IVOR THOMAS & SON LIMITED

Register to unlock more data on OkredoRegister

IVOR THOMAS & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04029152

Incorporation date

06/07/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

44 St. Helens Road, Swansea SA1 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2000)
dot icon02/02/2016
Final Gazette dissolved following liquidation
dot icon02/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon20/09/2015
Insolvency court order
dot icon20/09/2015
Notice of ceasing to act as a voluntary liquidator
dot icon27/04/2015
Liquidators' statement of receipts and payments to 2015-02-15
dot icon26/03/2014
Liquidators' statement of receipts and payments to 2014-02-15
dot icon26/02/2013
Liquidators' statement of receipts and payments to 2013-02-15
dot icon22/02/2012
Registered office address changed from 202 Cefn Road Bonymaen Swansea SA1 7JE on 2012-02-23
dot icon22/02/2012
Statement of affairs with form 4.19
dot icon22/02/2012
Appointment of a voluntary liquidator
dot icon22/02/2012
Resolutions
dot icon06/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon06/07/2011
Director's details changed for Mr Ivor Ben Thomas on 2011-07-07
dot icon22/05/2011
Amended accounts made up to 2009-03-31
dot icon20/05/2011
Compulsory strike-off action has been discontinued
dot icon17/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2011
Amended accounts made up to 2009-03-31
dot icon06/04/2011
Compulsory strike-off action has been suspended
dot icon04/04/2011
First Gazette notice for compulsory strike-off
dot icon06/01/2011
Termination of appointment of Andrew Thomas as a director
dot icon26/10/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon09/08/2009
Return made up to 07/07/09; full list of members
dot icon03/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon10/05/2009
Appointment terminated director and secretary janet thomas
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/08/2008
Return made up to 07/07/08; full list of members
dot icon19/02/2008
Particulars of contract relating to shares
dot icon19/02/2008
Ad 22/01/08--------- £ si 100000@1=100000 £ ic 90003/190003
dot icon19/02/2008
Nc inc already adjusted 22/01/08
dot icon19/02/2008
Resolutions
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/08/2007
Resolutions
dot icon31/07/2007
Return made up to 07/07/07; full list of members
dot icon05/02/2007
Particulars of contract relating to shares
dot icon05/02/2007
Ad 31/03/06--------- £ si 90000@1
dot icon07/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/01/2007
Nc inc already adjusted 31/03/06
dot icon08/10/2006
Return made up to 07/07/06; full list of members
dot icon23/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/10/2005
Return made up to 07/07/05; full list of members
dot icon16/08/2005
Particulars of mortgage/charge
dot icon04/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/08/2004
Return made up to 07/07/04; full list of members
dot icon17/12/2003
Full accounts made up to 2003-03-31
dot icon09/07/2003
Return made up to 07/07/03; full list of members
dot icon09/10/2002
Return made up to 07/07/02; full list of members
dot icon31/07/2002
Full accounts made up to 2002-03-31
dot icon11/11/2001
Resolutions
dot icon11/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon02/07/2001
Return made up to 07/07/01; full list of members
dot icon17/04/2001
Ad 31/03/01--------- £ si 1@1=1 £ ic 2/3
dot icon11/04/2001
Particulars of mortgage/charge
dot icon09/04/2001
Particulars of mortgage/charge
dot icon03/04/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon03/04/2001
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon12/03/2001
Certificate of change of name
dot icon10/01/2001
Registered office changed on 11/01/01 from: 303 cefn road bonymaen swansea west glamorgan SA1 7JE
dot icon29/08/2000
New secretary appointed
dot icon20/08/2000
Registered office changed on 21/08/00 from: carnglas chambers 95 carnglas road, sketty swansea west glamorgan SA2 9DH
dot icon20/08/2000
Secretary resigned
dot icon20/08/2000
Director resigned
dot icon20/08/2000
New director appointed
dot icon06/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazarus, Harry Pierre
Nominee Director
07/07/2000 - 07/07/2000
1046
Thomas, Ivor Benjamin
Director
01/03/2001 - Present
9
Thomas, Janet Kathleen
Director
01/03/2001 - 20/04/2009
-
Thomas, Andrew Mark
Director
07/07/2000 - 20/12/2010
1
Lazarus, Heather Ann
Nominee Secretary
07/07/2000 - 07/07/2000
622

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IVOR THOMAS & SON LIMITED

IVOR THOMAS & SON LIMITED is an(a) Dissolved company incorporated on 06/07/2000 with the registered office located at 44 St. Helens Road, Swansea SA1 4BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IVOR THOMAS & SON LIMITED?

toggle

IVOR THOMAS & SON LIMITED is currently Dissolved. It was registered on 06/07/2000 and dissolved on 02/02/2016.

Where is IVOR THOMAS & SON LIMITED located?

toggle

IVOR THOMAS & SON LIMITED is registered at 44 St. Helens Road, Swansea SA1 4BB.

What does IVOR THOMAS & SON LIMITED do?

toggle

IVOR THOMAS & SON LIMITED operates in the Renting of construction or demolition equipment with operator (45.50 - SIC 2003) sector.

What is the latest filing for IVOR THOMAS & SON LIMITED?

toggle

The latest filing was on 02/02/2016: Final Gazette dissolved following liquidation.