Company NameRussell Thompson And Son Limited
Company StatusDissolved
Company Number01148968
CategoryPrivate Limited Company
Incorporation Date3 December 1973(50 years, 4 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRussell Thompson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(17 years, 5 months after company formation)
Appointment Duration21 years, 11 months (closed 23 April 2013)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address2 Dormans Close
Northwood
Middlesex
HA6 2FX
Director NameDavid Thompson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1997(24 years after company formation)
Appointment Duration15 years, 4 months (closed 23 April 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence Address52 Netherwitton Way
Gosforth
Newcastle Upon Tyne
NE3 5RP
Director NamePaul Thompson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1997(24 years after company formation)
Appointment Duration15 years, 4 months (closed 23 April 2013)
RoleMechanic
Country of ResidenceEngland
Correspondence Address112 Stuart Court
Kingswood Park
Newcastle Upon Tyne
NE3 2SG
Secretary NameRussell Thompson
NationalityBritish
StatusClosed
Appointed11 December 1997(24 years after company formation)
Appointment Duration15 years, 4 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dormans Close
Northwood
Middlesex
HA6 2FX
Director NameMrs Irene Linda Thompson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(17 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 August 1999)
RoleHousewife
Correspondence AddressWillowdene 6a Wentworth Court
Ponteland
Newcastle Upon Tyne
NE20 9PR
Secretary NameMrs Irene Linda Thompson
NationalityBritish
StatusResigned
Appointed24 May 1991(17 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 December 1997)
RoleCompany Director
Correspondence AddressWillowdene 6a Wentworth Court
Ponteland
Newcastle Upon Tyne
NE20 9PR

Location

Registered Address52 Netherwitton Way
Gosforth
Newcastle Upon Tyne
NE3 5RP
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Shareholders

500 at £1David Thompson
50.00%
Ordinary
500 at £1Paul Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£11,612
Cash£3,394
Current Liabilities£600

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1,000
(5 pages)
23 July 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1,000
(5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
23 August 2011Registered office address changed from 11 Swainby Close Gosforth Newcastle upon Tyne on 23 August 2011 (1 page)
23 August 2011Registered office address changed from 11 Swainby Close Gosforth Newcastle upon Tyne on 23 August 2011 (1 page)
22 August 2011Director's details changed for David Thompson on 24 May 2011 (2 pages)
22 August 2011Director's details changed for David Thompson on 24 May 2011 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Paul Thompson on 24 May 2010 (2 pages)
7 June 2010Director's details changed for Paul Thompson on 24 May 2010 (2 pages)
7 June 2010Director's details changed for David Thompson on 24 May 2010 (2 pages)
7 June 2010Director's details changed for Russell Thompson on 24 May 2010 (2 pages)
7 June 2010Director's details changed for David Thompson on 24 May 2010 (2 pages)
7 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Russell Thompson on 24 May 2010 (2 pages)
1 October 2009Return made up to 24/05/09; full list of members (4 pages)
1 October 2009Return made up to 24/05/09; full list of members (4 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 June 2008Return made up to 24/05/08; full list of members (4 pages)
5 June 2008Return made up to 24/05/08; full list of members (4 pages)
22 May 2008Return made up to 24/05/07; full list of members (4 pages)
22 May 2008Return made up to 24/05/07; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 January 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 June 2006Return made up to 24/05/06; full list of members (7 pages)
9 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2006Registered office changed on 25/05/06 from: 11 swainby gosforth newcastle upon tyne (1 page)
25 May 2006Registered office changed on 25/05/06 from: 11 swainby gosforth newcastle upon tyne (1 page)
19 May 2006Return made up to 24/05/05; full list of members (7 pages)
19 May 2006Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
21 April 2005Return made up to 24/05/04; full list of members (7 pages)
21 April 2005Return made up to 24/05/04; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
5 February 2004Return made up to 24/05/03; full list of members (7 pages)
5 February 2004Return made up to 24/05/03; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 November 2002Return made up to 24/05/02; full list of members (7 pages)
11 November 2002Return made up to 24/05/02; full list of members (7 pages)
4 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 July 2001Return made up to 24/05/01; full list of members (7 pages)
12 July 2001Return made up to 24/05/01; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
18 July 2000Return made up to 24/05/00; full list of members (7 pages)
18 July 2000Return made up to 24/05/00; full list of members (7 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
10 August 1999Return made up to 24/05/99; full list of members (6 pages)
10 August 1999Return made up to 24/05/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 June 1998Return made up to 24/05/98; no change of members (4 pages)
25 June 1998Return made up to 24/05/98; no change of members (4 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Secretary resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: willowdene 6A wentworth court darras hall newcastle upon tyne (1 page)
17 December 1997Return made up to 24/05/97; no change of members (4 pages)
17 December 1997Return made up to 24/05/97; no change of members (4 pages)
17 December 1997Registered office changed on 17/12/97 from: willowdene 6A wentworth court darras hall newcastle upon tyne (1 page)
9 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 June 1996Return made up to 24/05/96; full list of members (6 pages)
27 June 1996Return made up to 24/05/96; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (12 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (12 pages)
31 May 1995Return made up to 24/05/95; no change of members (4 pages)
31 May 1995Return made up to 24/05/95; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
15 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)