Company NameThompson's Board Mills Limited
DirectorsTom Michael Jackson and Stephen John Thompson
Company StatusDissolved
Company Number00546136
CategoryPrivate Limited Company
Incorporation Date18 March 1955(69 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Tom Michael Jackson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(35 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressMelbourne House
Thacka Lane
Penrith
Cumbria
CA11 9NG
Director NameMr Stephen John Thompson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(35 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernleigh
Culgaith
Penrith
Cumbria
CA10 1QW
Secretary NameMr Stephen John Thompson
NationalityBritish
StatusCurrent
Appointed31 December 1990(35 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernleigh
Culgaith
Penrith
Cumbria
CA10 1QW
Director NameMrs Berte Thompson
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 1993)
RoleHousewife
Correspondence AddressSunny Meade
Little Salkeld
Penrith
Cumbria
CA10 1NJ
Director NameMr John Wilfred Thompson
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 1993)
RoleCompany Director
Correspondence AddressSunny Meade
Little Salkeld
Penrith
Cumbria
CA10 1NJ
Director NameMr Wilfred Melvyn Thompson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Mount
Little Salkeld
Penrith
Cumbria
CA10 1NJ

Location

Registered Address2 Osborne Terrace
Newcastle Upon Tyne
NE2 1NE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£204,103
Cash£150
Current Liabilities£718,118

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 October 2004Dissolved (1 page)
5 July 2004Return of final meeting of creditors (1 page)
21 January 1999Registered office changed on 21/01/99 from: c/o geoffrey martin and company shakespeare house shakespeare st newcastle upon tyne NE1 6AQ (1 page)
30 September 1997Notice of discharge of Administration Order (2 pages)
30 September 1997Administrator's abstract of receipts and payments (2 pages)
25 November 1996Notice of result of meeting of creditors (4 pages)
27 September 1996Administration Order (3 pages)
23 September 1996Registered office changed on 23/09/96 from: little salkeld penrith cumbria CA10 1NJ (1 page)
20 September 1996Notice of Administration Order (1 page)
10 September 1996Particulars of mortgage/charge (8 pages)
23 August 1996Particulars of mortgage/charge (7 pages)
18 January 1996Particulars of mortgage/charge (4 pages)
30 December 1995Particulars of mortgage/charge (3 pages)
30 November 1995Accounts for a small company made up to 31 March 1994 (9 pages)
30 November 1995Return made up to 31/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/11/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 November 1995Return made up to 31/12/93; full list of members (6 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)