Company NameF.H. Thompson And Sons Limited
DirectorJonathan Christopher Thompson
Company StatusActive
Company Number00576218
CategoryPrivate Limited Company
Incorporation Date27 December 1956(67 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Christopher Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(35 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AJ
Secretary NameDavid Presland
NationalityBritish
StatusCurrent
Appointed01 February 1999(42 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address53 Clayworth Road
Brunton Park
Newcastle Upon Tyne
NE3 5AD
Director NameJohn Harold Bowman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 1992(35 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 September 2004)
RoleCompany Director
Correspondence Address8 Sunnirise
South Shields
Tyne & Wear
NE34 8DN
Director NameFox Carter
NationalityEnglish
StatusResigned
Appointed06 July 1992(35 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 April 1993)
RoleRetired Accountant
Correspondence AddressSycamore Lodge Lawn Drive
West Boldon
East Boldon
Tyne & Wear
NE36 0AZ
Director NameStephen James Parnaby
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(35 years, 6 months after company formation)
Appointment Duration12 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address25 Mount Leven Road
Yarm
Cleveland
TS15 9RJ
Director NameHilson Patterson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 1992(35 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 April 2000)
RoleCompany Diirector
Correspondence Address4 Garnouste
Ouston
Chester-Le-Street
Tyne & Wear
NE3 1YB
Director NameMichael James Raw
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 1992(35 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address32 Beverley Road
Whitley Bay
Tyne & Wear
NE25 8JH
Director NameJohn Christopher Thompson
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 1992(35 years, 6 months after company formation)
Appointment Duration7 years (resigned 22 July 1999)
RoleCompany Director
Correspondence AddressFleetham Mill
West Fleetham
Chathill
Northumberland
NE67 5JS
Secretary NameHenry Wilson Weatherstone
NationalityBritish
StatusResigned
Appointed06 July 1992(35 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address135 Seatonville Road
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9EG

Location

Registered AddressUnit 5
Victoria Industrial Estate
Hebburn
Tyne And Wear
NE31 1UB
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Next Accounts Due30 June 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
11 June 2009Application for striking-off (2 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 July 2008Return made up to 06/07/08; full list of members (5 pages)
4 August 2007Return made up to 06/07/07; no change of members (6 pages)
29 April 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 August 2006Full accounts made up to 30 September 2005 (16 pages)
25 July 2006Return made up to 06/07/06; full list of members (7 pages)
25 July 2005Return made up to 06/07/05; full list of members (7 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 May 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
29 September 2004Director resigned (1 page)
29 September 2004Registered office changed on 29/09/04 from: nest road felling industrial estate gateshead tyne&wear.NE10 0LU (1 page)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Return made up to 06/07/04; full list of members (8 pages)
28 May 2004Group of companies' accounts made up to 30 September 2003 (19 pages)
28 July 2003Return made up to 06/07/03; full list of members (8 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
29 April 2003Accounts for a medium company made up to 30 September 2002 (20 pages)
20 February 2002Accounts for a medium company made up to 30 September 2001 (19 pages)
16 July 2001Return made up to 06/07/01; full list of members (8 pages)
8 February 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
21 July 2000Return made up to 06/07/00; full list of members (8 pages)
10 May 2000Director resigned (1 page)
22 March 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
16 December 1999Director resigned (1 page)
30 July 1999Return made up to 06/07/99; full list of members (6 pages)
15 May 1999Full accounts made up to 30 September 1998 (18 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
13 July 1998Return made up to 06/07/98; no change of members (4 pages)
21 May 1998Director resigned (1 page)
12 May 1998Full accounts made up to 30 September 1997 (17 pages)
16 July 1997Return made up to 06/07/97; no change of members (6 pages)
16 April 1997Full accounts made up to 30 September 1996 (18 pages)
12 July 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 1996Full accounts made up to 30 September 1995 (18 pages)
4 August 1995Return made up to 06/07/95; no change of members (6 pages)
18 April 1995Accounts for a medium company made up to 30 September 1994 (19 pages)
1 April 1995Particulars of mortgage/charge (4 pages)
7 June 1990Full group accounts made up to 30 September 1989 (18 pages)
26 June 1989Full group accounts made up to 30 September 1988 (17 pages)
19 August 1985Accounts made up to 30 September 1984 (18 pages)
28 July 1983Accounts made up to 30 September 1982 (18 pages)
26 June 1982Accounts made up to 30 September 1981 (15 pages)
26 June 1982Annual return made up to 04/05/82 (7 pages)
27 August 1981Accounts made up to 30 September 1980 (16 pages)
27 August 1981Annual return made up to 05/05/81 (7 pages)
3 September 1980Annual return made up to 06/05/80 (7 pages)