Company NameCharles B. Thompson Limited
Company StatusDissolved
Company Number03263689
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 6 months ago)
Dissolution Date6 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Barry Michael Patterson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(same day as company formation)
RoleManaging Director
Correspondence Address19 Segedunum Way
Wallsend
Tyne And Wear
NE28 8JP
Secretary NameMiriam Patterson
NationalityBritish
StatusClosed
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Barrons Way
Burnhope
County Durham
DH7 0DJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address19 Segedunum Way
Wallsend Forum
Tyne & Wear
NE28 8JP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2011Final Gazette dissolved following liquidation (1 page)
6 October 2010Completion of winding up (1 page)
6 October 2010Completion of winding up (1 page)
17 August 2010Order of court to wind up (3 pages)
17 August 2010Order of court to wind up (3 pages)
23 April 2010Order of court to wind up (2 pages)
23 April 2010Order of court to wind up (2 pages)
26 November 2009Voluntary strike-off action has been suspended (1 page)
26 November 2009Voluntary strike-off action has been suspended (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (2 pages)
9 November 2009Application to strike the company off the register (2 pages)
18 October 2009Director's details changed for Mr Barry Michael Patterson on 1 October 2009 (6 pages)
18 October 2009Director's details changed for Mr Barry Michael Patterson on 1 October 2009 (6 pages)
18 October 2009Director's details changed for Mr Barry Michael Patterson on 1 October 2009 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Return made up to 15/10/08; full list of members (3 pages)
4 November 2008Return made up to 15/10/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Return made up to 15/10/07; full list of members (2 pages)
8 November 2007Return made up to 15/10/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 November 2006Return made up to 15/10/06; full list of members (6 pages)
14 November 2006Return made up to 15/10/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 October 2005Return made up to 15/10/05; full list of members (6 pages)
31 October 2005Return made up to 15/10/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 November 2004Return made up to 15/10/04; full list of members (6 pages)
9 November 2004Return made up to 15/10/04; full list of members (6 pages)
21 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 December 2003Registered office changed on 04/12/03 from: whitworth house victoria road washington tyne & wear NE37 2SY (1 page)
4 December 2003Registered office changed on 04/12/03 from: whitworth house victoria road washington tyne & wear NE37 2SY (1 page)
3 December 2003Return made up to 15/10/03; full list of members (6 pages)
3 December 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 October 2002Return made up to 15/10/02; full list of members (6 pages)
26 October 2002Return made up to 15/10/02; full list of members (6 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 November 2001Return made up to 15/10/01; full list of members (6 pages)
4 November 2001Return made up to 15/10/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 October 2000Return made up to 15/10/00; full list of members (6 pages)
25 October 2000Return made up to 15/10/00; full list of members (6 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
12 May 2000Registered office changed on 12/05/00 from: 15 crowhall lane felling gateshead tyne & wear NE10 9PW (1 page)
12 May 2000Registered office changed on 12/05/00 from: 15 crowhall lane felling gateshead tyne & wear NE10 9PW (1 page)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 November 1999Return made up to 15/10/99; full list of members (6 pages)
11 November 1999Return made up to 15/10/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 December 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1998Return made up to 15/10/98; no change of members (4 pages)
27 April 1998Ad 26/03/98--------- £ si 170599@1=170599 £ ic 1/170600 (2 pages)
27 April 1998Ad 26/03/98--------- £ si 170599@1=170599 £ ic 1/170600 (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 November 1997Return made up to 15/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1997Return made up to 15/10/97; full list of members (6 pages)
1 April 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
1 April 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
21 October 1996Secretary resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996Registered office changed on 21/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 October 1996Director resigned (1 page)
21 October 1996New secretary appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996New secretary appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Registered office changed on 21/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 October 1996Secretary resigned (1 page)
15 October 1996Incorporation (12 pages)