Company NameThomson Ferguson (Life & Pensions) Limited
Company StatusDissolved
Company Number02138067
CategoryPrivate Limited Company
Incorporation Date5 June 1987(36 years, 10 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameGordon Burnip
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration10 years (closed 22 January 2002)
RoleManager
Correspondence AddressEastgarth 37 The Lane
Sedgefield
Stockton On Tees
Cleveland
TS21 3BB
Secretary NameJanice Burnip
NationalityBritish
StatusClosed
Appointed01 July 2000(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 22 January 2002)
RoleCompany Director
Correspondence AddressEastgarth 37 The Lane
Sedgefield
Stockton On Tees
Durham
TS21 3BB
Director NameMrs Elaine Elizabeth Thomson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 April 1999)
RoleSecretary
Correspondence Address2 St Edmunds Green
Sedgefield
Stockton On Tees
Cleveland
TS21 3HT
Director NameMr Ian Thomson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address2 St Edmunds Green
Sedgefield
Stockton On Tees
Cleveland
TS21 3HT
Secretary NameMrs Elaine Elizabeth Thomson
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address2 St Edmunds Green
Sedgefield
Stockton On Tees
Cleveland
TS21 3HT
Secretary NameGordon Burnip
NationalityBritish
StatusResigned
Appointed17 April 1999(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2000)
RoleManager
Correspondence AddressEastgarth 37 The Lane
Sedgefield
Stockton On Tees
Cleveland
TS21 3BB

Location

Registered Address17-25 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Financials

Year2014
Net Worth£4,737
Cash£3,362
Current Liabilities£1,954

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
27 February 2001Voluntary strike-off action has been suspended (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2001Application for striking-off (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001Registered office changed on 08/01/01 from: 167 newgate street bishop auckland county durham DL14 7EN (1 page)
7 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
11 January 1999Full accounts made up to 31 July 1998 (14 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1998Full accounts made up to 31 July 1997 (14 pages)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 January 1997Full accounts made up to 31 July 1996 (13 pages)
25 February 1996Full accounts made up to 31 July 1995 (12 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)