Company NameMichael Thomas & Associates Limited
Company StatusDissolved
Company Number04426818
CategoryPrivate Limited Company
Incorporation Date29 April 2002(21 years, 12 months ago)
Dissolution Date11 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMichael David Foster
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Orchard Creel
Orchard Lane, Woodnewton
Peterborough
Cambs
PE8 5EE
Director NameMr Thomas Murdoch McKenna
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Glover Court
Middleton
Market Harborough
LE16 8TQ
Secretary NameCaroline Jane Foster
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Orchard Creel
Orchard Lane, Woodnewton
Peterborough
Cambs
PE8 5EE
Director NameDavid Lawrence Nicholson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2008)
RoleConstruction
Correspondence Address4 Lynmouth Avenue
Northampton
Northamptonshire
NN3 3LT
Secretary NameDavid Lawrence Nicholson
NationalityBritish
StatusResigned
Appointed08 January 2008(5 years, 8 months after company formation)
Appointment Duration1 month (resigned 11 February 2008)
RoleCompany Director
Correspondence Address4 Lynmouth Avenue
Northampton
Northamptonshire
NN3 3LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£60,643
Cash£1,633
Current Liabilities£192,573

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 December 2014Final Gazette dissolved following liquidation (1 page)
11 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2014Completion of winding up (1 page)
20 May 2008Order of court to wind up (2 pages)
25 April 2008Order of court to wind up (2 pages)
25 March 2008Registered office changed on 25/03/2008 from the orchard creel orchard lane woodnewton peterborough cambs PE8 5EE (1 page)
21 February 2008Secretary resigned;director resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 June 2007Return made up to 29/04/07; full list of members (3 pages)
24 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 August 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
10 August 2006New director appointed (2 pages)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Return made up to 29/04/06; full list of members (2 pages)
22 December 2005Return made up to 29/04/05; full list of members (3 pages)
25 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 October 2005Registered office changed on 26/10/05 from: 6 seymour place oundle peterborough PE8 4QB (1 page)
3 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 September 2004Director resigned (1 page)
25 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
18 May 2003Return made up to 29/04/03; full list of members (7 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
14 June 2002Ad 29/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New secretary appointed (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002Registered office changed on 01/06/02 from: 1 norway close corby northants NN18 9EG (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
29 April 2002Incorporation (9 pages)