Company NameW. And M. Thompson Limited
Company StatusDissolved
Company Number00494543
CategoryPrivate Limited Company
Incorporation Date19 April 1951(73 years ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJohn Thompson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(39 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 05 May 2009)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressHighfield House Farm
Highfield Lane
Prudhoe On Tyne
Northumberland
NE42 6EY
Director NameMr John Thompson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(46 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 05 May 2009)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBowes Hill
Newton Hall
Newton
Newcastle
NE43 7TW
Director NameMichael Vincent Thompson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(46 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 05 May 2009)
RoleQuarry Manager
Correspondence Address2 Adderstone Court
Adderstone Crescent
Jesmond
Newcastle Upon Tyne
NE2 2EA
Director NameMr William Thompson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(46 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 05 May 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gowan Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2PS
Secretary NameMr William Thompson
NationalityBritish
StatusClosed
Appointed12 May 1999(48 years, 1 month after company formation)
Appointment Duration9 years, 12 months (closed 05 May 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gowan Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2PS
Director NameMr William Bowness Thompson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 April 1999)
RoleHaulage Contractor
Correspondence AddressBuilding Farm Stannerford Road
Ryton
Tyne & Wear
NE40 3SN
Secretary NameMr William Bowness Thompson
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 April 1999)
RoleCompany Director
Correspondence AddressBuilding Farm Stannerford Road
Ryton
Tyne & Wear
NE40 3SN

Location

Registered AddressPrincess Way
Low Prudhoe
Northumberland
NE42 6PL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£45,753
Gross Profit£18,204
Net Worth£901,299
Cash£184,942
Current Liabilities£16,569

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2008Application for striking-off (2 pages)
27 August 2008Director's change of particulars / john thompson / 01/07/2007 (1 page)
26 August 2008Restoration by order of the court (2 pages)
11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 February 2003Nc inc already adjusted 30/09/02 (1 page)
11 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 August 2002Auditor's resignation (1 page)
22 May 2002Particulars of mortgage/charge (3 pages)
28 December 2001Partial exemption accounts made up to 31 March 2001 (13 pages)
20 December 2001Return made up to 31/12/01; full list of members (8 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(8 pages)
29 September 2000Full accounts made up to 31 March 2000 (17 pages)
31 January 2000Full accounts made up to 31 March 1999 (15 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 May 1999Secretary resigned;director resigned (1 page)
18 May 1999New secretary appointed (2 pages)
29 December 1998Full accounts made up to 31 March 1998 (15 pages)
17 December 1998Return made up to 31/12/98; no change of members (6 pages)
12 February 1998S-div 10/02/98 (1 page)
12 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Full accounts made up to 31 March 1997 (16 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
28 January 1997Declaration of mortgage charge released/ceased (1 page)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 April 1951Incorporation (12 pages)