Company NameThomas Altham And Son Limited
Company StatusDissolved
Company Number00541372
CategoryPrivate Limited Company
Incorporation Date1 December 1954(69 years, 5 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

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

Directors

Secretary NameMr Jeremy John Boyd
NationalityBritish
StatusClosed
Appointed31 March 2003(48 years, 4 months after company formation)
Appointment Duration5 years (closed 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fewston Close
Elwick Rise
Hartlepool
Ts26 Oqn
Director NameAtkinson Northern Limited (Corporation)
StatusClosed
Appointed02 December 1991(37 years after company formation)
Appointment Duration16 years, 4 months (closed 16 April 2008)
Correspondence AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
Director NameJames Wayman Edwards
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(36 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 June 2001)
RoleCompany Director
Correspondence AddressThe Laurels 2 The Front
Middleton One Row
Darlington
County Durham
DL2 1AP
Director NameMr Lindsay Altham Kidd
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(36 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairway Arthur Street
Penrith
Cumbria
CA11 7TX
Director NameFrederick Thompson
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(36 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 December 1991)
RoleRetired
Correspondence Address27 Tyne Close Avenue
Penrith
Cumbria
CA11 7ER
Secretary NameTerene Stanley Smith
NationalityBritish
StatusResigned
Appointed05 September 1991(36 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLing Dene
High Hesket
Carlisle
Cumbria
CA4 0JH
Director NameMr James Edwin (Snr) Atkinson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(37 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressWoodside
Park Avenue
Hartlepool
Cleveland
TS26 0EA

Location

Registered AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£32,500

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2007£ ic 32500/1 15/10/07 £ sr 32499@1=32499 (2 pages)
14 November 2007Application for striking-off (1 page)
17 September 2007Return made up to 31/08/07; full list of members (3 pages)
12 September 2007Declaration of shares redemption:auditor's report (3 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 September 2006Return made up to 31/08/06; full list of members (3 pages)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 October 2005Return made up to 05/09/05; full list of members (3 pages)
5 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 January 2004Registered office changed on 14/01/04 from: altham estate ullswater road penrith cumbria CA11 7EH (1 page)
26 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
10 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 April 2002Director resigned (1 page)
11 September 2001Return made up to 05/09/01; full list of members (8 pages)
5 July 2001Director resigned (1 page)
24 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 September 2000Return made up to 05/09/00; full list of members (9 pages)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 September 1999Return made up to 05/09/99; full list of members (6 pages)
15 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 November 1998Director resigned (1 page)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 September 1998Return made up to 05/09/98; no change of members (4 pages)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 September 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1995Return made up to 05/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/95
(4 pages)
29 August 1995Director's particulars changed (2 pages)
12 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 December 1954Incorporation (17 pages)