Company NameThomas Maughan Limited
Company StatusDissolved
Company Number00506531
CategoryPrivate Limited Company
Incorporation Date2 April 1952(72 years ago)
Dissolution Date26 March 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Gibbons
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(39 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 26 March 2002)
RoleManaging Director
Correspondence Address6 Wellington Drive
Wynyard
Billingham
Cleveland
TS22 5QJ
Secretary NameMr Albert George Snr Gibbons
NationalityBritish
StatusClosed
Appointed15 September 1999(47 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 26 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Harbour View
South Shields
Tyne & Wear
NE33 1LS
Director NameMr Albert George Snr Gibbons
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(39 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Harbour View
South Shields
Tyne & Wear
NE33 1LS
Secretary NameIan Gibbons
NationalityBritish
StatusResigned
Appointed27 November 1991(39 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 January 1992)
RoleCompany Director
Correspondence Address8 Foxton Hall
Washington
Tyne & Wear
NE37 2TT
Secretary NameGillian Claire Gibbons
NationalityBritish
StatusResigned
Appointed08 January 1992(39 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 September 1999)
RoleCompany Director
Correspondence Address8 Foxton Hall
Washington
Tyne & Wear
NE37 2TT
Director NameGillian Claire Gibbons
Date of BirthAugust 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(46 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 1999)
RoleAdministrator
Correspondence Address8 Foxton Hall
Washington
Tyne & Wear
NE37 2TT
Secretary NameIan Gibbons
NationalityBritish
StatusResigned
Appointed15 September 1999(47 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 15 September 1999)
RoleCompany Director
Correspondence Address6 Wellington Drive
Wynyard
Billingham
Cleveland
TS22 5QJ

Location

Registered Address1921 House
Southwick Industrial Estate
Riverside Road
Sunderland
SR5 3TX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Financials

Year2014
Net Worth-£13,482
Current Liabilities£53,221

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End02 April

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
22 May 2001Voluntary strike-off action has been suspended (1 page)
1 May 2001Application for striking-off (1 page)
29 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
11 December 2000Return made up to 27/11/00; full list of members (6 pages)
8 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1999New secretary appointed (2 pages)
13 December 1999Return made up to 27/11/99; full list of members (7 pages)
13 December 1999Secretary resigned (1 page)
4 October 1999Accounts for a small company made up to 31 March 1999 (9 pages)
28 September 1999Secretary resigned;director resigned (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999Director resigned (1 page)
7 January 1999Particulars of mortgage/charge (3 pages)
8 December 1998Return made up to 27/11/98; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (9 pages)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
15 April 1998New director appointed (2 pages)
8 December 1997Return made up to 27/11/97; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
10 December 1996Return made up to 27/11/96; no change of members (4 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 November 1995Return made up to 27/11/95; full list of members (6 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
19 February 1983Accounts made up to 5 April 1982 (9 pages)