Company NameAlfred Thompson Limited
Company StatusDissolved
Company Number00444743
CategoryPrivate Limited Company
Incorporation Date6 November 1947(76 years, 6 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Margaret Hall
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2002(54 years, 10 months after company formation)
Appointment Duration6 years (closed 23 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Daletop
Holywell
Whitley Bay
Tyne & Wear
NE25 0NU
Director NameMrs Brenda Jean Dinsdale
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2002(54 years, 10 months after company formation)
Appointment Duration6 years (closed 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Southfields
Dudley
Cramlington
Northumberland
NE23 7HU
Secretary NameMrs Margaret Hall
NationalityBritish
StatusClosed
Appointed31 August 2002(54 years, 10 months after company formation)
Appointment Duration6 years (closed 23 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Daletop
Holywell
Whitley Bay
Tyne & Wear
NE25 0NU
Director NameMr Keith Robert Anderson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(45 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 September 1993)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Peile Court
Shotley Bridge
Consett
County Durham
DH8 0SH
Director NameMr Michael Gerald Rowlands
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(45 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address57 Cheviot View
Ponteland
Newcastle Upon Tyne
NE20 9BH
Director NameMrs Sylvia Rowlands
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(45 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Cheviot View
Ponteland
Newcastle Upon Tyne
NE20 9BH
Secretary NameMrs Sylvia Rowlands
NationalityBritish
StatusResigned
Appointed05 April 1993(45 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Cheviot View
Ponteland
Newcastle Upon Tyne
NE20 9BH

Location

Registered Address93 Percy Street
Newcastle Upon Tyne
Northumberland
NE1 7RW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£3,878
Cash£6,902
Current Liabilities£13,873

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008Application for striking-off (2 pages)
23 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 April 2007Return made up to 05/04/07; no change of members (7 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 April 2006Return made up to 05/04/06; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 May 2005Return made up to 05/04/05; full list of members (7 pages)
5 October 2004Registered office changed on 05/10/04 from: 93 percy street newcastle upon tyne northumberland NE1 7RW (1 page)
14 September 2004Registered office changed on 14/09/04 from: 47-53 northumberland street newcastle upon tyne NE1 7AF (1 page)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
3 June 2004Return made up to 05/04/04; full list of members (7 pages)
14 April 2004Return made up to 05/04/03; full list of members (7 pages)
7 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
7 May 2003Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002Secretary resigned;director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page)
19 April 2002Return made up to 05/04/02; full list of members (6 pages)
11 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 April 2001Return made up to 05/04/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 May 2000Return made up to 05/04/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
20 April 1999Return made up to 05/04/99; no change of members (6 pages)
30 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
29 April 1998Return made up to 05/04/98; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
22 April 1997Return made up to 05/04/97; full list of members (6 pages)
20 December 1996Registered office changed on 20/12/96 from: robson phillips 4 main street ponteland newcastle upon tyne NE20 9NR (1 page)
7 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
23 April 1996Return made up to 05/04/96; full list of members (6 pages)
18 April 1995Return made up to 05/04/95; full list of members
  • 363(287) ‐ Registered office changed on 18/04/95
(6 pages)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)