Company NameThompson & Associates (Senior Executive Search) Ltd
Company StatusDissolved
Company Number03970442
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Dissolution Date28 June 2014 (9 years, 10 months ago)
Previous NameLeader Partnership Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameRaymond Thompson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(8 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months (closed 28 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameKatherine Ann Richardson
NationalityBritish
StatusClosed
Appointed25 March 2002(1 year, 11 months after company formation)
Appointment Duration12 years, 3 months (closed 28 June 2014)
RoleCompany Director
Correspondence Address2 Beacon End Courtyard, London Road
Stanway
Colchester
CO3 0NU
Director NameMr Robert Johnson Bothwell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence Address56 Overhill Road
London
SE2 2PH
Director NameNigel Sydney Brandon Bravo
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleBanking Consultant
Correspondence AddressHillcrest
Great Gibcracks Chase
Chelmsford
Essex
CM2 7TG
Director NameRoger John Leader
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMichelmersh House
Michelmersh
Romsey
Hampshire
SO51 0NS
Secretary NameCatherine Patricia Phelvin
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address104c Burnt Ash Road
London
SE12 8PU
Director NameNicholas Jeremy Chubb
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2001)
RoleExec Search Consultant
Correspondence Address23 Ivy Way
Spaldwick
Cambridgeshire
PE28 0UN
Director NameDouglas Storrie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2005)
RoleConsultant
Correspondence Address42 Saint Johns Park
Blackheath
London
SE3 7JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1R. Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,106,947
Cash£1,189,134
Current Liabilities£129,908

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 June 2014Final Gazette dissolved following liquidation (1 page)
28 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2014Final Gazette dissolved following liquidation (1 page)
28 March 2014Return of final meeting in a members' voluntary winding up (18 pages)
28 March 2014Return of final meeting in a members' voluntary winding up (18 pages)
20 January 2014Liquidators' statement of receipts and payments to 29 November 2013 (16 pages)
20 January 2014Liquidators statement of receipts and payments to 29 November 2013 (16 pages)
20 January 2014Liquidators' statement of receipts and payments to 29 November 2013 (16 pages)
11 December 2012Registered office address changed from 9 Devonshire Square London EC2M 4YF on 11 December 2012 (2 pages)
11 December 2012Registered office address changed from 9 Devonshire Square London EC2M 4YF on 11 December 2012 (2 pages)
10 December 2012Resolution insolvency:special resolution ;- "in specie" (1 page)
10 December 2012Resolution insolvency:special resolution ;- "in specie" (1 page)
10 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2012Appointment of a voluntary liquidator (1 page)
10 December 2012Declaration of solvency (3 pages)
10 December 2012Appointment of a voluntary liquidator (1 page)
10 December 2012Declaration of solvency (3 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 1,000
(4 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 1,000
(4 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 1,000
(4 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Director's details changed for Raymond Thompson on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Raymond Thompson on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Raymond Thompson on 1 October 2009 (2 pages)
1 June 2009Return made up to 06/04/09; full list of members (3 pages)
1 June 2009Return made up to 06/04/09; full list of members (3 pages)
29 May 2009Secretary's change of particulars / katherine richardson / 07/04/2008 (1 page)
29 May 2009Secretary's change of particulars / katherine richardson / 07/04/2008 (1 page)
27 March 2009Registered office changed on 27/03/2009 from 1 liverpool street london EC2M 7QD (1 page)
27 March 2009Registered office changed on 27/03/2009 from 1 liverpool street london EC2M 7QD (1 page)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 April 2008Return made up to 06/04/08; full list of members (3 pages)
9 April 2008Return made up to 06/04/08; full list of members (3 pages)
11 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
11 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
20 November 2007Registered office changed on 20/11/07 from: 2 beacon end courtyard london road stanway colchester essex CO3 0NU (1 page)
20 November 2007Registered office changed on 20/11/07 from: 2 beacon end courtyard london road stanway colchester essex CO3 0NU (1 page)
18 July 2007Registered office changed on 18/07/07 from: 1 liverpool street london EC2M 7QD (1 page)
18 July 2007Registered office changed on 18/07/07 from: 1 liverpool street london EC2M 7QD (1 page)
11 July 2007Registered office changed on 11/07/07 from: 12 north hill colchester essex CO1 1AS (1 page)
11 July 2007Registered office changed on 11/07/07 from: 12 north hill colchester essex CO1 1AS (1 page)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
13 February 2007Accounts for a small company made up to 30 June 2006 (8 pages)
13 February 2007Accounts for a small company made up to 30 June 2006 (8 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 April 2006Return made up to 06/04/06; full list of members (2 pages)
7 April 2006Return made up to 06/04/06; full list of members (2 pages)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 April 2005Return made up to 06/04/05; full list of members (3 pages)
8 April 2005Return made up to 06/04/05; full list of members (3 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
28 May 2004Return made up to 12/04/04; full list of members (7 pages)
28 May 2004Return made up to 12/04/04; full list of members (7 pages)
14 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 January 2004Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
5 January 2004Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
31 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
1 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 May 2002Return made up to 12/04/02; full list of members (8 pages)
27 May 2002Return made up to 12/04/02; full list of members (8 pages)
15 May 2002Registered office changed on 15/05/02 from: 21 great winchester street london EC2N 2JA (1 page)
15 May 2002Registered office changed on 15/05/02 from: 21 great winchester street london EC2N 2JA (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Secretary resigned (1 page)
19 March 2002Company name changed leader partnership LIMITED\certificate issued on 19/03/02 (2 pages)
19 March 2002Company name changed leader partnership LIMITED\certificate issued on 19/03/02 (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
16 July 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 July 2001Accounts for a small company made up to 31 December 2000 (4 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
8 June 2000Ad 05/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 June 2000Ad 05/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
31 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000New secretary appointed (2 pages)
12 April 2000Incorporation (17 pages)
12 April 2000Incorporation (17 pages)