Company NameKeith Thomas Limited
Company StatusDissolved
Company Number01500810
CategoryPrivate Limited Company
Incorporation Date9 June 1980(43 years, 11 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NamePatricia Cannon
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 12 August 2003)
RoleCompany Director
Correspondence Address3 Tiptree Grove
Wickford
Essex
SS12 9AL
Director NameSimon Cannon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 12 August 2003)
RoleCompany Director
Correspondence Address15 East Street
Rochford
Essex
SS4 1DB
Director NameBrenda Elizabeth Frances Kirk
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 12 August 2003)
RoleCompany Director
Correspondence AddressHomestead
Borwick Lane
Wickford
Essex
SS12 0QA
Director NameCharlotte Anne Kirk
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 12 August 2003)
RoleCompany Director
Correspondence Address82 Boston Avenue
Southend On Sea
Essex
SS2 6JD
Director NameJohn Francis Robertson Kirk
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 12 August 2003)
RoleCompany Director
Correspondence AddressHomestead
Borwick Lane
Wickford
Essex
SS12 0QA
Secretary NameBrenda Elizabeth Frances Kirk
NationalityBritish
StatusClosed
Appointed12 July 2001(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 12 August 2003)
RoleCompany Director
Correspondence AddressHomestead
Borwick Lane
Wickford
Essex
SS12 0QA
Director NameMrs Judith Marjorie Thomas
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(10 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 July 2001)
RoleSecretary
Correspondence Address162 Leigh Sinton Road
Malvern
Worcestershire
WR14 1LB
Director NameMr Keith Ronald Thomas
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(10 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 July 2001)
RoleManufacturer
Correspondence Address162 Leigh Sinton Road
Malvern
Worcestershire
WR14 1LB
Secretary NameMrs Judith Marjorie Thomas
NationalityBritish
StatusResigned
Appointed02 January 1991(10 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 July 2001)
RoleCompany Director
Correspondence Address162 Leigh Sinton Road
Malvern
Worcestershire
WR14 1LB

Location

Registered Address17-18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£59,158
Cash£31,889
Current Liabilities£36,022

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
18 March 2003Application for striking-off (1 page)
4 February 2002Return made up to 02/01/02; full list of members (8 pages)
24 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 September 2001New director appointed (2 pages)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: c/0 michael kay & company 2 water court, water street birmingham west midlands B3 1HP (1 page)
21 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 January 2001Return made up to 02/01/01; full list of members (7 pages)
10 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 January 2000Return made up to 02/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 January 2000Registered office changed on 07/01/00 from: 30 st paul's square birmingham w midlands B3 1QZ (1 page)
11 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 January 1999Return made up to 02/01/99; full list of members (6 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
20 January 1998Return made up to 02/01/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 30 September 1997 (5 pages)
21 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
15 January 1997Return made up to 02/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
12 January 1996Return made up to 02/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)