Company NameThomas & Henry Limited
Company StatusDissolved
Company Number03538802
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameDe Facto 708 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJanet Cookson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1998(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Director NameMr Peter John Cookson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1998(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Secretary NameMr Peter John Cookson
NationalityBritish
StatusClosed
Appointed14 September 1998(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Director NameTrevor Alan Brentnall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 14 September 1998)
RoleCompany Director
Correspondence AddressDolloways House
Howbourne Lane
Buxted
East Sussex
TN22 4DR
Director NameMr Martin Keith Randall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 14 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Secretary NameDavid Alfred George How
NationalityBritish
StatusResigned
Appointed08 May 1998(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 August 1998)
RoleChartered Secretary
Correspondence AddressMichaelmas Fair
Ashdon
Saffron Walden
Essex
CB10 2JE
Secretary NameKeith George Dibble
NationalityBritish
StatusResigned
Appointed03 August 1998(4 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 September 1998)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address18 Whalley Road
Hale
Altrincham
Cheshire
WA15 9DF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£27,028
Cash£27,687
Current Liabilities£659

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
28 January 2002Application for striking-off (1 page)
1 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
23 April 2001Registered office changed on 23/04/01 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page)
12 April 2001Return made up to 01/04/01; full list of members (6 pages)
12 May 2000Return made up to 01/04/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
9 April 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 09/04/99
(6 pages)
16 December 1998Registered office changed on 16/12/98 from: silver birches 18 whalley road hale altrincham cheshire WA15 9DF (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Registered office changed on 17/09/98 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
17 September 1998Director resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
26 June 1998Particulars of mortgage/charge (4 pages)
26 June 1998Particulars of mortgage/charge (7 pages)
12 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 May 1998Company name changed de facto 708 LIMITED\certificate issued on 08/05/98 (7 pages)