THOMAS & SONS (PLANT HIRE) LIMITED

Register to unlock more data on OkredoRegister

THOMAS & SONS (PLANT HIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00894269

Incorporation date

16/12/1966

Size

Dormant

Contacts

Registered address

Registered address

Lismirrane Industrial Park, Elstree Road, Elstree, Hertfordshire WD6 3EACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1966)
dot icon23/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2013
First Gazette notice for voluntary strike-off
dot icon14/12/2012
Application to strike the company off the register
dot icon21/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon15/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/09/2012
Termination of appointment of Patrick Thomas Mcnicholas as a director on 2012-03-27
dot icon24/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/10/2011
Termination of appointment of Andrew Stuart Kerr as a secretary on 2011-10-14
dot icon17/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon22/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon29/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon29/10/2009
Director's details changed for Patrick Thomas Mcnicholas on 2009-10-01
dot icon29/10/2009
Director's details changed for Barry Stuart Mcnicholas on 2009-10-01
dot icon28/10/2009
Secretary's details changed for Andrew Stuart Kerr on 2009-10-01
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon27/08/2009
Director's Change of Particulars / barry mcnicholas / 01/08/2009 / HouseName/Number was: , now: 73; Street was: 29 parliament hill, now: compton street; Post Code was: NW3 2TA, now: EC1V 0BN
dot icon19/05/2009
Secretary's Change of Particulars / andrew kerr / 16/04/2009 / HouseName/Number was: , now: 42; Street was: 42 beaumont avenue, now: beaumont avenue; Post Code was: AL1 4TS, now: AL1 4TJ
dot icon31/10/2008
Return made up to 01/10/08; full list of members
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon30/10/2007
Full accounts made up to 2007-03-31
dot icon19/10/2007
Return made up to 01/10/07; full list of members
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon15/05/2007
Secretary's particulars changed
dot icon14/03/2007
Registered office changed on 14/03/07 from: 90 gloucester place london W1U 6EH
dot icon15/02/2007
Director's particulars changed
dot icon13/12/2006
Full accounts made up to 2006-03-31
dot icon29/11/2006
Director's particulars changed
dot icon08/11/2006
Director's particulars changed
dot icon24/10/2006
Return made up to 01/10/06; full list of members
dot icon02/10/2006
Location of register of members
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon22/12/2005
Return made up to 01/10/05; full list of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: c/o msp secretaries LIMITED 22 melton street london NW1 2BW
dot icon22/12/2005
New director appointed
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Location of register of members
dot icon31/01/2005
Director resigned
dot icon29/11/2004
Full accounts made up to 2004-03-31
dot icon08/10/2004
Return made up to 01/10/04; full list of members
dot icon08/05/2004
Secretary resigned
dot icon08/05/2004
New secretary appointed
dot icon08/05/2004
New director appointed
dot icon21/01/2004
Return made up to 01/10/03; full list of members
dot icon23/12/2003
Secretary resigned
dot icon23/12/2003
New secretary appointed
dot icon26/10/2003
Full accounts made up to 2003-03-31
dot icon10/10/2003
Secretary resigned
dot icon10/10/2003
New secretary appointed
dot icon30/08/2003
Particulars of mortgage/charge
dot icon23/08/2003
New director appointed
dot icon02/05/2003
Full accounts made up to 2002-03-31
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Director resigned
dot icon21/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon09/10/2002
Return made up to 01/10/02; full list of members
dot icon02/04/2002
Director resigned
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon09/10/2001
Return made up to 01/10/01; full list of members
dot icon07/02/2001
Return made up to 01/10/00; full list of members
dot icon07/02/2001
Location of register of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon16/01/2001
Secretary's particulars changed
dot icon27/03/2000
Return made up to 01/10/99; full list of members
dot icon27/03/2000
Location of register of members address changed
dot icon06/02/2000
Full accounts made up to 1999-03-31
dot icon29/07/1999
Registered office changed on 29/07/99 from: lisatirrane industrial park elstree road elstree hertfordshire WD6 3EA
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon07/12/1998
