Company NameThompson Business Equipment Limited
Company StatusDissolved
Company Number01481204
CategoryPrivate Limited Company
Incorporation Date22 February 1980(44 years, 2 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameIan Dyer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1994(14 years, 1 month after company formation)
Appointment Duration22 years, 1 month (closed 17 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Hareside
Whitelea Glade
Cramlington
Northumberland
NE23 6BH
Secretary NameIan Dyer
NationalityBritish
StatusClosed
Appointed19 April 1994(14 years, 1 month after company formation)
Appointment Duration22 years, 1 month (closed 17 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Hareside
Whitelea Glade
Cramlington
Northumberland
NE23 6BH
Director NameMr Adrian Thompson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Cropley Street
London
N1 7JB
Director NameMr Alan Mark Thompson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Front Street
Newbiggin By The Sea
Northumberland
NE64 6NU
Director NameMr James Alan Thompson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 April 1994)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Front Street
Newbiggin By The Sea
Northumberland
NE64 6NU
Secretary NameMr Alan Mark Thompson
NationalityBritish
StatusResigned
Appointed01 September 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Front Street
Newbiggin By The Sea
Northumberland
NE64 6NU
Director NameEileen Patricia Ann Dyer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(14 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 01 September 2011)
RoleCake Decorator
Country of ResidenceUnited Kingdom
Correspondence Address13 Hareside
Whitelea Glade
Cramlington
Northumberland
NE23 6BH
Director NameMr John Paul Dyer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(14 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 01 September 2011)
RoleVisualiser
Country of ResidenceUnited Kingdom
Correspondence Address103 Eatsdon View, Dukesfield
Shiremoor
Newcastle Upon Tyne
NE27 0DR

Contact

Websitewww.anythingfortheoffice.com

Location

Registered Address9 Lintonville Terrace
Ashington
Northumberland
NE63 9UN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Financials

Year2013
Net Worth£680
Cash£4,414
Current Liabilities£43,833

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
22 February 2016Application to strike the company off the register (3 pages)
22 February 2016Application to strike the company off the register (3 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
8 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
23 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
23 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
24 October 2011Termination of appointment of John Paul Dyer as a director on 1 September 2011 (1 page)
24 October 2011Termination of appointment of John Paul Dyer as a director on 1 September 2011 (1 page)
24 October 2011Termination of appointment of John Paul Dyer as a director on 1 September 2011 (1 page)
24 October 2011Termination of appointment of Eileen Patricia Ann Dyer as a director on 1 September 2011 (1 page)
24 October 2011Termination of appointment of Eileen Patricia Ann Dyer as a director on 1 September 2011 (1 page)
24 October 2011Termination of appointment of Eileen Patricia Ann Dyer as a director on 1 September 2011 (1 page)
24 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Mr John Paul Dyer on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Mr John Paul Dyer on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Mr John Paul Dyer on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Eileen Patricia Ann Dyer on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Eileen Patricia Ann Dyer on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Ian Dyer on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Eileen Patricia Ann Dyer on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Ian Dyer on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Ian Dyer on 1 September 2010 (2 pages)
13 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for John Paul Dyer on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for John Paul Dyer on 13 November 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 January 2009Director's change of particulars / john dyer / 01/02/2008 (1 page)
9 January 2009Return made up to 01/09/08; full list of members (4 pages)
9 January 2009Return made up to 01/09/08; full list of members (4 pages)
9 January 2009Director's change of particulars / john dyer / 01/02/2008 (1 page)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 September 2007Return made up to 01/09/07; full list of members (3 pages)
12 September 2007Return made up to 01/09/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Return made up to 01/09/06; full list of members (3 pages)
20 October 2006Return made up to 01/09/06; full list of members (3 pages)
10 July 2006Location of register of members (1 page)
10 July 2006Return made up to 01/09/05; full list of members (3 pages)
10 July 2006Return made up to 01/09/05; full list of members (3 pages)
10 July 2006Location of register of members (1 page)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 June 2005Return made up to 01/09/04; full list of members (7 pages)
7 June 2005Return made up to 01/09/04; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 July 2004Return made up to 01/09/03; full list of members (7 pages)
2 July 2004Return made up to 01/09/03; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
8 November 2002Return made up to 01/09/02; full list of members (7 pages)
8 November 2002Return made up to 01/09/02; full list of members (7 pages)
7 May 2002Return made up to 01/09/01; full list of members (7 pages)
7 May 2002Return made up to 01/09/01; full list of members (7 pages)
24 January 2002Partial exemption accounts made up to 31 March 2001 (12 pages)
24 January 2002Partial exemption accounts made up to 31 March 2001 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
31 August 2000Return made up to 01/09/00; full list of members (7 pages)
31 August 2000Return made up to 01/09/00; full list of members (7 pages)
6 February 2000Full accounts made up to 31 March 1999 (11 pages)
6 February 2000Full accounts made up to 31 March 1999 (11 pages)
19 October 1999Return made up to 01/09/98; no change of members (4 pages)
19 October 1999Return made up to 01/09/98; no change of members (4 pages)
19 October 1999Return made up to 01/09/99; no change of members (4 pages)
19 October 1999Return made up to 01/09/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 January 1997Full accounts made up to 31 March 1996 (13 pages)
2 January 1997Full accounts made up to 31 March 1996 (13 pages)
30 August 1996Return made up to 01/09/96; no change of members (4 pages)
30 August 1996Return made up to 01/09/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (19 pages)
7 February 1996Full accounts made up to 31 March 1995 (19 pages)
13 November 1995Return made up to 01/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 November 1995Return made up to 01/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)