Company NameThomas House Residential Home Limited
Company StatusDissolved
Company Number04432326
CategoryPrivate Limited Company
Incorporation Date7 May 2002(22 years ago)
Dissolution Date10 February 2004 (20 years, 3 months ago)

Directors

Director NameMrs Glenda Joy Gould
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Warwick Road
Hale
Altrincham
Cheshire
WA15 9NS
Director NameSimon Gould
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Warwick Road
Hale
Altrincham
Cheshire
WA15 9NS
Secretary NameMrs Glenda Joy Gould
NationalityEnglish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Warwick Road
Hale
Altrincham
Cheshire
WA15 9NS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address16 Warwick Road
Hale
Altrincham
Cheshire
WA15 9NS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Ad 07/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 June 2002New secretary appointed;new director appointed (1 page)
20 June 2002New director appointed (1 page)