Company NameThompson Machine Tools Limited
DirectorsDavid Halton and Bernard John Ord
Company StatusActive
Company Number00492932
CategoryPrivate Limited Company
Incorporation Date17 March 1951(73 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameDavid Halton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(40 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressHighcroft Belmangate
Guisborough
Cleveland
TS14 7BD
Director NameMr Bernard John Ord
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(40 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilvers Cottage Flatts Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0PQ
Secretary NameDavid Halton
NationalityBritish
StatusCurrent
Appointed30 December 1991(40 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressHighcroft Belmangate
Guisborough
Cleveland
TS14 7BD
Director NameDerek Lambert
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(40 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 October 1996)
RoleEngineer
Correspondence Address37 Longstone Crescent
Sheffield
South Yorkshire
S12 4WN
Director NameDerek Lambert
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(40 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 October 1996)
RoleEngineer
Correspondence Address37 Longstone Crescent
Sheffield
South Yorkshire
S12 4WN

Location

Registered AddressRoseberry Court
Ellerbeck Way
Stokesley
North Yorkshire
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Financials

Year2014
Net Worth-£55,698
Current Liabilities£55,698

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Next Accounts Due28 July 2007 (overdue)
Accounts CategoryFull
Accounts Year End28 September

Returns

Next Return Due13 January 2017 (overdue)

Filing History

10 February 2017Restoration by order of the court (2 pages)
10 February 2017Restoration by order of the court (2 pages)
19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Application for striking-off (1 page)
10 December 2006Registered office changed on 10/12/06 from: po box south bank 16 sotherby road skippers lane industrial estate middlesbrough cleveland TS6 6LP (1 page)
1 August 2006Full accounts made up to 30 September 2005 (8 pages)
27 February 2006Return made up to 30/12/05; full list of members (7 pages)
15 August 2005Full accounts made up to 30 September 2004 (8 pages)
24 January 2005Return made up to 30/12/04; full list of members (7 pages)
24 June 2004Full accounts made up to 30 September 2003 (8 pages)
26 January 2004Return made up to 30/12/03; full list of members (7 pages)
24 July 2003Full accounts made up to 30 September 2002 (8 pages)
29 January 2003Return made up to 30/12/02; full list of members (7 pages)
5 July 2002Full accounts made up to 30 September 2001 (8 pages)
21 June 2002Auditor's resignation (1 page)
29 January 2002Return made up to 30/12/01; full list of members (6 pages)
6 June 2001Full accounts made up to 30 September 2000 (10 pages)
30 January 2001Return made up to 30/12/00; full list of members (6 pages)
26 July 2000Full accounts made up to 30 September 1999 (13 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2000Return made up to 30/12/99; full list of members (6 pages)
10 April 1999Full accounts made up to 30 September 1998 (14 pages)
1 February 1999Return made up to 30/12/98; full list of members (6 pages)
1 May 1998Full accounts made up to 28 September 1997 (14 pages)
17 April 1998Particulars of mortgage/charge (7 pages)
8 April 1998Director resigned (1 page)
29 January 1998Return made up to 30/12/97; no change of members (5 pages)
9 June 1997Full accounts made up to 30 September 1996 (15 pages)
28 January 1997New director appointed (2 pages)
26 January 1997Return made up to 30/12/96; no change of members (5 pages)
30 October 1996Director resigned (1 page)
14 May 1996Full accounts made up to 30 September 1995 (15 pages)
30 January 1996Return made up to 30/12/95; full list of members (7 pages)
15 March 1957Company name changed\certificate issued on 15/03/57 (2 pages)
15 March 1957Company name changed\certificate issued on 15/03/57 (2 pages)
17 March 1951Incorporation (16 pages)
17 March 1951Incorporation (16 pages)
17 March 1951Certificate of incorporation (1 page)