THAMES STOCKHOLDERS LIMITED

Register to unlock more data on OkredoRegister

THAMES STOCKHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01728813

Incorporation date

02/06/1983

Size

Full

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1983)
dot icon07/09/2012
Final Gazette dissolved following liquidation
dot icon07/06/2012
Return of final meeting in a members' voluntary winding up
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon03/01/2012
Registered office address changed from Stratton Business Park London Road Biggleswade Bedfordshire SG18 8QB United Kingdom on 2012-01-04
dot icon01/01/2012
Appointment of a voluntary liquidator
dot icon01/01/2012
Resolutions
dot icon01/01/2012
Declaration of solvency
dot icon27/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/11/2011
Secretary's details changed for Ms Morag Thorpe on 2011-11-25
dot icon10/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon15/09/2011
Previous accounting period shortened from 2011-05-31 to 2011-03-31
dot icon09/05/2011
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom on 2011-05-10
dot icon09/05/2011
Appointment of Ms Morag Thorpe as a secretary
dot icon09/05/2011
Termination of appointment of Snr Denton Secretaries Limited as a secretary
dot icon09/05/2011
Termination of appointment of Michael Mckenna as a secretary
dot icon25/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon25/10/2010
Registered office address changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom on 2010-10-26
dot icon25/10/2010
Secretary's details changed for Snr Denton Secretaries Limited on 2010-09-30
dot icon24/09/2010
Full accounts made up to 2010-05-31
dot icon16/12/2009
Full accounts made up to 2009-05-31
dot icon08/12/2009
Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ on 2009-12-09
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon25/11/2009
Resolutions
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon06/10/2009
Director's details changed for Paul William Hawkins on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Dws Secretaries Limited on 2009-10-01
dot icon06/10/2009
Director's details changed for Mr Michael Oliver Mckenna on 2009-10-01
dot icon06/10/2009
Director's details changed for Hugh Alfred Dye on 2009-10-01
dot icon06/10/2009
Director's details changed for Douglas Albert Adams on 2009-10-01
dot icon01/12/2008
Secretary appointed dws secretaries LIMITED
dot icon01/12/2008
Appointment Terminated Secretary hp secretarial services LIMITED
dot icon18/11/2008
Full accounts made up to 2008-05-31
dot icon05/10/2008
Return made up to 05/10/08; full list of members
dot icon09/04/2008
Director and Secretary's Change of Particulars / michael mckenna / 10/04/2008 /
dot icon09/04/2008
Director and Secretary's Change of Particulars / michael mckenna / 10/04/2008 / HouseName/Number was: , now: 3; Street was: 13 miller court, now: eddington crescent; Area was: miller road, now: ; Post Town was: bedford, now: welwyn garden city; Region was: , now: herts; Post Code was: MK42 9BP, now: AL7 4SX
dot icon01/11/2007
Full accounts made up to 2007-05-31
dot icon10/10/2007
Return made up to 05/10/07; full list of members
dot icon23/04/2007
Auditor's resignation
dot icon15/03/2007
Auditor's resignation
dot icon30/11/2006
Full accounts made up to 2006-05-31
dot icon17/10/2006
Return made up to 05/10/06; full list of members
dot icon04/04/2006
Full accounts made up to 2005-05-31
dot icon26/02/2006
Resolutions
dot icon26/02/2006
Resolutions
dot icon26/02/2006
Resolutions
dot icon26/10/2005
Return made up to 05/10/05; full list of members
dot icon21/03/2005
Full accounts made up to 2004-05-31
dot icon18/01/2005
Declaration of satisfaction of mortgage/charge
dot icon18/01/2005
Declaration of satisfaction of mortgage/charge
dot icon18/01/2005
Particulars of mortgage/charge
dot icon17/01/2005
Secretary's particulars changed;director's particulars changed
dot icon10/10/2004
Return made up to 05/10/04; full list of members
dot icon23/08/2004
Registered office changed on 24/08/04 from: stratton business park london road biggleswade bedfordshire SG18 8QB
dot icon23/08/2004
New secretary appointed
dot icon26/03/2004
Particulars of mortgage/charge
dot icon26/02/2004
Full accounts made up to 2003-05-31
dot icon15/10/2003
Return made up to 05/10/03; full list of members
dot icon02/04/2003
