Ashbrooke
Sunderland
Tyne & Wear
SR2 7TW
Secretary Name | Mrs Anne Ganley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 04 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Cedars Ashbrooke Sunderland Tyne & Wear SR2 7TW |
Director Name | Mr Albert Victor Thompson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 April 2008) |
Role | Plumbers Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Engine House Cleadon Waterwork Sunderland Tyne & Wear NE34 8DY |
Secretary Name | Mrs Anne Ganley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2005) |
Role | Plumbers Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Cedars Ashbrooke Sunderland Tyne & Wear SR2 7TW |
Director Name | David Thomas Finnigan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 March 2005) |
Role | Accountant |
Correspondence Address | 60 Pilgrims Way Durham County Durham DH1 1HQ |
Secretary Name | David Thomas Finnigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 March 2005) |
Role | Accountant |
Correspondence Address | 60 Pilgrims Way Durham County Durham DH1 1HQ |
Director Name | Mr Brent Anthony Ganley |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 May 2013) |
Role | Operations Mgr |
Country of Residence | United Kingdom |
Correspondence Address | The Sycamores Biddick Lane Washington Tyne & Wear NE38 8AB |
Director Name | Lee Kenney |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | 15 Clifton House Road Clifton Manchester Lancashire M27 6WP |
Director Name | Mr David Frederick Harding |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thompson House Commercial Road Hendon Sunderland Tyne & Wear SR2 8QR |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | www.athompson.co.uk |
---|
Registered Address | Quay Side House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
871 at £0.1 | Taps Nationwide Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,653,255 |
Gross Profit | £1,133,083 |
Net Worth | £190,726 |
Cash | £35,396 |
Current Liabilities | £3,445,534 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
4 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2015 | Final Gazette dissolved following liquidation (1 page) |
4 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2015 | Administrator's progress report to 18 February 2015 (21 pages) |
13 March 2015 | Administrator's progress report to 18 February 2015 (21 pages) |
4 March 2015 | Notice of move from Administration to Dissolution on 18 February 2015 (21 pages) |
4 March 2015 | Notice of move from Administration to Dissolution on 18 February 2015 (21 pages) |
26 February 2015 | Administrator's progress report to 21 January 2015 (19 pages) |
26 February 2015 | Administrator's progress report to 21 January 2015 (19 pages) |
5 December 2014 | Termination of appointment of Brent Anthony Ganley as a director on 1 May 2013 (1 page) |
5 December 2014 | Termination of appointment of Brent Anthony Ganley as a director on 1 May 2013 (1 page) |
5 December 2014 | Termination of appointment of Brent Anthony Ganley as a director on 1 May 2013 (1 page) |
28 August 2014 | Administrator's progress report to 21 July 2014 (16 pages) |
28 August 2014 | Administrator's progress report to 21 July 2014 (16 pages) |
11 March 2014 | Notice of extension of period of Administration (1 page) |
11 March 2014 | Administrator's progress report to 21 January 2014 (22 pages) |
11 March 2014 | Notice of extension of period of Administration (1 page) |
11 March 2014 | Administrator's progress report to 21 January 2014 (22 pages) |
4 October 2013 | Administrator's progress report to 6 September 2013 (25 pages) |
4 October 2013 | Administrator's progress report to 6 September 2013 (25 pages) |
4 October 2013 | Administrator's progress report to 6 September 2013 (25 pages) |
28 May 2013 | Notice of deemed approval of proposals (2 pages) |
28 May 2013 | Notice of deemed approval of proposals (2 pages) |
13 May 2013 | Statement of administrator's proposal (35 pages) |
13 May 2013 | Statement of administrator's proposal (35 pages) |
19 April 2013 | Company name changed thompson associated plumbing supplies LIMITED\certificate issued on 19/04/13
|
19 April 2013 | Company name changed thompson associated plumbing supplies LIMITED\certificate issued on 19/04/13
|
11 April 2013 | Change of name notice (2 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Change of name notice (2 pages) |
11 April 2013 | Resolutions
|
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 March 2013 | Registered office address changed from Thompson House Commercial Road Hendon Sunderland Tyne & Wear SR2 8QR on 21 March 2013 (2 pages) |
