Company NameNorman Thompson (Holdings) Limited
Company StatusDissolved
Company Number00286287
CategoryPrivate Limited Company
Incorporation Date28 March 1934(90 years, 1 month ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Dorothy Thompson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(57 years, 6 months after company formation)
Appointment Duration20 years (closed 20 September 2011)
RoleSecretary
Correspondence Address6 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AA
Director NameMr Norman Abdale Thompson
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(57 years, 6 months after company formation)
Appointment Duration20 years (closed 20 September 2011)
RoleManaging Director
Correspondence Address6 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AA
Secretary NameMrs Dorothy Thompson
NationalityBritish
StatusClosed
Appointed20 September 1991(57 years, 6 months after company formation)
Appointment Duration20 years (closed 20 September 2011)
RoleCompany Director
Correspondence Address6 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AA

Location

Registered AddressC/O Kphg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
22 May 2009Order of court - dissolution void (4 pages)
22 May 2009Order of court - dissolution void (4 pages)
7 July 1999Dissolved (1 page)
7 July 1999Dissolved (1 page)
7 April 1999Return of final meeting in a members' voluntary winding up (3 pages)
7 April 1999Return of final meeting in a members' voluntary winding up (3 pages)
21 January 1999Liquidators' statement of receipts and payments (5 pages)
21 January 1999Liquidators statement of receipts and payments (5 pages)
21 January 1999Liquidators' statement of receipts and payments (5 pages)
14 January 1998Registered office changed on 14/01/98 from: 6, the grove, marton, middlesborough, cleveland, TS7 8AA. (1 page)
14 January 1998Registered office changed on 14/01/98 from: 6, the grove, marton, middlesborough, cleveland, TS7 8AA. (1 page)
13 January 1998Appointment of a voluntary liquidator (2 pages)
13 January 1998Appointment of a voluntary liquidator (2 pages)
13 January 1998Declaration of solvency (3 pages)
13 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 January 1998Declaration of solvency (3 pages)
13 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 September 1997Return made up to 20/09/97; no change of members (4 pages)
17 September 1997Return made up to 20/09/97; no change of members (4 pages)
23 September 1996Return made up to 20/09/96; no change of members (4 pages)
23 September 1996Return made up to 20/09/96; no change of members (4 pages)
13 September 1996Full group accounts made up to 31 March 1996 (15 pages)
13 September 1996Full group accounts made up to 31 March 1996 (15 pages)
2 October 1995Return made up to 20/09/95; full list of members (6 pages)
2 October 1995Return made up to 20/09/95; full list of members (6 pages)
5 September 1995Full group accounts made up to 31 March 1995 (14 pages)
5 September 1995Full group accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)