Full accounts made up to 2002-05-31
dot icon21/10/2002
Return made up to 05/10/02; full list of members
dot icon14/11/2001
Accounting reference date extended from 31/03/02 to 31/05/02
dot icon05/11/2001
Return made up to 05/10/01; full list of members
dot icon29/05/2001
Accounts for a small company made up to 2001-03-31
dot icon22/05/2001
New secretary appointed;new director appointed
dot icon13/05/2001
Registered office changed on 14/05/01 from: 147A high street waltham cross hertfordshire EN8 7LN
dot icon13/05/2001
Secretary resigned
dot icon13/05/2001
Director resigned
dot icon13/05/2001
New director appointed
dot icon13/05/2001
New director appointed
dot icon13/05/2001
New director appointed
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon09/10/2000
Return made up to 05/10/00; full list of members
dot icon12/06/2000
Accounts for a small company made up to 2000-03-31
dot icon17/10/1999
Return made up to 05/10/99; full list of members
dot icon08/08/1999
Accounts for a small company made up to 1999-03-31
dot icon13/10/1998
Return made up to 05/10/98; no change of members
dot icon21/09/1998
Accounts for a small company made up to 1998-03-31
dot icon23/10/1997
Return made up to 05/10/97; no change of members
dot icon22/07/1997
Accounts for a small company made up to 1997-03-31
dot icon29/10/1996
Return made up to 05/10/96; full list of members
dot icon16/07/1996
Accounts for a small company made up to 1996-03-31
dot icon07/11/1995
Return made up to 05/10/95; no change of members
dot icon01/08/1995
Declaration of satisfaction of mortgage/charge
dot icon31/07/1995
Accounts for a small company made up to 1995-03-31
dot icon05/04/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/10/1994
Secretary resigned;new secretary appointed
dot icon20/10/1994
Return made up to 05/10/94; full list of members
dot icon20/10/1994
Secretary's particulars changed
dot icon08/08/1994
Accounts for a small company made up to 1994-03-31
dot icon04/08/1994
Director resigned
dot icon19/10/1993
Return made up to 05/10/93; full list of members
dot icon14/09/1993
Accounts for a small company made up to 1993-03-31
dot icon28/10/1992
Return made up to 05/10/92; no change of members
dot icon11/10/1992
Accounts for a small company made up to 1992-03-31
dot icon24/09/1991
Accounts for a small company made up to 1991-03-31
dot icon24/09/1991
Return made up to 05/10/91; no change of members
dot icon10/10/1990
Accounts for a small company made up to 1990-03-31
dot icon10/10/1990
Return made up to 06/07/90; full list of members
dot icon31/10/1989
Accounts for a small company made up to 1989-03-31
dot icon31/10/1989
Return made up to 05/10/89; full list of members
dot icon29/08/1989
Director resigned
dot icon11/01/1989
Accounts for a small company made up to 1988-03-31
dot icon11/01/1989
Return made up to 10/10/88; full list of members
dot icon19/05/1988
Accounts for a small company made up to 1987-03-31
dot icon13/04/1988
Particulars of mortgage/charge
dot icon24/02/1988
Return made up to 04/09/87; full list of members
dot icon08/01/1987
Accounts for a small company made up to 1986-03-31
dot icon08/01/1987
Return made up to 12/08/86; full list of members
dot icon02/06/1983
Incorporation
dot icon02/06/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTONS SECRETARIES LIMITED
Corporate Secretary
23/11/2008 - 06/04/2011
301
Mckenna, Michael Oliver
Director
07/05/2001 - Present
9
Dye, Hugh Alfred
Director
07/05/2001 - Present
5
Adams, Douglas Albert
Director
07/05/2001 - Present
4
Mckenna, Michael Oliver
Secretary
07/05/2001 - 06/04/2011
3

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 THAMES STOCKHOLDERS LIMITED

THAMES STOCKHOLDERS LIMITED is an(a) Dissolved company incorporated on 02/06/1983 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THAMES STOCKHOLDERS LIMITED?

toggle

THAMES STOCKHOLDERS LIMITED is currently Dissolved. It was registered on 02/06/1983 and dissolved on 07/09/2012.

Where is THAMES STOCKHOLDERS LIMITED located?

toggle

THAMES STOCKHOLDERS LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does THAMES STOCKHOLDERS LIMITED do?

toggle

THAMES STOCKHOLDERS LIMITED operates in the Other non-ferrous metal production (24.45 - SIC 2007) sector.

What is the latest filing for THAMES STOCKHOLDERS LIMITED?

toggle

The latest filing was on 07/09/2012: Final Gazette dissolved following liquidation.