Company NameThomson Shepherd Carpets Limited
Company StatusDissolved
Company Number03385223
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date9 April 2002 (22 years ago)
Previous NameJadecheer Limited

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameMr Angus Macleod MacDonald
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(1 month after company formation)
Appointment Duration4 years, 8 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address46 Gailes Road
Troon
Ayrshire
KA10 6TA
Scotland
Director NameRobert Macgauchie Scullion
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(1 month after company formation)
Appointment Duration4 years, 8 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address11 Howard Street
Kilmarnock
Ayrshire
KA1 2BP
Scotland
Director NameRoy Peaker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address19 Barley Brook Meadow
Sharples
Bolton
Lancashire
BL1 7HP
Secretary NameMr Paul Michael Jonas
NationalityBritish
StatusClosed
Appointed23 September 1997(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 09 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Casterton
Church Park Euxton
Chorley
Lancs
PR7 6HN
Secretary NameRobert Macgauchie Scullion
NationalityBritish
StatusResigned
Appointed15 July 1997(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 23 September 1997)
RoleCompany Director
Correspondence Address11 Howard Street
Kilmarnock
Ayrshire
KA1 2BP
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed07 July 1997(3 weeks, 5 days after company formation)
Appointment Duration1 week, 1 day (resigned 15 July 1997)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts (Solicitors) (Corporation)
StatusResigned
Appointed07 July 1997(3 weeks, 5 days after company formation)
Appointment Duration1 week, 1 day (resigned 15 July 1997)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered AddressSt Jamess Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
30 July 2001Receiver's abstract of receipts and payments (3 pages)
30 July 2001Receiver ceasing to act (1 page)
23 January 2001Receiver's abstract of receipts and payments (3 pages)
11 January 2000Receiver's abstract of receipts and payments (3 pages)
22 March 1999Administrative Receiver's report (11 pages)
22 March 1999Statement of Affairs in administrative receivership following report to creditors (5 pages)
30 December 1998Registered office changed on 30/12/98 from: union road bolton lancashire BL2 2HH (1 page)
29 December 1998Appointment of receiver/manager (1 page)
10 October 1998Particulars of mortgage/charge (3 pages)
3 August 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1998Secretary resigned (1 page)
1 November 1997Particulars of mortgage/charge (4 pages)
1 November 1997Particulars of mortgage/charge (4 pages)
29 August 1997Registered office changed on 29/08/97 from: 39 victoria street london SW1H 0EE (1 page)
28 August 1997New director appointed (2 pages)
23 August 1997Particulars of mortgage/charge (3 pages)
23 August 1997Particulars of mortgage/charge (3 pages)
23 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (5 pages)
27 July 1997New director appointed (2 pages)
27 July 1997Director resigned (1 page)
27 July 1997Secretary resigned (1 page)
27 July 1997New secretary appointed;new director appointed (2 pages)
25 July 1997Company name changed jadecheer LIMITED\certificate issued on 25/07/97 (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Registered office changed on 14/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 July 1997New secretary appointed (2 pages)
11 June 1997Incorporation (9 pages)