East Herrington
Sunderland
Tyne & Wear
SR3 3TW
Secretary Name | Lesley Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2003(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 25 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Silksworth Road East Herrington Sunderland Tyne & Wear SR3 3PS |
Director Name | Lesley Robson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2004(14 years, 7 months after company formation) |
Appointment Duration | 18 years, 12 months (closed 25 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Summerhill East Herrington Sunderland Tyne & Wear SR3 3TW |
Director Name | Mr Ronald Hamilton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 November 1995) |
Role | Contract Furnisher |
Correspondence Address | 23 Willow Road Houghton Le Spring Tyne & Wear DH4 5QF |
Director Name | Mr Alan Morritt |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(2 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 November 2003) |
Role | Contract Furnisher |
Correspondence Address | Beechtree Cottage Ashbrooke Range Sunderland Tyne And Wear SR2 9BP |
Secretary Name | Lesley Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Silksworth Road East Herrington Sunderland Tyne & Wear SR3 3PS |
Secretary Name | Mr Alan Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystones Silksworth Lane, East Herrington Sunderland Tyne & Wear SR3 3PS |
Website | www.thompsoncontracts.co.uk |
---|---|
Telephone | 0191 5130383 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 5, 2nd Floor Regent Centre, Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £693,599 |
Cash | £238,272 |
Current Liabilities | £442,766 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 February 2020 | Delivered on: 19 February 2020 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|---|
19 November 2008 | Delivered on: 27 November 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 February 1992 | Delivered on: 17 February 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2023 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
7 November 2022 | Liquidators' statement of receipts and payments to 23 September 2022 (22 pages) |
9 November 2021 | Liquidators' statement of receipts and payments to 23 September 2021 (32 pages) |
30 October 2020 | Resolutions
|
20 October 2020 | Satisfaction of charge 024528010003 in full (1 page) |
12 October 2020 | Appointment of a voluntary liquidator (3 pages) |
12 October 2020 | Statement of affairs (9 pages) |
12 October 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
29 September 2020 | Registered office address changed from Unit a, Site 1 Cold Hesledon Industrial Estate Seaham Co Durham SR7 8st to Suite 5, 2nd Floor Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS on 29 September 2020 (2 pages) |
19 February 2020 | Registration of charge 024528010003, created on 17 February 2020 (36 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
11 December 2017 | Change of details for Mr Alan Robson as a person with significant control on 22 November 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Alan Robson on 22 November 2017 (2 pages) |
11 December 2017 | Change of details for Mr Alan Robson as a person with significant control on 22 November 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Alan Robson on 22 November 2017 (2 pages) |
11 December 2017 | Director's details changed for Lesley Robson on 22 November 2017 (2 pages) |
11 December 2017 | Director's details changed for Lesley Robson on 22 November 2017 (2 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Lesley Robson on 15 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Lesley Robson on 15 December 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 May 2008 | Return made up to 15/12/07; full list of members (4 pages) |
9 May 2008 | Return made up to 15/12/07; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
2 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
13 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
13 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
10 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
9 December 2003 | £ ic 100/50 07/11/03 £ sr 50@1=50 (1 page) |
9 December 2003 | £ ic 100/50 07/11/03 £ sr 50@1=50 (1 page) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
18 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 December 2002 | Return made up to 15/12/02; full list of members (8 pages) |
19 December 2002 | Return made up to 15/12/02; full list of members (8 pages) |
9 July 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
9 July 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
24 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
13 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
21 December 2000 | Return made up to 15/12/00; full list of members
|
21 December 2000 | Return made up to 15/12/00; full list of members
|
14 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
7 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Director's particulars changed (1 page) |
12 January 2000 | Return made up to 15/12/99; full list of members
|
12 January 2000 | Return made up to 15/12/99; full list of members
|
27 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 May 1999 | Director's particulars changed (1 page) |
11 May 1999 | Director's particulars changed (1 page) |
14 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 January 1998 | Return made up to 15/12/97; full list of members
|
21 January 1998 | Return made up to 15/12/97; full list of members
|
8 August 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
13 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
4 December 1995 | Director resigned (2 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 February 1992 | Particulars of mortgage/charge (3 pages) |
15 December 1989 | Incorporation (11 pages) |
15 December 1989 | Incorporation (11 pages) |