Company NameTharby & Hampton Limited
Company StatusDissolved
Company Number01185213
CategoryPrivate Limited Company
Incorporation Date25 September 1974(49 years, 7 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michael Thomas Hampton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1991(16 years, 4 months after company formation)
Appointment Duration20 years, 4 months (closed 31 May 2011)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressWest Brook Cottage
Great Tey
Colchester
Essex
Co6
Secretary NameDiane Hampton
NationalityBritish
StatusClosed
Appointed26 January 1991(16 years, 4 months after company formation)
Appointment Duration20 years, 4 months (closed 31 May 2011)
RoleCompany Director
Correspondence AddressWest Brook Cottage
Great Tey
Colchester
Essex
Co6
Director NameMr Bryan David Tharby
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(16 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2006)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address5 Kelvedon Road
Coggeshall
Colchester
Essex
CO6 1RG

Location

Registered AddressUnit 2 121a London Road
Marks Tey
Colchester
Essex
CO6 1EB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester

Shareholders

100 at £1Michael Thomas Hampton
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£29

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
4 February 2011Application to strike the company off the register (3 pages)
4 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 February 2011Application to strike the company off the register (3 pages)
4 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 December 2010Annual return made up to 21 November 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 100
(4 pages)
13 December 2010Annual return made up to 21 November 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 100
(4 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Michael Thomas Hampton on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Michael Thomas Hampton on 14 December 2009 (2 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 November 2008Return made up to 21/11/08; full list of members (3 pages)
26 November 2008Return made up to 21/11/08; full list of members (3 pages)
21 November 2008Return made up to 21/11/07; full list of members (3 pages)
21 November 2008Return made up to 21/11/07; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 July 2008Registered office changed on 30/07/2008 from beaver house plough road gt bentley colchester essex CO7 8LG (1 page)
30 July 2008Registered office changed on 30/07/2008 from beaver house plough road gt bentley colchester essex CO7 8LG (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 December 2006Return made up to 21/11/06; full list of members (3 pages)
1 December 2006Return made up to 21/11/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
6 April 2006Return made up to 21/11/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(7 pages)
6 April 2006Return made up to 21/11/05; full list of members (7 pages)
17 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 December 2004Return made up to 21/11/04; full list of members (7 pages)
20 December 2004Return made up to 21/11/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
28 November 2003Return made up to 21/11/03; full list of members (7 pages)
28 November 2003Return made up to 21/11/03; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 January 2003Return made up to 01/12/02; full list of members (7 pages)
13 January 2003Return made up to 01/12/02; full list of members (7 pages)
11 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
9 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
12 December 2000Return made up to 01/12/00; full list of members (6 pages)
12 December 2000Return made up to 01/12/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
12 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
13 December 1999Return made up to 01/12/99; full list of members (6 pages)
13 December 1999Return made up to 01/12/99; full list of members (6 pages)
16 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
16 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 January 1999Return made up to 01/12/98; full list of members (6 pages)
27 January 1999Return made up to 01/12/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 31 October 1997 (4 pages)
9 April 1998Accounts for a small company made up to 31 October 1997 (4 pages)
4 February 1998Return made up to 01/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1998Return made up to 01/12/97; no change of members (4 pages)
24 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
24 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
5 December 1996Registered office changed on 05/12/96 from: 31/34 railway street chelmsford essex CM1 1NJ (1 page)
5 December 1996Return made up to 01/12/96; no change of members (4 pages)
5 December 1996Return made up to 01/12/96; no change of members (4 pages)
5 December 1996Registered office changed on 05/12/96 from: 31/34 railway street chelmsford essex CM1 1NJ (1 page)
21 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 January 1996Return made up to 01/12/95; full list of members (6 pages)
9 January 1996Return made up to 01/12/95; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)