Company NameThomson Hankey & Co. Ltd.
Company StatusDissolved
Company Number02937431
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 9 months ago)
Dissolution Date24 February 2004 (20 years ago)
Previous NameBatchclear Limited

Business Activity

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

Directors

Director NameJames Wong
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed16 July 1999(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 24 February 2004)
RoleAttorney At Law
Correspondence Address8 Royal Gardens
Bowdon
Altrincham
Cheshire
WA14 3GX
Director NameMr Eric Fantozzi
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(2 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 1996)
RoleManager
Correspondence AddressCroft House 9 Croft Road
Evesham
Worcestershire
WR11 4NE
Director NameAnthony Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(2 weeks, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 24 May 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFriarsgate Abbey Lane
Oakmere
Northwich
Cheshire
CW8 2HN
Secretary NameAnthony Lewis
NationalityBritish
StatusResigned
Appointed28 June 1994(2 weeks, 4 days after company formation)
Appointment Duration1 week, 6 days (resigned 11 July 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFriarsgate Abbey Lane
Oakmere
Northwich
Cheshire
CW8 2HN
Secretary NamePeter Stephen Roe
NationalityBritish
StatusResigned
Appointed11 July 1994(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1994)
RoleAccountant
Correspondence Address1 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Secretary NameAngela Michelle Blair
NationalityBritish
StatusResigned
Appointed31 December 1994(6 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressWoodvale Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NE
Secretary NameStephen Derek Vincent
NationalityBritish
StatusResigned
Appointed10 December 1996(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2002)
RoleCompany Director
Correspondence Address641 Liverpool Road
Southport
Merseyside
PR8 3NR
Director NameMr James Michael Kenneally
Date of BirthAugust 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 2000(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2001)
RoleTrader
Country of ResidenceEngland
Correspondence Address45 Chelmerton Avenue
Chelmsford
Essex
CM2 9RF
Director NameStephen Derek Vincent
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2002)
RoleChartered Accountant
Correspondence Address641 Liverpool Road
Southport
Merseyside
PR8 3NR
Secretary NamePeter McGowan
NationalityBritish
StatusResigned
Appointed24 April 2002(7 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 October 2002)
RoleCompany Director
Correspondence Address45 Station Road
Hesketh Bank
Southport
PR4 6SP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFaraday Road
Astmoor
Runcorn
Cheshire
WA7 1PE
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
23 January 2003Secretary resigned (1 page)
15 May 2002Secretary resigned;director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
25 October 2001Director resigned (1 page)
12 June 2001Return made up to 24/05/01; full list of members (7 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
18 August 2000Secretary's particulars changed;director's particulars changed (1 page)
20 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
21 June 2000Return made up to 24/05/00; full list of members (6 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
22 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
10 June 1999Return made up to 24/05/99; no change of members (4 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
18 June 1998Return made up to 10/06/98; no change of members (4 pages)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
27 June 1997Return made up to 10/06/97; full list of members (4 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
23 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
19 January 1997New secretary appointed (2 pages)
19 January 1997Director resigned (1 page)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
29 November 1995Company name changed batchclear LIMITED\certificate issued on 30/11/95 (4 pages)
7 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 June 1995Return made up to 10/06/95; full list of members (10 pages)
21 June 1995New director appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Director's particulars changed (2 pages)