Company NameC.F. Thompson Ltd
Company StatusDissolved
Company Number04411775
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameDawn Thompson
NationalityBritish
StatusClosed
Appointed12 April 2002(3 days after company formation)
Appointment Duration6 years, 4 months (closed 13 August 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Edwards Road
Whitley Bay
Tyne & Wear
NE26 2BH
Director NameCharles Thompson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(3 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2007)
RoleBuilder
Correspondence Address13 Edwards Road
Whitley Bay
Tyne & Wear
NE26 2BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£97,478
Gross Profit£60,670
Net Worth£7,878
Cash£14,253
Current Liabilities£15,206

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 October 2007Director resigned (1 page)
23 October 2007Voluntary strike-off action has been suspended (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
19 June 2007Voluntary strike-off action has been suspended (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007Voluntary strike-off action has been suspended (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
30 June 2006Application for striking-off (1 page)
19 May 2006Registered office changed on 19/05/06 from: 13 edwards road whitley bay tyne & wear NE26 2BH (1 page)
24 April 2006Return made up to 09/04/06; full list of members (6 pages)
23 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
25 April 2005Return made up to 09/04/05; full list of members (6 pages)
13 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
20 April 2004Return made up to 09/04/04; full list of members (6 pages)
21 October 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
30 September 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
9 April 2003Ad 13/04/02--------- £ si 1@1 (2 pages)
9 April 2003Return made up to 09/04/03; full list of members (6 pages)
22 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Registered office changed on 29/04/02 from: 13 edwards road whitley bay tyne & wear NE26 2BH (1 page)
29 April 2002Ad 12/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
9 April 2002Incorporation (9 pages)