Company NameW.A.Thatcher Limited
Company StatusDissolved
Company Number00469265
CategoryPrivate Limited Company
Incorporation Date2 June 1949(74 years, 10 months ago)
Dissolution Date13 November 2007 (16 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Richard John Perry
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(46 years after company formation)
Appointment Duration12 years, 5 months (closed 13 November 2007)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
4 The Paddock Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JU
Director NameMr Mark Simon Abrahams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1996(47 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 13 November 2007)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address140 Clifton
York
North Yorkshire
YO30 6BH
Director NameMr Andrew Maitland Caley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(51 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 13 November 2007)
RoleGroup Taxation & Treasury Mana
Country of ResidenceUnited Kingdom
Correspondence Address41 Chester Avenue
Beverley
East Yorkshire
HU17 8UQ
Secretary NameDebra Bradbury
NationalityBritish
StatusClosed
Appointed31 August 2001(52 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 13 November 2007)
RoleCompany Director
Correspondence AddressStones Place Lodge
Skellingthorpe Road
Lincoln
Lincolnshire
LN6 0PA
Director NameGordon Frederick Allen
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(42 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 May 1995)
RoleCompany Director
Correspondence Address7 Heath Park Lane
Cardiff
South Glamorgan
CF4 4AL
Wales
Director NameMr Peter Winston Gladman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(42 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 May 1995)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Almond Drive
Cardiff
South Glamorgan
CF2 7HD
Wales
Director NameTyrone Morgan
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(42 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 May 1995)
RoleCompany Director
Correspondence Address49 Claerwen
Gelligaer
Hengoed
Mid Glamorgan
CF8 8EX
Wales
Secretary NameMr Peter Winston Gladman
NationalityBritish
StatusResigned
Appointed20 September 1991(42 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 May 1995)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Almond Drive
Cardiff
South Glamorgan
CF2 7HD
Wales
Director NameRichard Lynton Galloway
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(46 years after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Waltham Lane
Beverley
East Yorkshire
HU17 8HB
Secretary NameRichard Lynton Galloway
NationalityBritish
StatusResigned
Appointed26 May 1995(46 years after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Waltham Lane
Beverley
East Yorkshire
HU17 8HB
Director NameMr Dudley Charles Mallett
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(47 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Down Salehurst
Robertsbridge
East Sussex
TN32 5SS
Secretary NameDavid Edward Collinson
NationalityBritish
StatusResigned
Appointed28 February 2001(51 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address12 Wheatcroft Avenue
Willerby
Hull
East Yorkshire
HU10 6HX

Location

Registered AddressHesslewood Country Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0PW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£163,967

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
2 May 2007Accounts for a dormant company made up to 31 August 2006 (7 pages)
1 February 2007Return made up to 16/01/07; full list of members (3 pages)
14 June 2006Full accounts made up to 31 August 2005 (10 pages)
2 February 2006Return made up to 16/01/06; full list of members (3 pages)
11 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2005Full accounts made up to 31 August 2004 (11 pages)
10 February 2005Return made up to 16/01/05; full list of members (7 pages)
27 April 2004Full accounts made up to 31 August 2003 (11 pages)
23 February 2004Return made up to 16/01/04; no change of members (7 pages)
7 April 2003Full accounts made up to 31 August 2002 (11 pages)
4 March 2003Auditor's resignation (1 page)
11 February 2003Return made up to 16/01/03; no change of members (7 pages)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
24 June 2002Secretary's particulars changed (1 page)
26 April 2002Full accounts made up to 31 August 2001 (11 pages)
8 February 2002Return made up to 16/01/02; full list of members (8 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
9 February 2001Full accounts made up to 31 August 2000 (9 pages)
19 January 2001Return made up to 16/01/01; full list of members (7 pages)
3 February 2000Full accounts made up to 31 August 1999 (11 pages)
28 January 2000Return made up to 16/01/00; no change of members (9 pages)
29 September 1999Director's particulars changed (1 page)
9 May 1999Full accounts made up to 31 August 1998 (13 pages)
28 January 1999Director resigned (1 page)
27 January 1999Return made up to 16/01/99; full list of members (9 pages)
6 October 1998Registered office changed on 06/10/98 from: welton hall welton brough north humberside HU15 1PQ (1 page)
25 August 1998Auditor's resignation (2 pages)
8 May 1998Full accounts made up to 31 August 1997 (13 pages)
22 January 1998Return made up to 16/01/98; full list of members (10 pages)
12 May 1997Full accounts made up to 31 August 1996 (14 pages)
29 January 1997Director's particulars changed (1 page)
29 January 1997Return made up to 16/01/97; no change of members (6 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
29 March 1996Declaration of assistance for shares acquisition (6 pages)
24 March 1996Accounting reference date extended from 30/06 to 31/08 (1 page)
24 March 1996Full accounts made up to 30 June 1995 (16 pages)
4 February 1996Return made up to 16/01/96; no change of members (6 pages)
28 September 1995Return made up to 20/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Director resigned (3 pages)
27 June 1995Registered office changed on 27/06/95 from: pontygwaith ferndale mid glamorgan CF43 3EE (1 page)
27 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 May 1995Nc inc already adjusted 15/05/95 (1 page)
19 May 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(30 pages)
19 May 1995Ad 15/05/95--------- us$ si [email protected]=630 us$ ic 0/630 (4 pages)