Company NameThomas & Thomas Consultants Ltd
Company StatusDissolved
Company Number05957530
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Derek Thomas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address26 Countess Park
Croxteth
Liverpool
Merseyside
L11 4UQ
Secretary NamePatricia Thomas
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Countess Park
Croxteth
Liverpool
Merseyside
L11 4UQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£6,860
Cash£27,539
Current Liabilities£27,232

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
31 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 November 2013Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS England on 18 November 2013 (1 page)
18 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 18 November 2013 (1 page)
18 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS England on 18 November 2013 (1 page)
18 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 18 November 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Derek Thomas on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Derek Thomas on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Derek Thomas on 5 November 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 December 2008Return made up to 05/10/08; full list of members (3 pages)
18 December 2008Return made up to 05/10/08; full list of members (3 pages)
16 September 2008Registered office changed on 16/09/2008 from the courtyard wellington place, the downs altrincham cheshire WA14 2QH (1 page)
16 September 2008Registered office changed on 16/09/2008 from the courtyard wellington place, the downs altrincham cheshire WA14 2QH (1 page)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 November 2007Return made up to 05/10/07; full list of members (2 pages)
19 November 2007Return made up to 05/10/07; full list of members (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006New secretary appointed (2 pages)
26 October 2006Ad 05/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Ad 05/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006New secretary appointed (2 pages)
5 October 2006Incorporation (16 pages)
5 October 2006Incorporation (16 pages)