Return made up to 01/10/98; no change of members
dot icon07/12/1998
Secretary's particulars changed;director's particulars changed
dot icon07/10/1998
Secretary resigned
dot icon07/10/1998
New secretary appointed
dot icon03/03/1998
Full accounts made up to 1997-03-31
dot icon24/11/1997
Return made up to 01/10/97; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon04/12/1996
Return made up to 01/10/96; full list of members
dot icon30/08/1996
New director appointed
dot icon05/03/1996
Resolutions
dot icon10/01/1996
Accounts for a small company made up to 1995-03-31
dot icon01/11/1995
Return made up to 01/10/95; no change of members
dot icon15/01/1995
Accounts for a small company made up to 1994-03-31
dot icon09/01/1995
Return made up to 01/10/94; no change of members
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/11/1993
Return made up to 01/10/93; full list of members
dot icon08/11/1993
Location of register of members address changed
dot icon08/11/1993
Registered office changed on 08/11/93
dot icon08/11/1993
Secretary's particulars changed;director's particulars changed
dot icon31/01/1993
Accounts for a small company made up to 1992-03-31
dot icon03/11/1992
New director appointed
dot icon03/11/1992
New director appointed
dot icon03/11/1992
Return made up to 01/10/92; no change of members
dot icon03/11/1992
Registered office changed on 03/11/92
dot icon03/11/1992
Secretary's particulars changed;director's particulars changed
dot icon28/02/1992
Ad 30/03/90--------- £ si 1000@1
dot icon28/10/1991
Accounts for a small company made up to 1991-03-31
dot icon28/10/1991
Return made up to 01/10/91; no change of members
dot icon28/10/1991
New director appointed
dot icon28/10/1991
New director appointed
dot icon13/05/1991
Accounts for a small company made up to 1990-03-31
dot icon13/05/1991
Accounts for a small company made up to 1989-03-31
dot icon13/05/1991
Full accounts made up to 1981-03-31
dot icon13/05/1991
Return made up to 05/10/90; full list of members
dot icon13/05/1991
Return made up to 05/10/89; full list of members
dot icon01/05/1991
Restoration by order of the court
dot icon27/11/1990
Final Gazette dissolved via compulsory strike-off
dot icon24/07/1990
First Gazette notice for compulsory strike-off
dot icon24/07/1990
Director resigned
dot icon09/05/1989
Full accounts made up to 1988-03-31
dot icon09/05/1989
Return made up to 31/12/88; full list of members
dot icon15/12/1988
Particulars of mortgage/charge
dot icon09/12/1988
Declaration of satisfaction of mortgage/charge
dot icon02/11/1988
Secretary resigned;new secretary appointed
dot icon02/11/1988
Director resigned
dot icon02/11/1988
New director appointed
dot icon02/11/1988
New director appointed
dot icon24/10/1988
Particulars of mortgage/charge
dot icon17/10/1988
Return made up to 04/12/87; full list of members
dot icon11/10/1988
Full accounts made up to 1987-03-31
dot icon29/07/1988
First gazette
dot icon27/04/1987
Full accounts made up to 1986-03-31
dot icon27/04/1987
Full accounts made up to 1985-03-31
dot icon27/04/1987
Full accounts made up to 1984-03-31
dot icon27/04/1987
Return made up to 31/12/86; full list of members
dot icon27/04/1987
Return made up to 31/12/85; full list of members
dot icon27/04/1987
Return made up to 31/12/84; full list of members
dot icon16/12/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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
May, Martin Keith
Director
13/08/2003 - 08/07/2005
51
Smout, Martin John
Director
09/03/2004 - 31/12/2004
43
Kerr, Andrew Stuart
Secretary
22/03/2004 - 14/10/2011
17
Silverman, Paul Martin
Secretary
01/09/1998 - 31/03/2003
14
Dennington, Thomas Graham
Secretary
19/09/2003 - 22/03/2004
11

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 THOMAS & SONS (PLANT HIRE) LIMITED

THOMAS & SONS (PLANT HIRE) LIMITED is an(a) Dissolved company incorporated on 16/12/1966 with the registered office located at Lismirrane Industrial Park, Elstree Road, Elstree, Hertfordshire WD6 3EA. 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 THOMAS & SONS (PLANT HIRE) LIMITED?

toggle

THOMAS & SONS (PLANT HIRE) LIMITED is currently Dissolved. It was registered on 16/12/1966 and dissolved on 23/04/2013.

Where is THOMAS & SONS (PLANT HIRE) LIMITED located?

toggle

THOMAS & SONS (PLANT HIRE) LIMITED is registered at Lismirrane Industrial Park, Elstree Road, Elstree, Hertfordshire WD6 3EA.

What does THOMAS & SONS (PLANT HIRE) LIMITED do?

toggle

THOMAS & SONS (PLANT HIRE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THOMAS & SONS (PLANT HIRE) LIMITED?

toggle

The latest filing was on 23/04/2013: Final Gazette dissolved via voluntary strike-off.