Company NameChas. Thompson & Son (Newcastle) Limited
Company StatusDissolved
Company Number00545031
CategoryPrivate Limited Company
Incorporation Date25 February 1955(69 years, 2 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Barry Michael Patterson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1993(38 years after company formation)
Appointment Duration17 years, 10 months (closed 18 January 2011)
RoleManaging Director
Correspondence Address19 Segedunum Way
Wallsend
Tyne And Wear
NE28 8JP
Secretary NameMiriam Patterson
NationalityBritish
StatusClosed
Appointed02 December 1996(41 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 18 January 2011)
RoleCompany Director
Correspondence Address10 Barrons Way
Burnhope
County Durham
DH7 0DJ
Director NameIan Campbell Dodds
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 1993)
RoleCompany Director
Correspondence Address1 Windsor Place
Off Correction House Lane
Alnwick
Northumberland
NE66 1SU
Director NameRobert Alexander Dodds
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 1993)
RoleCompany Director
Correspondence AddressThe Beacon Rectory Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PE
Secretary NameColin Wilkie Gill
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 September 1991)
RoleCompany Director
Correspondence Address3 St Albans Close
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LG
Secretary NameGeorge Davison
NationalityBritish
StatusResigned
Appointed11 September 1991(36 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 April 1992)
RoleCompany Director
Correspondence Address53 Low Stobhill
Morpeth
Northumberland
NE61 2SG
Secretary NameRaymond Grimes
NationalityBritish
StatusResigned
Appointed08 June 1992(37 years, 3 months after company formation)
Appointment Duration9 months (resigned 06 March 1993)
RoleCompany Director
Correspondence Address3 Gordon Terrace
Shield Row
Stanley
County Durham
DH9 0LF
Director NameJoseph Elliott Jacques
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(38 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 1996)
RoleManaging Director
Correspondence AddressStron Say
Millfield Road
Whickham
Newcastle Upon Tyne
NE16 4QA
Director NameJohn Minto
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(38 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address9 Viewforth Villas
Crossgate Moor
Durham
DH1 4AF
Director NameMr Charles Whiteley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(38 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 1996)
RoleSales Director
Correspondence Address2 Darley Court
Plawsworth
Chester Le Street
County Durham
DH2 3LQ
Secretary NameMrs Joyce Jacques
NationalityBritish
StatusResigned
Appointed08 March 1993(38 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 1996)
RoleSecretary
Correspondence AddressUrdeth Hall
High Urpeth
Stanley
Co Durham
DH9 0SG

Location

Registered Address19 Segedunum Way
Wallsend Forum
Tyne & Wear
NE28 8JP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Financials

Year2014
Net Worth-£22,327
Cash£141
Current Liabilities£103,389

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2010Voluntary strike-off action has been suspended (1 page)
14 October 2010Voluntary strike-off action has been suspended (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Voluntary strike-off action has been suspended (1 page)
17 June 2010Voluntary strike-off action has been suspended (1 page)
17 March 2010Voluntary strike-off action has been suspended (1 page)
17 March 2010Voluntary strike-off action has been suspended (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010Application to strike the company off the register (2 pages)
9 February 2010Application to strike the company off the register (2 pages)
19 October 2009Director's details changed for Mr Barry Michael Patterson on 1 October 2009 (6 pages)
19 October 2009Director's details changed for Mr Barry Michael Patterson on 1 October 2009 (6 pages)
19 October 2009Director's details changed for Mr Barry Michael Patterson on 1 October 2009 (6 pages)
19 March 2009Return made up to 31/12/08; full list of members (3 pages)
19 March 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 June 2008Return made up to 31/12/07; full list of members (3 pages)
2 June 2008Return made up to 31/12/07; full list of members (3 pages)
30 May 2008Location of register of members (1 page)
30 May 2008Location of register of members (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 February 2007Return made up to 31/12/06; full list of members (6 pages)
5 February 2007Return made up to 31/12/06; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 February 2004Return made up to 31/12/03; full list of members (6 pages)
24 February 2004Return made up to 31/12/03; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 December 2003Registered office changed on 04/12/03 from: whitworth house 1 victoria road washington tyne & wear NE37 2SY (1 page)
4 December 2003Registered office changed on 04/12/03 from: whitworth house 1 victoria road washington tyne & wear NE37 2SY (1 page)
17 February 2003Return made up to 31/12/02; full list of members (6 pages)
17 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
21 January 2003Accounts made up to 31 March 2002 (3 pages)
8 February 2002Accounts made up to 31 March 2001 (3 pages)
8 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
23 January 2001Accounts made up to 31 March 2000 (3 pages)
21 December 2000Registered office changed on 21/12/00 from: 15 crowhall lane felling gateshead tyne & wear NE10 9PW (1 page)
21 December 2000Registered office changed on 21/12/00 from: 15 crowhall lane felling gateshead tyne & wear NE10 9PW (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
2 February 2000Accounts made up to 31 March 1999 (3 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1999Accounts made up to 31 March 1998 (3 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 April 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 1997Return made up to 31/12/96; full list of members (6 pages)
2 April 1997Registered office changed on 02/04/97 from: unit 8A bowburn industrial estate bowburn county durham DH6 5AD (1 page)
2 April 1997Registered office changed on 02/04/97 from: unit 8A bowburn industrial estate bowburn county durham DH6 5AD (1 page)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Secretary resigned (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996Director resigned (1 page)
18 February 1996Full accounts made up to 31 March 1995 (11 pages)
18 February 1996Full accounts made up to 31 March 1995 (11 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
25 February 1955Incorporation (21 pages)
25 February 1955Incorporation (21 pages)