Company NameThomas 24 Hour Recovery Limited
Company StatusDissolved
Company Number03699639
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl Thomas
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(same day as company formation)
RoleMotor Mechanic
Correspondence Address194 Bolton Road
Kearsley
Bolton
BL4 9BU
Director NameMelvin Thomas
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Greendale Drive
Woodland Chase
Radcliffe
M26 1UE
Director NamePaul Thomas
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(same day as company formation)
RoleMotor Mechanic
Correspondence Address42 Border Brook Lane
Worsley
Manchester
M28 1XJ
Secretary NameEmily Jean Thomas
NationalityBritish
StatusCurrent
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address76 Trent Way
Kearsley
Bolton
BL4 8PT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£185,320
Current Liabilities£152,234

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 March 2005Dissolved (1 page)
21 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Liquidators statement of receipts and payments (5 pages)
22 September 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Appointment of a voluntary liquidator (1 page)
17 September 2002Statement of affairs (6 pages)
17 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2002Registered office changed on 29/08/02 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
31 January 2002Return made up to 22/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 April 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
17 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
29 April 1999Ad 10/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 1999Registered office changed on 02/03/99 from: 84 temple avenue temple avenue london EC4Y 0HP (1 page)
26 February 1999Director resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
22 January 1999Incorporation (13 pages)