Company NameThomas & Caley Limited
Company StatusDissolved
Company Number00318388
CategoryPrivate Limited Company
Incorporation Date10 September 1936(87 years, 8 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGraham Stanley Caley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1996(60 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address27 Grange Avenue
Kenilworth
Warwickshire
CV8 1DD
Director NameAngela Margaret Raymond
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1996(60 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 31 January 2006)
RoleCompany Director
Correspondence Address18 Woodlands Park Drive
Neath
West Glamorgan
SA10 8DE
Wales
Director NameEdith Rosemary Thomas
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(65 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 31 January 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address95 Dalmorton Road
Wallasey
Merseyside
CH45 1LG
Wales
Secretary NameEdith Rosemary Thomas
NationalityBritish
StatusClosed
Appointed10 June 2004(67 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Dalmorton Road
Wallasey
Merseyside
CH45 1LG
Wales
Director NameMrs Isobel Caley
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(54 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address11 Gerard Avenue
Wallasey
Merseyside
L45 6UJ
Director NameMr Stanley Ernest Caley
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(54 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 November 1996)
RoleDirector & Secretary
Correspondence Address11 Gerard Avenue
Wallasey
Merseyside
L45 6UJ
Director NameMrs Edith Thomas
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(54 years, 9 months after company formation)
Appointment Duration7 months (resigned 19 January 1992)
RoleCompany Director
Correspondence Address4 Lincs Close
Wallasey
Merseyside
Director NameNeil Ronald Lindley Thomas
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(54 years, 9 months after company formation)
Appointment Duration12 years, 12 months (resigned 10 June 2004)
RoleRetired
Correspondence Address7 Marine Terrace
Wallasey
Merseyside
CH45 7RE
Wales
Secretary NameMr Stanley Ernest Caley
NationalityBritish
StatusResigned
Appointed18 June 1991(54 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 July 1993)
RoleCompany Director
Correspondence Address11 Gerard Avenue
Wallasey
Merseyside
L45 6UJ
Director NameRobin Henry Lindley Thomas
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(55 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 July 2002)
RoleProject Manager
Correspondence Address97 Dalmorton Road
Wallasey
Merseyside
CH45 1LG
Wales
Secretary NameRobin Henry Lindley Thomas
NationalityBritish
StatusResigned
Appointed13 July 1993(56 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 1997)
RoleBusiness Consultant
Correspondence Address97 Dalmorton Road
Wallasey
Merseyside
CH45 1LG
Wales
Secretary NameNeil Ronald Lindley Thomas
NationalityBritish
StatusResigned
Appointed06 June 1997(60 years, 9 months after company formation)
Appointment Duration7 years (resigned 10 June 2004)
RoleCompany Director
Correspondence Address7 Marine Terrace
Wallasey
Merseyside
CH45 7RE
Wales

Location

Registered Address95 Dalmorton Road
Wallasey
Merseyside
CH45 1LG
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£84,394
Cash£95,009
Current Liabilities£10,615

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
6 September 2005Application for striking-off (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Return made up to 18/06/04; full list of members (8 pages)
21 September 2004Registered office changed on 21/09/04 from: 7 marine terrace wallasey merseyside CH45 7RE (1 page)
21 September 2004New secretary appointed (1 page)
21 September 2004Secretary resigned;director resigned (1 page)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 July 2003Return made up to 18/06/03; full list of members (10 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
9 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2001Return made up to 18/06/01; full list of members (9 pages)
22 November 2000Full accounts made up to 31 March 2000 (8 pages)
23 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/00
(9 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 June 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1999Director's particulars changed (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 June 1998Return made up to 18/06/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997Registered office changed on 02/07/97 from: 95 dalmorton road wallasey merseyside L45 1LG (1 page)
6 February 1997New director appointed (2 pages)
5 February 1997Full accounts made up to 31 March 1996 (12 pages)
2 January 1997Director resigned (1 page)
16 September 1996Return made up to 18/06/96; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)