Company NameN Thompson Limited
Company StatusDissolved
Company Number03604905
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)
Previous NamesSpeed 7226 Limited and Rose Cabinets Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameNorman Thompson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(3 weeks, 6 days after company formation)
Appointment Duration13 years, 4 months (closed 20 December 2011)
RoleInstrument Articifer
Country of ResidenceEngland
Correspondence Address25 Roseberry Road
Billingham
TS23 2SD
Secretary NameMelinda Thompson
NationalityBritish
StatusClosed
Appointed10 October 1999(1 year, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 20 December 2011)
RoleCompany Director
Correspondence Address16 Springfield
Stokesley
Middlesbrough
Cleveland
TS9 5EU
Secretary NameKay Richardson
NationalityBritish
StatusResigned
Appointed24 August 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 1999)
RoleCompany Director
Correspondence Address10 Sidlaw Road
Billingham
Cleveland
TS23 2ER
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address25 Roseberry Road
Billingham
TS23 2SD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham West
Built Up AreaTeesside
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£3,729
Cash£24,685
Current Liabilities£33,013

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
24 August 2011Application to strike the company off the register (3 pages)
24 August 2011Application to strike the company off the register (3 pages)
24 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
10 September 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 2
(3 pages)
10 September 2010Director's details changed for Norman Thompson on 28 July 2010 (2 pages)
10 September 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 2
(3 pages)
10 September 2010Director's details changed for Norman Thompson on 28 July 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
30 July 2008Return made up to 28/07/08; full list of members (3 pages)
30 July 2008Return made up to 28/07/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
18 October 2007Return made up to 28/07/07; full list of members (2 pages)
18 October 2007Return made up to 28/07/07; full list of members (2 pages)
7 January 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
7 January 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
7 January 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
28 July 2006Return made up to 28/07/06; full list of members (2 pages)
28 July 2006Return made up to 28/07/06; full list of members (2 pages)
12 May 2006Return made up to 28/07/05; full list of members (2 pages)
12 May 2006Return made up to 28/07/05; full list of members (2 pages)
16 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
16 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
16 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
26 January 2005Return made up to 28/07/04; full list of members (6 pages)
26 January 2005Return made up to 28/07/04; full list of members (6 pages)
23 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
23 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
23 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
20 August 2003Return made up to 28/07/03; full list of members (6 pages)
20 August 2003Return made up to 28/07/03; full list of members (6 pages)
12 April 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
12 April 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
12 April 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
15 January 2003Return made up to 28/07/02; no change of members (6 pages)
15 January 2003Return made up to 28/07/02; no change of members (6 pages)
28 October 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
28 October 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
28 October 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
11 April 2002Return made up to 28/07/01; full list of members (6 pages)
11 April 2002Return made up to 28/07/01; full list of members (6 pages)
4 October 2001Registered office changed on 04/10/01 from: c/o jones c/a 27 west precinct billingham cleveland TS23 2NN (1 page)
4 October 2001Registered office changed on 04/10/01 from: c/o jones c/a 27 west precinct billingham cleveland TS23 2NN (1 page)
4 June 2001Full accounts made up to 31 July 2000 (7 pages)
4 June 2001Full accounts made up to 31 July 2000 (7 pages)
10 April 2001Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
10 April 2001Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
11 August 2000Return made up to 28/07/00; full list of members (6 pages)
11 August 2000Return made up to 28/07/00; full list of members (6 pages)
28 April 2000Full accounts made up to 31 July 1999 (7 pages)
28 April 2000Full accounts made up to 31 July 1999 (7 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
1 October 1999Return made up to 28/07/99; full list of members (6 pages)
1 October 1999Return made up to 28/07/99; full list of members (6 pages)
12 March 1999Memorandum and Articles of Association (15 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999Memorandum and Articles of Association (15 pages)
12 March 1999New secretary appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999New director appointed (2 pages)
25 February 1999Company name changed rose cabinets LIMITED\certificate issued on 26/02/99 (2 pages)
25 February 1999Company name changed rose cabinets LIMITED\certificate issued on 26/02/99 (2 pages)
4 September 1998Company name changed speed 7226 LIMITED\certificate issued on 07/09/98 (2 pages)
4 September 1998Company name changed speed 7226 LIMITED\certificate issued on 07/09/98 (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 6-8 underwood street london N1 7JQ (1 page)
3 September 1998Registered office changed on 03/09/98 from: 6-8 underwood street london N1 7JQ (1 page)
28 July 1998Incorporation (20 pages)