Company NameFrederick Thomas (Building Services) Limited
Company StatusDissolved
Company Number02154645
CategoryPrivate Limited Company
Incorporation Date13 August 1987(36 years, 9 months ago)
Dissolution Date6 March 2012 (12 years, 2 months ago)
Previous NameBuilding Services Partnership Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Derek Collins
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration21 years, 2 months (closed 06 March 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMalt Kiln Cottage
Trouthall Lane Plumley
Knutsford
WA16 0UG
Director NameMr John Frederick Leigh
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration21 years, 2 months (closed 06 March 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Brackens
97 White Hill
Kinver
West Midlands
DY7 6AR
Secretary NameMr Derek Collins
NationalityEnglish
StatusClosed
Appointed14 April 2004(16 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 06 March 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMalt Kiln Cottage
Trouthall Lane Plumley
Knutsford
WA16 0UG
Secretary NameSally Collins
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 April 2004)
RoleCompany Director
Correspondence Address36 Mauldeth Road
Stockport
Cheshire
SK4 3ND

Location

Registered AddressUnits 11-19
Attenburys Park Estate
Attenburys Lane, Timperley
Altrincham,Cheshire.
WA14 5QE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

300 at £1Mr Derek Collins
30.00%
Ordinary
300 at £1Mr John Frederick Leigh
30.00%
Ordinary
200 at £1A. Leigh
20.00%
Ordinary
200 at £1Sally Collins
20.00%
Ordinary

Financials

Year2014
Net Worth£145,225
Cash£87,399
Current Liabilities£240,958

Accounts

Latest Accounts22 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 February

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
9 November 2011Application to strike the company off the register (3 pages)
9 November 2011Application to strike the company off the register (3 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 1,000
(5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 1,000
(5 pages)
19 March 2010Total exemption small company accounts made up to 22 February 2010 (8 pages)
19 March 2010Total exemption small company accounts made up to 22 February 2010 (8 pages)
1 March 2010Previous accounting period shortened from 31 March 2010 to 22 February 2010 (1 page)
1 March 2010Previous accounting period shortened from 31 March 2010 to 22 February 2010 (1 page)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2009Return made up to 31/12/08; full list of members (4 pages)
26 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2007Return made up to 31/12/06; full list of members (8 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2006Return made up to 31/12/05; full list of members (8 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
22 February 2005Return made up to 31/12/04; full list of members (8 pages)
22 February 2005Return made up to 31/12/04; full list of members (8 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 April 2004Return made up to 31/12/03; full list of members (8 pages)
27 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
20 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 January 2003Return made up to 31/12/02; full list of members (8 pages)
3 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
20 December 2001Return made up to 31/12/01; full list of members (7 pages)
20 December 2001Return made up to 31/12/01; full list of members (7 pages)
18 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
18 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
31 July 1998Full accounts made up to 31 March 1998 (13 pages)
31 July 1998Full accounts made up to 31 March 1998 (13 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
17 January 1997Return made up to 31/12/96; full list of members (5 pages)
17 January 1997Return made up to 31/12/96; full list of members (5 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 August 1987Incorporation (13 pages)
13 August 1987Incorporation (13 pages)