIONS - N/A 03 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1997
AA - Annual Accounts 17 June 1997
363a - Annual Return 06 June 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 30 May 1996
363s - Annual Return 26 May 1995
AA - Annual Accounts 26 May 1995
288 - N/A 19 January 1995
RESOLUTIONS - N/A 07 December 1994
RESOLUTIONS - N/A 07 December 1994
RESOLUTIONS - N/A 07 December 1994
363s - Annual Return 02 June 1994
AA - Annual Accounts 02 June 1994
288 - N/A 23 December 1993
288 - N/A 21 October 1993
288 - N/A 26 May 1993
AA - Annual Accounts 21 May 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 03 June 1992
363s - Annual Return 22 May 1992
AA - Annual Accounts 30 June 1991
363a - Annual Return 17 June 1991
288 - N/A 26 February 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
288 - N/A 14 August 1989
AA - Annual Accounts 09 June 1989
363 - Annual Return 09 June 1989
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
RESOLUTIONS - N/A 05 May 1988
RESOLUTIONS - N/A 05 May 1988
288 - N/A 22 October 1987
AA - Annual Accounts 20 May 1987
363 - Annual Return 20 May 1987
288 - N/A 11 May 1987
288 - N/A 11 December 1986
288 - N/A 11 December 1986
AA - Annual Accounts 22 May 1986
363 - Annual Return 22 May 1986
MEM/ARTS - N/A 30 April 1985
NEWINC - New incorporation documents 23 August 1984

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 May 1999 Fully Satisfied

N/A

Legal mortgage 18 May 1999 Fully Satisfied

N/A

Legal mortgage 18 May 1999 Fully Satisfied

N/A

Debenture 18 May 1999 Fully Satisfied

N/A

Mortgage debenture 12 December 1985 Fully Satisfied

N/A

Legal mortgage 24 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.