Dissolved
Dissolved 2016-05-03
Company Information for A H THOMPSON & SON LIMITED
BARTON-ON-HUMBER, NORTH LINCOLNSHIRE, DN18 5DF,
|
Company Registration Number
04079797
Private Limited Company
Dissolved Dissolved 2016-05-03 |
Company Name | |
---|---|
A H THOMPSON & SON LIMITED | |
Legal Registered Office | |
BARTON-ON-HUMBER NORTH LINCOLNSHIRE DN18 5DF Other companies in DN18 | |
Company Number | 04079797 | |
---|---|---|
Date formed | 2000-09-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2016-05-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLIN GEOFFREY ROCKLYN BOOTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL RODNEY STEER |
Company Secretary | ||
CHRISTINE MARY BOOTH |
Company Secretary | ||
SUSAN MARY BROMLEY |
Company Secretary | ||
BERNARD HOUGHTON |
Company Secretary | ||
PIERS PALFREMAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARDNEY LEISURE LIMITED | Director | 2011-02-10 | CURRENT | 2011-02-10 | Dissolved 2017-07-18 | |
PAUL STEER DEVELOPMENTS LIMITED | Director | 2010-08-19 | CURRENT | 2010-08-19 | Dissolved 2014-09-16 | |
BARDNEY EVENTS LIMITED | Director | 2008-04-28 | CURRENT | 2008-04-28 | Dissolved 2014-10-07 | |
TYRWHITT PROPERTIES LIMITED | Director | 2006-06-08 | CURRENT | 2006-06-08 | Active - Proposal to Strike off | |
COLIN BOOTH GROUP LIMITED | Director | 2001-06-20 | CURRENT | 2001-06-20 | Active - Proposal to Strike off | |
C.G.R. BOOTH DEVELOPMENTS LIMITED | Director | 1993-12-14 | CURRENT | 1993-10-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL STEER | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 28/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 28/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM TYRWHITT OFFICE BECKHILL BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5EY | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 53 WHITECROSS STREET BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5EU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/04/03 FROM: TYRWHITT OFFICE BECK HILL BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5EY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 | |
363s | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2) | AD 28/09/00--------- £ SI 499@1=499 £ IC 1/500 | |
(W)ELRES | S386 DIS APP AUDS 28/09/00 | |
(W)ELRES | S366A DISP HOLDING AGM 28/09/00 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-12 |
Proposal to Strike Off | 2014-01-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as A H THOMPSON & SON LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | A H THOMPSON & SON LIMITED | Event Date | 2014-08-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A H THOMPSON & SON LIMITED | Event Date | 2014-01-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |