Background WavePink WaveYellow Wave

IR SECURITY AND SAFETY THOMSON GROUP LIMITED (00967439)

IR SECURITY AND SAFETY THOMSON GROUP LIMITED (00967439) is an active UK company. incorporated on 2 December 1969. with registered office in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). IR SECURITY AND SAFETY THOMSON GROUP LIMITED has been registered for 56 years. Current directors include STANLEY, John Derek, Mr..

Company Number
00967439
Status
active
Type
ltd
Incorporated
2 December 1969
Age
56 years
Address
Bescot Crescent, West Midlands, WS1 4DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
STANLEY, John Derek, Mr.
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IR SECURITY AND SAFETY THOMSON GROUP LIMITED

IR SECURITY AND SAFETY THOMSON GROUP LIMITED is an active company incorporated on 2 December 1969 with the registered office located in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). IR SECURITY AND SAFETY THOMSON GROUP LIMITED was registered 56 years ago.(SIC: 7499)

Status

active

Active since 56 years ago

Company No

00967439

LTD Company

Age

56 Years

Incorporated 2 December 1969

Size

N/A

Accounts

ARD: 31/12

Overdue

13 years overdue

Last Filed

Made up to 31 December 2010 (15 years ago)
Submitted on 16 May 2011 (14 years ago)
Period: 1 January 2010 - 31 December 2010(13 months)
Type: Dormant

Next Due

Due by 30 September 2012
Period: 1 January 2011 - 31 December 2011

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 25 March 2017
For period ending 11 March 2017

Previous Company Names

LAIDLAW THOMSON GROUP LIMITED
From: 2 December 1969To: 7 April 2004
Contact
Address

Bescot Crescent Walsall West Midlands, WS1 4DL,

Timeline

3 key events • 1969 - 2011

Funding Officers Ownership
Company Founded
Dec 69
Director Left
Feb 11
Capital Update
Nov 11
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CRISTEA, Mihaela

Active
Lakeview Drive, Swords
Secretary
Appointed 12 Jan 2011

STANLEY, John Derek, Mr.

Active
Willow Barn, CreweCW2 5PQ
Born March 1973
Director
Appointed 12 Mar 2004

MAY, Denis Christopher

Resigned
33 Westfield Close, SolihullB93 8DY
Secretary
Appointed N/A
Resigned 12 Jan 2011

BUCKETT, Cecil John

Resigned
Vectis House 10 Cherry Hill Drive, BirminghamB45 8JY
Born June 1940
Director
Appointed N/A
Resigned 31 Mar 1992

HILTON, Kevin

Resigned
4 Catherine Drive, Sutton ColdfieldB73 6AX
Born December 1958
Director
Appointed 30 Apr 1998
Resigned 01 Feb 2005

LEDBURY-MOORE, Michael Courtney Devereux

Resigned
68 Darnick Road, Sutton ColdfieldB73 6PF
Born June 1943
Director
Appointed 31 Mar 1992
Resigned 30 Apr 1998

MAY, Denis Christopher

Resigned
33 Westfield Close, SolihullB93 8DY
Born March 1948
Director
Appointed 01 Oct 1995
Resigned 12 Jan 2011

ROGERS, Douglas Ernest

Resigned
46 Hampton Lane, SolihullB91 2PZ
Born February 1936
Director
Appointed N/A
Resigned 01 Oct 1995

WHITWORTH, David Alexander

Resigned
Purdown, Whaley BridgeSK23 7BP
Born January 1932
Director
Appointed N/A
Resigned 25 Apr 1996
Fundings
Financials
Latest Activities

Filing History

102

Restoration Order Of Court
20 February 2018
AC92AC92
Gazette Dissolved Voluntary
20 March 2012
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 December 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 November 2011
DS01DS01
Legacy
21 November 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 November 2011
SH19Statement of Capital
Legacy
21 November 2011
CAP-SSCAP-SS
Resolution
21 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Appoint Person Secretary Company With Name
15 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
23 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 2004
AAAnnual Accounts
Certificate Change Of Name Company
7 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 November 2003
AAAnnual Accounts
Legacy
11 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2000
AAAnnual Accounts
Legacy
11 May 2000
363aAnnual Return
Legacy
27 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 1999
AAAnnual Accounts
Legacy
8 December 1998
288cChange of Particulars
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 April 1998
AAAnnual Accounts
Legacy
16 April 1998
363aAnnual Return
Legacy
21 April 1997
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 1997
AAAnnual Accounts
Legacy
7 May 1996
288288
Legacy
22 April 1996
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 1996
AAAnnual Accounts
Legacy
4 October 1995
288288
Legacy
6 June 1995
288288
Accounts With Accounts Type Dormant
6 April 1995
AAAnnual Accounts
Legacy
5 April 1995
363x363x
Legacy
6 December 1994
288288
Legacy
15 April 1994
363x363x
Accounts With Accounts Type Dormant
29 March 1994
AAAnnual Accounts
Resolution
18 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
29 April 1993
363x363x
Legacy
4 November 1992
287Change of Registered Office
Legacy
3 November 1992
288288
Legacy
11 August 1992
225(1)225(1)
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
12 May 1992
288288
Legacy
24 April 1992
363x363x
Legacy
3 February 1992
288288
Legacy
15 January 1992
363x363x
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Legacy
8 February 1990
287Change of Registered Office
Certificate Re Registration Public Limited Company To Private
2 February 1990
CERT10CERT10
Resolution
2 February 1990
RESOLUTIONSResolutions
Re Registration Memorandum Articles
1 February 1990
MARMAR
Legacy
1 February 1990
5353
Legacy
18 January 1990
288288
Legacy
28 September 1989
288288
Legacy
22 August 1989
88(2)R88(2)R
Legacy
18 August 1989
88(2)R88(2)R
Auditors Resignation Company
16 August 1989
AUDAUD
Legacy
16 August 1989
225(1)225(1)
Legacy
4 July 1989
363363
Accounts With Accounts Type Full Group
21 June 1989
AAAnnual Accounts
Legacy
16 August 1988
288288
Legacy
19 July 1988
288288
Legacy
23 June 1988
363363
Accounts With Accounts Type Full Group
23 June 1988
AAAnnual Accounts
Legacy
15 March 1988
287Change of Registered Office
Legacy
26 September 1987
PUC(U)PUC(U)
Accounts With Accounts Type Full Group
7 July 1987
AAAnnual Accounts
Legacy
7 July 1987
363363
Legacy
30 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
288288
Legacy
2 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 July 1986
AAAnnual Accounts
Legacy
5 July 1986
363363
Legacy
11 March 1986
REREG(U)REREG(U)
Legacy
21 March 1985
PROSPPROSP
Incorporation Company
2 December 1969
NEWINCIncorporation