Company NameThomson & Bradley Limited
Company StatusDissolved
Company Number00244753
CategoryPrivate Limited Company
Incorporation Date1 January 1930(94 years, 3 months ago)
Dissolution Date20 July 1999 (24 years, 8 months ago)

Business Activity

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

Directors

Secretary NameLynda Clark
NationalityBritish
StatusClosed
Appointed01 December 1996(66 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 20 July 1999)
RoleCompany Official
Correspondence Address2 Melton Road
Runcorn
Cheshire
WA7 4AH
Director NameMr Geoffrey George Attrill
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1996(66 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 20 July 1999)
RoleSolicitor
Correspondence AddressEllwood
Cross Tree Lane
Hawarden
Deeside
CH5 3PY
Wales
Director NameLynda Clark
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1996(66 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 20 July 1999)
RoleCompany Official
Correspondence Address2 Melton Road
Runcorn
Cheshire
WA7 4AH
Director NameMr John Mellalieu Diggle
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(61 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 1996)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBecketts Croft
Brooms Lane Kelsall
Tarporley
Cheshire
CW6 0QN
Director NameMr John Leslie Ford
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(61 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1993)
RoleCompany Official
Correspondence Address16 Cawley Avenue
Culcheth
Warrington
Cheshire
WA3 4DF
Director NameMr Michael Joseph O'Neill
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(61 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 1992)
RoleCompany Official
Correspondence Address16 Woodlands Avenue
Chester
Cheshire
CH1 4AT
Wales
Director NameDr David Frederick Taylor
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(61 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 1996)
RoleSales Manager
Correspondence Address17 Broad Walk
Wilmslow
Cheshire
SK9 5PJ
Secretary NameMr Michael Joseph O'Neill
NationalityBritish
StatusResigned
Appointed22 October 1991(61 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 1992)
RoleCompany Director
Correspondence Address16 Woodlands Avenue
Chester
Cheshire
CH1 4AT
Wales
Director NameDavid Michael McCabe
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(62 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 1998)
RoleCompany Official
Correspondence AddressClovelly 96 Clifton Road
Runcorn
Cheshire
WA7 4TD
Secretary NameDavid Michael McCabe
NationalityBritish
StatusResigned
Appointed01 May 1992(62 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 1996)
RoleCompany Official
Correspondence AddressClovelly 96 Clifton Road
Runcorn
Cheshire
WA7 4TD
Director NameRichard Martin Stokes
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(63 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1995)
RoleSales & Marketing Manager
Correspondence AddressCae Bach
6 Dunns Lane
Ashton
Chester
CH13 8BU
Wales

Location

Registered AddressThe Heath
Runcorn
Cheshire
WA7 4QF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
30 March 1999First Gazette notice for voluntary strike-off (1 page)
12 February 1999Application for striking-off (1 page)
6 November 1998Return made up to 22/10/98; full list of members (6 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 June 1998Director resigned (1 page)
3 November 1997Return made up to 22/10/97; full list of members
  • 363(287) ‐ Registered office changed on 03/11/97
(5 pages)
3 November 1997Registered office changed on 03/11/97 from: the heath runcorn cheshire WA7 4QF (1 page)
22 September 1997Full accounts made up to 31 December 1996 (10 pages)
19 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1997Secretary's particulars changed;director's particulars changed (1 page)
12 December 1996Secretary resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996New secretary appointed (2 pages)
12 November 1996Return made up to 22/10/96; full list of members (5 pages)
18 September 1996Full accounts made up to 31 December 1995 (10 pages)
13 September 1996Notice res auditors (1 page)
13 September 1996Auditor's resignation (1 page)
25 September 1995Full accounts made up to 31 December 1994 (11 pages)
9 May 1995Director resigned (2 pages)
1 November 1989Full accounts made up to 31 December 1988 (8 pages)