Company NameRepton House Limited
Company StatusDissolved
Company Number02048291
CategoryPrivate Limited Company
Incorporation Date20 August 1986(37 years, 8 months ago)
Dissolution Date23 July 2013 (10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr John Douglas Thornton-Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(5 years, 4 months after company formation)
Appointment Duration21 years, 7 months (closed 23 July 2013)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameMr John Douglas Thornton-Smith
NationalityBritish
StatusClosed
Appointed31 December 2001(15 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 23 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Anthony Swift Tasker
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(5 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleChartered Architect
Correspondence AddressWyndham 9 Eaton Way
Great Totham
Maldon
Essex
CM9 8EE
Director NameMr John Wheatcroft Tompkins
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(5 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressPotts 7 Brook Close
Woodham Walter
Maldon
Essex
CM9 6RG
Secretary NameMr John Wheatcroft Tompkins
NationalityBritish
StatusResigned
Appointed28 December 1991(5 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPotts 7 Brook Close
Woodham Walter
Maldon
Essex
CM9 6RG
Director NameJanis Beryl Thornton Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(15 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

53 at £1John Douglas Thornton-smith
50.48%
Ordinary
52 at £1Janis Beryl Thornton-smith
49.52%
Ordinary

Financials

Year2014
Net Worth-£9,133
Cash£1,440
Current Liabilities£12,493

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
28 March 2013Application to strike the company off the register (3 pages)
28 March 2013Application to strike the company off the register (3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Termination of appointment of Janis Thornton Smith as a director (1 page)
9 November 2012Termination of appointment of Janis Beryl Thornton Smith as a director on 30 May 2012 (1 page)
24 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
24 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
1 February 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 105
(3 pages)
1 February 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 105
(3 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
7 February 2011Secretary's details changed for Mr John Douglas Thornton-Smith on 28 December 2010 (1 page)
7 February 2011Director's details changed for Mr John Douglas Thornton-Smith on 28 December 2010 (2 pages)
7 February 2011Director's details changed for Mr John Douglas Thornton-Smith on 28 December 2010 (2 pages)
7 February 2011Secretary's details changed for Mr John Douglas Thornton-Smith on 28 December 2010 (1 page)
7 February 2011Director's details changed for Janis Beryl Thornton Smith on 28 December 2010 (2 pages)
7 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
7 February 2011Director's details changed for Janis Beryl Thornton Smith on 28 December 2010 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr John Douglas Thornton-Smith on 28 October 2009 (2 pages)
1 February 2010Director's details changed for Mr John Douglas Thornton-Smith on 28 October 2009 (2 pages)
1 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Janis Beryl Thornton Smith on 28 October 2009 (2 pages)
1 February 2010Director's details changed for Janis Beryl Thornton Smith on 28 October 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 February 2009Return made up to 28/12/08; full list of members (4 pages)
17 February 2009Return made up to 28/12/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 February 2008Return made up to 28/12/07; full list of members (2 pages)
5 February 2008Return made up to 28/12/07; full list of members (2 pages)
10 January 2008ML28 287 on wrong co/on 6046820 (1 page)
10 January 2008ML28 287 on wrong co/on 6046820 (1 page)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 January 2007Return made up to 28/12/06; full list of members (2 pages)
17 January 2007Return made up to 28/12/06; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 January 2006Return made up to 28/12/05; full list of members (2 pages)
5 January 2006Return made up to 28/12/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 February 2005Return made up to 28/12/04; full list of members (7 pages)
10 February 2005Return made up to 28/12/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 January 2004Return made up to 28/12/03; full list of members (7 pages)
29 January 2004Return made up to 28/12/03; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 March 2003Return made up to 28/12/02; full list of members (7 pages)
4 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 February 2002Accounts made up to 31 December 2001 (1 page)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
28 December 2001Accounts made up to 31 March 2001 (1 page)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
28 December 2001Return made up to 28/12/01; full list of members (7 pages)
28 December 2001Return made up to 28/12/01; full list of members (7 pages)
15 January 2001Return made up to 28/12/00; full list of members (7 pages)
15 January 2001Return made up to 28/12/00; full list of members (7 pages)
12 January 2001Accounts made up to 31 March 2000 (1 page)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 January 2000Accounts made up to 31 March 1999 (1 page)
11 January 2000Return made up to 28/12/99; full list of members (7 pages)
11 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
8 January 1999Return made up to 28/12/98; no change of members (4 pages)
8 January 1999Return made up to 28/12/98; no change of members (4 pages)
8 January 1999Accounts made up to 31 March 1998 (1 page)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
9 January 1998Return made up to 28/12/97; no change of members (4 pages)
9 January 1998Return made up to 28/12/97; no change of members (4 pages)
9 January 1998Accounts made up to 31 March 1997 (1 page)
9 January 1997Return made up to 28/12/96; full list of members (6 pages)
9 January 1997Return made up to 28/12/96; full list of members (6 pages)
9 January 1997Accounts made up to 31 March 1996 (1 page)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)