Company NameThames Teas Of London Limited
Company StatusDissolved
Company Number03230115
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Deirdre Grant
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed31 October 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 12 December 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address8 Appin Road
Argyle Industrial Estate
Birkenhead
CH41 9HH
Wales
Director NameMr Hugh Patrick Grant
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed31 October 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 12 December 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address8 Appin Road
Argyle Industrial Estate
Birkenhead
CH41 9HH
Wales
Director NameMr Graham William Duke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Appin Road
Argyle Industrial Estate
Birkenhead
CH41 9HH
Wales
Director NameMr Franklin David Eaton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Appin Road
Argyle Industrial Estate
Birkenhead
CH41 9HH
Wales
Secretary NameMr Graham William Duke
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Appin Road
Argyle Industrial Estate
Birkenhead
CH41 9HH
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address8 Appin Road
Argyle Industrial Estate
Birkenhead
CH41 9HH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Franklin David Eaton
50.00%
Ordinary
1 at £1Graham William Duke
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2023First Gazette notice for voluntary strike-off (1 page)
15 September 2023Application to strike the company off the register (4 pages)
19 October 2022Accounts for a dormant company made up to 31 July 2022 (3 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
18 May 2022Accounts for a dormant company made up to 31 July 2021 (3 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
5 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 August 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 December 2017Termination of appointment of Graham William Duke as a director on 31 October 2017 (1 page)
13 December 2017Appointment of Mrs Deirdre Grant as a director on 31 October 2017 (2 pages)
13 December 2017Termination of appointment of Graham William Duke as a secretary on 31 October 2017 (1 page)
13 December 2017Appointment of Mr Hugh Patrick Grant as a director on 31 October 2017 (2 pages)
13 December 2017Termination of appointment of Graham William Duke as a secretary on 31 October 2017 (1 page)
13 December 2017Appointment of Mrs Deirdre Grant as a director on 31 October 2017 (2 pages)
13 December 2017Termination of appointment of Franklin David Eaton as a director on 31 October 2017 (1 page)
13 December 2017Termination of appointment of Graham William Duke as a director on 31 October 2017 (1 page)
13 December 2017Termination of appointment of Franklin David Eaton as a director on 31 October 2017 (1 page)
13 December 2017Registered office address changed from C/O Robinson Rice Associates 30 Crosby Road North Waterloo Liverpool L22 4QF to 8 Appin Road Argyle Industrial Estate Birkenhead CH41 9HH on 13 December 2017 (1 page)
13 December 2017Registered office address changed from C/O Robinson Rice Associates 30 Crosby Road North Waterloo Liverpool L22 4QF to 8 Appin Road Argyle Industrial Estate Birkenhead CH41 9HH on 13 December 2017 (1 page)
13 December 2017Appointment of Mr Hugh Patrick Grant as a director on 31 October 2017 (2 pages)
7 November 2017Cessation of Graham William Duke as a person with significant control on 31 October 2017 (2 pages)
7 November 2017Cessation of Franklin David Eaton as a person with significant control on 31 October 2017 (2 pages)
7 November 2017Cessation of Graham William Duke as a person with significant control on 31 October 2017 (2 pages)
7 November 2017Cessation of Franklin David Eaton as a person with significant control on 31 October 2017 (2 pages)
3 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 August 2015Director's details changed for Franklin David Eaton on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Graham William Duke on 3 August 2015 (2 pages)
3 August 2015Secretary's details changed for Graham William Duke on 3 August 2015 (1 page)
3 August 2015Director's details changed for Franklin David Eaton on 3 August 2015 (2 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Director's details changed for Franklin David Eaton on 3 August 2015 (2 pages)
3 August 2015Secretary's details changed for Graham William Duke on 3 August 2015 (1 page)
3 August 2015Director's details changed for Graham William Duke on 3 August 2015 (2 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Secretary's details changed for Graham William Duke on 3 August 2015 (1 page)
3 August 2015Director's details changed for Graham William Duke on 3 August 2015 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
10 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
17 July 2013Registered office address changed from 28 Crosby Road North Waterloo Liverpool L22 4QF on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 28 Crosby Road North Waterloo Liverpool L22 4QF on 17 July 2013 (1 page)
24 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
24 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
2 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
18 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 September 2009Return made up to 26/07/09; full list of members (4 pages)
10 September 2009Return made up to 26/07/09; full list of members (4 pages)
23 February 2009Return made up to 26/07/08; full list of members (4 pages)
23 February 2009Return made up to 26/07/08; full list of members (4 pages)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
4 December 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
11 September 2007Return made up to 26/07/07; full list of members (2 pages)
11 September 2007Return made up to 26/07/07; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
8 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
5 October 2006Return made up to 26/07/06; full list of members (7 pages)
5 October 2006Return made up to 26/07/06; full list of members (7 pages)
3 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
3 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
7 October 2005Return made up to 26/07/05; full list of members (7 pages)
7 October 2005Return made up to 26/07/05; full list of members (7 pages)
20 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
20 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
20 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2004Return made up to 26/07/04; full list of members (7 pages)
6 October 2004Return made up to 26/07/04; full list of members (7 pages)
3 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
30 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
1 October 2003Return made up to 26/07/03; full list of members (7 pages)
1 October 2003Return made up to 26/07/03; full list of members (7 pages)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
25 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
6 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
7 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
7 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2001Return made up to 26/07/01; full list of members (6 pages)
22 August 2001Return made up to 26/07/01; full list of members (6 pages)
26 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
26 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
26 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2000Return made up to 26/07/00; full list of members (6 pages)
16 November 2000Return made up to 26/07/00; full list of members (6 pages)
7 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
7 January 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
7 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1999Return made up to 26/07/99; full list of members (6 pages)
27 September 1999Return made up to 26/07/99; full list of members (6 pages)
26 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
26 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
10 August 1998Return made up to 26/07/98; no change of members (4 pages)
10 August 1998Return made up to 26/07/98; no change of members (4 pages)
17 December 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
17 December 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
17 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1997Return made up to 26/07/97; full list of members (6 pages)
11 August 1997Return made up to 26/07/97; full list of members (6 pages)
4 October 1996Registered office changed on 04/10/96 from: 28 crosby road north waterloo liverpool L22 4QF (1 page)
4 October 1996Registered office changed on 04/10/96 from: 28 crosby road north waterloo liverpool L22 4QF (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New secretary appointed;new director appointed (2 pages)
24 September 1996New secretary appointed;new director appointed (2 pages)
24 September 1996New director appointed (2 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Secretary resigned (1 page)
13 August 1996Director resigned (1 page)
26 July 1996Incorporation (12 pages)
26 July 1996Incorporation (12 pages)