Company NameThompson Ireland (Car Sales) Limited
Company StatusDissolved
Company Number02418032
CategoryPrivate Limited Company
Incorporation Date30 August 1989(34 years, 8 months ago)
Dissolution Date22 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMaureen Ireland
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(2 years after company formation)
Appointment Duration17 years, 8 months (closed 22 April 2009)
RoleOffice Manageress
Correspondence Address18 Seafield
Eyemouth
Berwickshire
TD14 5AL
Scotland
Director NameThompson Ireland
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(2 years after company formation)
Appointment Duration17 years, 8 months (closed 22 April 2009)
RoleGarage Proprietor
Correspondence Address18 Seafield
Eyemouth
Berwickshire
TD14 5AL
Scotland
Secretary NameMaureen Ireland
NationalityBritish
StatusClosed
Appointed30 August 1991(2 years after company formation)
Appointment Duration17 years, 8 months (closed 22 April 2009)
RoleCompany Director
Correspondence Address18 Seafield
Eyemouth
Berwickshire
TD14 5AL
Scotland

Location

Registered Address5 West Lane
Chester Le Street
County Durham
DH3 3HJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Financials

Year2014
Turnover£3,718,919
Gross Profit£226,211
Net Worth£80,963
Cash£215
Current Liabilities£723,276

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 August

Filing History

22 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2009Liquidators statement of receipts and payments to 7 January 2009 (6 pages)
22 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2008Liquidators statement of receipts and payments to 10 July 2008 (5 pages)
23 January 2008Liquidators statement of receipts and payments (5 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
12 February 2007Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
10 August 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
3 April 2003O/C - replacement of liquidator (9 pages)
3 April 2003Notice of ceasing to act as a voluntary liquidator (1 page)
3 April 2003Appointment of a voluntary liquidator (1 page)
27 January 2003Liquidators statement of receipts and payments (5 pages)
24 July 2002Liquidators statement of receipts and payments (5 pages)
22 January 2002Liquidators statement of receipts and payments (5 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
28 February 2000Statement of affairs (6 pages)
23 February 2000Appointment of a voluntary liquidator (1 page)
23 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 May 1999Full accounts made up to 31 August 1998 (13 pages)
31 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Return made up to 04/08/98; full list of members (6 pages)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Accounts for a small company made up to 31 August 1997 (8 pages)
28 August 1997Return made up to 04/08/97; no change of members (4 pages)
28 June 1997Accounts for a small company made up to 31 August 1996 (9 pages)
20 November 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (10 pages)
6 October 1995Return made up to 04/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 July 1995Particulars of mortgage/charge (6 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)