Company NameR. & S. Thomas Limited
Company StatusDissolved
Company Number02396673
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 10 months ago)
Dissolution Date5 March 2015 (9 years, 1 month ago)
Previous NameAcornmine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert William Thomas
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(2 years after company formation)
Appointment Duration23 years, 8 months (closed 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Thornwood Avenue
Ingleby Barwick
Thornaby
Cleveland
CR7 8HA
Director NameMr Stephen Thomas
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(2 years after company formation)
Appointment Duration23 years, 8 months (closed 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks 25c The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Secretary NameMr Stephen Thomas
NationalityBritish
StatusClosed
Appointed22 November 1993(4 years, 5 months after company formation)
Appointment Duration21 years, 3 months (closed 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks 25c The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Secretary NameMr John Dunn
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address76 Mayfields
Spennymoor
County Durham
DL16 6RP

Location

Registered AddressBegbies Traynor (Central) Llp
2nd Floor Waterloo House
Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at £1Mr Stephen Thomas
50.00%
Ordinary
1 at £1Robert William Thomas
50.00%
Ordinary

Accounts

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

Filing History

5 March 2015Final Gazette dissolved following liquidation (1 page)
5 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2015Final Gazette dissolved following liquidation (1 page)
5 December 2014Return of final meeting in a members' voluntary winding up (16 pages)
5 December 2014Return of final meeting in a members' voluntary winding up (16 pages)
23 July 2014Liquidators' statement of receipts and payments to 12 April 2014 (16 pages)
23 July 2014Liquidators' statement of receipts and payments to 12 April 2014 (16 pages)
23 July 2014Liquidators statement of receipts and payments to 12 April 2014 (16 pages)
17 June 2013Liquidators' statement of receipts and payments to 12 April 2013 (16 pages)
17 June 2013Liquidators' statement of receipts and payments to 12 April 2013 (16 pages)
17 June 2013Liquidators statement of receipts and payments to 12 April 2013 (16 pages)
7 June 2012Registered office address changed from C/O J G Tinkler Limited Bowesfield Lane Industrial Estate, Stockton-on-Tees Cleveland TS18 3HJ on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from C/O J G Tinkler Limited Bowesfield Lane Industrial Estate, Stockton-on-Tees Cleveland TS18 3HJ on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from C/O J G Tinkler Limited Bowesfield Lane Industrial Estate, Stockton-on-Tees Cleveland TS18 3HJ on 7 June 2012 (2 pages)
31 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 May 2012Appointment of a voluntary liquidator (1 page)
31 May 2012Declaration of solvency (4 pages)
31 May 2012Appointment of a voluntary liquidator (1 page)
31 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 May 2012Declaration of solvency (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 2
(6 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 2
(6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 October 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
1 October 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
27 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 July 2009Return made up to 20/06/09; full list of members (4 pages)
7 July 2009Return made up to 20/06/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 July 2007Return made up to 20/06/07; full list of members (3 pages)
5 July 2007Return made up to 20/06/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 August 2006Return made up to 20/06/06; full list of members (3 pages)
21 August 2006Return made up to 20/06/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
4 July 2005Return made up to 20/06/05; full list of members (7 pages)
4 July 2005Return made up to 20/06/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 June 2004Return made up to 20/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2004Return made up to 20/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2003Accounts made up to 31 December 2002 (5 pages)
19 October 2003Accounts made up to 31 December 2002 (5 pages)
2 July 2003Return made up to 20/06/03; full list of members (7 pages)
2 July 2003Return made up to 20/06/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 July 2002Return made up to 20/06/02; full list of members (7 pages)
4 July 2002Return made up to 20/06/02; full list of members (7 pages)
30 October 2001Accounts made up to 31 December 2000 (5 pages)
30 October 2001Accounts made up to 31 December 2000 (5 pages)
17 July 2001Return made up to 20/06/01; full list of members (6 pages)
17 July 2001Return made up to 20/06/01; full list of members (6 pages)
1 November 2000 (6 pages)
1 November 2000 (6 pages)
17 July 2000Return made up to 20/06/00; full list of members (6 pages)
17 July 2000Return made up to 20/06/00; full list of members (6 pages)
28 October 1999 (6 pages)
28 October 1999 (6 pages)
15 June 1999Return made up to 20/06/99; full list of members (5 pages)
15 June 1999Return made up to 20/06/99; full list of members (5 pages)
21 September 1998 (4 pages)
21 September 1998 (4 pages)
26 June 1998Return made up to 20/06/98; no change of members (4 pages)
26 June 1998Return made up to 20/06/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
17 June 1997Return made up to 20/06/97; no change of members (4 pages)
17 June 1997Return made up to 20/06/97; no change of members (4 pages)
17 October 1996Full accounts made up to 31 December 1995 (8 pages)
17 October 1996Full accounts made up to 31 December 1995 (8 pages)
26 June 1996Return made up to 20/06/96; full list of members (6 pages)
26 June 1996Return made up to 20/06/96; full list of members (6 pages)
31 October 1995 (5 pages)
31 October 1995 (5 pages)
12 June 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 June 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)