Company NameDuncan Thompson Limited
Company StatusDissolved
Company Number04120882
CategoryPrivate Limited Company
Incorporation Date7 December 2000(23 years, 4 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameDuncan Thompson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2000(same day as company formation)
RolePrinciple Consultant
Correspondence Address12 Aylsham Close
North Walbottle
Newcastle Upon Tyne
NE5 1QT
Director NameEileen Thompson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Aylsham Close
Abbey Grange North Walbottle
Newcastle Upon Tyne
NE5 1QT
Secretary NameDuncan Thompson
NationalityBritish
StatusClosed
Appointed07 December 2000(same day as company formation)
RolePlasterer
Correspondence Address12 Aylsham Close
North Walbottle
Newcastle Upon Tyne
NE5 1QT
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed07 December 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 December 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressSinclair Court The Studio
Brunswick Village
Newcastle Upon Tyne
Tyne & Wear
NE13 7DS
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
20 December 2005Voluntary strike-off action has been suspended (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
27 October 2005Application for striking-off (1 page)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 January 2005Return made up to 07/12/04; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 January 2004Return made up to 07/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
9 January 2003Return made up to 07/12/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
19 December 2001Return made up to 07/12/01; full list of members (6 pages)
26 January 2001Ad 06/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Registered office changed on 10/12/00 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
10 December 2000New secretary appointed;new director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)