Company NameMark Thompson Memorials Ltd
Company StatusDissolved
Company Number04525095
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 8 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Mark Andrew Thompson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(same day as company formation)
RoleStonemason
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMelanie Thompson
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleSecretary
Correspondence Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mark Andrew Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£13,260
Cash£10,710
Current Liabilities£7,499

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
16 October 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
20 September 2017Director's details changed for Mr Mark Andrew Thompson on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Mark Andrew Thompson on 20 September 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 May 2016Director's details changed for Mr Mark Andrew Thompson on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Mark Andrew Thompson on 11 May 2016 (2 pages)
12 January 2016Director's details changed for Mr Mark Andrew Thompson on 12 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Mark Andrew Thompson on 12 January 2016 (2 pages)
12 January 2016Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL to Exchange Building 66 Church Street Hartlepool TS24 7DN on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL to Exchange Building 66 Church Street Hartlepool TS24 7DN on 12 January 2016 (1 page)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(3 pages)
6 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(3 pages)
6 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
27 June 2013Termination of appointment of Melanie Thompson as a secretary (1 page)
27 June 2013Registered office address changed from 69 West Road Loftus Saltburn-by-the-Sea Cleveland TS13 4RH United Kingdom on 27 June 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Termination of appointment of Melanie Thompson as a secretary (1 page)
27 June 2013Registered office address changed from 69 West Road Loftus Saltburn-by-the-Sea Cleveland TS13 4RH United Kingdom on 27 June 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
4 October 2012Secretary's details changed for Melanie Thompson on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Mark Andrew Thompson on 4 October 2012 (2 pages)
4 October 2012Secretary's details changed for Melanie Thompson on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Mark Andrew Thompson on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Mark Andrew Thompson on 4 October 2012 (2 pages)
4 October 2012Secretary's details changed for Melanie Thompson on 4 October 2012 (2 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 October 2010Director's details changed for Mr Mark Andrew Thompson on 3 September 2010 (2 pages)
4 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr Mark Andrew Thompson on 3 September 2010 (2 pages)
4 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr Mark Andrew Thompson on 3 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 September 2009Return made up to 03/09/09; full list of members (3 pages)
22 September 2009Return made up to 03/09/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 October 2008Return made up to 03/09/08; full list of members (3 pages)
24 October 2008Return made up to 03/09/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 July 2008Director's change of particulars / mark thompson / 19/06/2008 (2 pages)
24 July 2008Registered office changed on 24/07/2008 from 29 graham street liverton mines loftus saltburn by the sea cleveland TS13 4QR (1 page)
24 July 2008Registered office changed on 24/07/2008 from 29 graham street liverton mines loftus saltburn by the sea cleveland TS13 4QR (1 page)
24 July 2008Director's change of particulars / mark thompson / 19/06/2008 (2 pages)
24 July 2008Secretary's change of particulars / melanie thompson / 19/06/2008 (1 page)
24 July 2008Secretary's change of particulars / melanie thompson / 19/06/2008 (1 page)
19 September 2007Return made up to 03/09/07; full list of members (2 pages)
19 September 2007Return made up to 03/09/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
15 May 2007Return made up to 03/09/06; full list of members (2 pages)
15 May 2007Return made up to 03/09/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 September 2005Return made up to 03/09/05; full list of members (6 pages)
22 September 2005Return made up to 03/09/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 December 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 October 2003Return made up to 03/09/03; full list of members (6 pages)
10 October 2003Return made up to 03/09/03; full list of members (6 pages)
4 December 2002Registered office changed on 04/12/02 from: 1-2 high street loftus saltburn by the sea cleveland TS13 4HW (1 page)
4 December 2002Director's particulars changed (1 page)
4 December 2002Registered office changed on 04/12/02 from: 1-2 high street loftus saltburn by the sea cleveland TS13 4HW (1 page)
4 December 2002Director's particulars changed (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 September 2002Registered office changed on 10/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
3 September 2002Incorporation (18 pages)
3 September 2002Incorporation (18 pages)