PETER THOMPSON HOLDINGS LIMITED
Overview
| Company Name | PETER THOMPSON HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03618097 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PETER THOMPSON HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PETER THOMPSON HOLDINGS LIMITED located?
| Registered Office Address | C/O Nagler Simmons, 5 Beaumont Gate, Shenley Hill WD7 7AR Radlett Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PETER THOMPSON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WORKSAFE PRODUCTS LIMITED | Aug 19, 1998 | Aug 19, 1998 |
What are the latest accounts for PETER THOMPSON HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2019 |
What are the latest filings for PETER THOMPSON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2019 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Aug 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sally Jane Byrne as a secretary on May 31, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Aug 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 2 pages | AA | ||||||||||
Appointment of Mr Peter Thompson as a director on Sep 30, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Martin Flower as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sally Jane Byrne as a secretary on Sep 30, 2014 | 2 pages | AP03 | ||||||||||
Annual return made up to Aug 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Aug 19, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2012 | 2 pages | AA | ||||||||||
Who are the officers of PETER THOMPSON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Peter | Director | C/O Nagler Simmons, 5 Beaumont Gate, Shenley Hill WD7 7AR Radlett Hertfordshire | England | British | Director | 39838020002 | ||||
| BLOOMFIELD, Richard, Mr. | Secretary | Bluebell Cottage Tollgate Road AL4 0NZ Colney Heath Hertfordshire | British | 76255280001 | ||||||
| BYRNE, Sally Jane | Secretary | C/O Nagler Simmons, 5 Beaumont Gate, Shenley Hill WD7 7AR Radlett Hertfordshire | 191420230001 | |||||||
| FLOWER, Rosemary Celia Isobel | Secretary | Park Cottage Tollgate Road Colney Heath AL4 0NZ St Albans Hertfordshire | British | 11093710001 | ||||||
| SEMKEN LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005970001 | |||||||
| FLOWER, John Martin | Director | Park Cottage Tollgate Road Colney Heath AL4 0NZ St Albans Hertfordshire | United Kingdom | British | Company Director | 28336740001 | ||||
| LUFMER LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005960001 |
Who are the persons with significant control of PETER THOMPSON HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Thompson | Aug 19, 2016 | C/O Nagler Simmons, 5 Beaumont Gate, Shenley Hill WD7 7AR Radlett Hertfordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0