Company NameThompson's Of Prudhoe Environmental Trust
Company StatusDissolved
Company Number03414737
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 July 1997(26 years, 8 months ago)
Dissolution Date6 March 2007 (17 years ago)
Previous NameThe Thompson Environmental Trust

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gawin Ian Holmes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(1 week, 1 day after company formation)
Appointment Duration9 years, 7 months (closed 06 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPark Nook Farm
Beamish
Stanley
County Durham
DH9 0QS
Director NamePeter McCarron
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(1 week, 1 day after company formation)
Appointment Duration9 years, 7 months (closed 06 March 2007)
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address10 Winchester Close
Chester-Le-Street
County Durham
DH3 4LF
Director NameJohn Thompson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(1 week, 1 day after company formation)
Appointment Duration9 years, 7 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House Farm
Highfield Lane
Prudhoe On Tyne
Northumberland
NE42 6EY
Director NameMr Michael Frank Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(1 week, 1 day after company formation)
Appointment Duration9 years, 7 months (closed 06 March 2007)
RoleLocal Government
Country of ResidenceEngland
Correspondence Address26 High Road
Bishop Middleham
Ferryhill
County Durham
DL17 9BB
Secretary NameFrank William Hurst
NationalityBritish
StatusClosed
Appointed08 August 1997(1 week, 1 day after company formation)
Appointment Duration9 years, 7 months (closed 06 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Chains Drive
Corbridge
Northumberland
NE45 5BP
Director NameJanet Bessell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(5 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 06 March 2007)
RoleChartered Planner
Correspondence Address80 Debdon Gardens
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5TS
Director NameJohn Vaughan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 week, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 October 1997)
RoleEnviromental Project Director
Correspondence Address14 Fairfield Road
West Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3BY
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressPrincess Way
Low Prudhoe
Prudhoe
Northumberland
NE42 6PL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe
Address Matches5 other UK companies use this postal address

Financials

Year2014
Cash£26,986
Current Liabilities£26,986

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
17 October 2006Resolutions
  • RES13 ‐ Thompson dissolved 12/09/06
(2 pages)
10 October 2006Full accounts made up to 31 January 2006 (16 pages)
6 October 2006Application for striking-off (1 page)
8 September 2006Annual return made up to 31/07/06 (5 pages)
30 August 2005Annual return made up to 31/07/05 (5 pages)
31 May 2005Full accounts made up to 31 January 2005 (15 pages)
6 September 2004Annual return made up to 31/07/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 June 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
1 April 2004Full accounts made up to 30 September 2003 (15 pages)
20 August 2003Annual return made up to 31/07/03 (5 pages)
28 February 2003Full accounts made up to 30 September 2002 (14 pages)
11 March 2002Full accounts made up to 30 September 2001 (13 pages)
27 September 2001Full accounts made up to 30 September 2000 (13 pages)
8 August 2001Annual return made up to 31/07/01 (4 pages)
25 August 2000Annual return made up to 31/07/00 (4 pages)
7 March 2000Full accounts made up to 30 September 1999 (11 pages)
6 August 1999Annual return made up to 31/07/99 (6 pages)
2 February 1999Full accounts made up to 30 September 1998 (12 pages)
24 August 1998Annual return made up to 31/07/98 (6 pages)
13 May 1998New director appointed (2 pages)
24 November 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
15 August 1997Company name changed the thompson environmental trust\certificate issued on 18/08/97 (2 pages)