Company NameThomas Resources Limited
Company StatusDissolved
Company Number06596423
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Dissolution Date8 August 2019 (4 years, 8 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 NameMr Nikolaus James Thomas
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2008(same day as company formation)
RoleProject Planner
Country of ResidenceEngland
Correspondence Address101 Woodland Drive
Watford
Herts
WD17 3LA
Secretary NameMiss Anna Thomas
StatusClosed
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address101 Woodland Drive
Watford
Herts
WD17 3LA
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed24 July 2008(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2014)
Correspondence Address45e Victoria Road
Surbiton
Surrey
KT6 4JL

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

10 at £1Mr Nick Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£302,371
Cash£80,363
Current Liabilities£38,555

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2019Final Gazette dissolved following liquidation (1 page)
8 May 2019Return of final meeting in a members' voluntary winding up (18 pages)
17 July 2018Removal of liquidator by court order (13 pages)
9 July 2018Appointment of a voluntary liquidator (3 pages)
4 May 2018Liquidators' statement of receipts and payments to 29 March 2018 (20 pages)
15 May 2017Registered office address changed from Hub One the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 15 May 2017 (2 pages)
15 May 2017Registered office address changed from Hub One the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 15 May 2017 (2 pages)
12 May 2017Liquidators' statement of receipts and payments to 29 March 2017 (18 pages)
12 May 2017Liquidators' statement of receipts and payments to 29 March 2017 (18 pages)
20 April 2016Registered office address changed from 101 Woodland Drive Watford Herts WD17 3LA to Hub One the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from 101 Woodland Drive Watford Herts WD17 3LA to Hub One the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 20 April 2016 (2 pages)
13 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(1 page)
13 April 2016Declaration of solvency (5 pages)
13 April 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Declaration of solvency (5 pages)
13 April 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10
(4 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10
(4 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10
(4 pages)
4 July 2014Termination of appointment of The Contractors Accountant Ltd as a secretary (1 page)
4 July 2014Termination of appointment of The Contractors Accountant Ltd as a secretary (1 page)
4 July 2014Termination of appointment of The Contractors Accountant Ltd as a secretary (1 page)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10
(4 pages)
4 July 2014Termination of appointment of The Contractors Accountant Ltd as a secretary (1 page)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10
(4 pages)
2 April 2014Amended accounts made up to 31 March 2013 (6 pages)
2 April 2014Amended accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
30 May 2012Amended accounts made up to 31 March 2011 (5 pages)
30 May 2012Amended accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Director's details changed for Mr Nick Thomas on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Nick Thomas on 17 October 2011 (2 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
21 January 2011Amended accounts made up to 31 March 2010 (1 page)
21 January 2011Amended accounts made up to 31 March 2010 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
1 June 2010Director's details changed for Mr Nick Thomas on 1 April 2010 (2 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Nick Thomas on 1 April 2010 (2 pages)
1 June 2010Secretary's details changed for The Contractors Accountant Ltd on 1 April 2010 (2 pages)
1 June 2010Director's details changed for Mr Nick Thomas on 1 April 2010 (2 pages)
1 June 2010Secretary's details changed for The Contractors Accountant Ltd on 1 April 2010 (2 pages)
1 June 2010Secretary's details changed for The Contractors Accountant Ltd on 1 April 2010 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 September 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
9 September 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
6 July 2009Return made up to 19/05/09; full list of members (3 pages)
6 July 2009Return made up to 19/05/09; full list of members (3 pages)
15 August 2008Secretary appointed the contractors accountant LTD logged form (2 pages)
15 August 2008Secretary appointed the contractors accountant LTD logged form (2 pages)
12 August 2008Secretary appointed the contractors accountant LTD (2 pages)
12 August 2008Secretary appointed the contractors accountant LTD (2 pages)
19 May 2008Incorporation (15 pages)
19 May 2008Incorporation (15 pages)