21 March 2013 | Registered office address changed from Thompson House Commercial Road Hendon Sunderland Tyne & Wear SR2 8QR on 21 March 2013 (2 pages) |
15 March 2013 | Appointment of an administrator (1 page) |
15 March 2013 | Appointment of an administrator (1 page) |
14 January 2013 | Auditor's resignation (1 page) |
14 January 2013 | Auditor's resignation (1 page) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 August 2012 | Accounts made up to 31 December 2011 (21 pages) |
24 August 2012 | Accounts made up to 31 December 2011 (21 pages) |
19 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
4 October 2011 | (8 pages) |
4 October 2011 | (8 pages) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Termination of appointment of David Harding as a director (1 page) |
8 June 2011 | Termination of appointment of David Harding as a director (1 page) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
2 November 2010 | Appointment of Mr David Frederick Harding as a director (2 pages) |
2 November 2010 | Appointment of Mr David Frederick Harding as a director (2 pages) |
15 July 2010 | (8 pages) |
15 July 2010 | (8 pages) |
25 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
7 July 2009 | (8 pages) |
7 July 2009 | (8 pages) |
11 June 2009 | Appointment terminated director lee kenney (1 page) |
11 June 2009 | Return made up to 16/05/09; full list of members (7 pages) |
11 June 2009 | Appointment terminated director lee kenney (1 page) |
11 June 2009 | Return made up to 16/05/09; full list of members (7 pages) |
20 February 2009 | Gbp ic 98.5/87.1\19/12/08\gbp sr [email protected]=11.4\ (1 page) |
20 February 2009 | Gbp ic 98.5/87.1\19/12/08\gbp sr [email protected]=11.4\ (1 page) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
12 December 2008 | Director appointed lee kenney (2 pages) |
12 December 2008 | Director appointed lee kenney (2 pages) |
6 August 2008 | Return made up to 16/05/08; full list of members (6 pages) |
6 August 2008 | Return made up to 16/05/08; full list of members (6 pages) |
10 June 2008 | (7 pages) |
10 June 2008 | (7 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
15 April 2008 | Appointment terminated director albert thompson (1 page) |
15 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
15 April 2008 | Appointment terminated director albert thompson (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
20 September 2007 | (7 pages) |
20 September 2007 | (7 pages) |
18 July 2007 | Return made up to 16/05/07; full list of members (5 pages) |
18 July 2007 | Return made up to 16/05/07; full list of members (5 pages) |
20 July 2006 | (8 pages) |
20 July 2006 | (8 pages) |
23 June 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
23 June 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
19 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
11 May 2006 | Ad 06/04/06--------- £ si [email protected]=2 £ ic 96/98 (2 pages) |
11 May 2006 | Ad 06/04/06--------- £ si [email protected]=2 £ ic 96/98 (2 pages) |
4 January 2006 | (7 pages) |
4 January 2006 | (7 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
12 July 2005 | Return made up to 16/05/05; full list of members
|
12 July 2005 | Return made up to 16/05/05; full list of members
|
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
20 April 2005 | Secretary resigned;director resigned (1 page) |
20 April 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed;new director appointed (2 pages) |
21 January 2005 | New secretary appointed;new director appointed (2 pages) |
30 October 2004 | Particulars of mortgage/charge (7 pages) |
30 October 2004 | Particulars of mortgage/charge (7 pages) |
27 October 2004 | Accounting reference date extended from 31/08/04 to 30/11/04 (1 page) |
27 October 2004 | Accounting reference date extended from 31/08/04 to 30/11/04 (1 page) |
4 October 2004 | Accounts made up to 31 August 2003 (5 pages) |
4 October 2004 | Accounts made up to 31 August 2003 (5 pages) |
27 September 2004 | Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page) |
27 September 2004 | Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page) |
31 August 2004 | Return made up to 16/05/04; full list of members (10 pages) |
31 August 2004 | Return made up to 16/05/04; full list of members (10 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
20 October 2003 | Ad 15/09/03--------- £ si [email protected]=21 £ ic 75/96 (5 pages) |
20 October 2003 | Ad 15/09/03--------- £ si [email protected]=21 £ ic 75/96 (5 pages) |
31 August 2003 | Resolutions
|
31 August 2003 | Resolutions
|
31 August 2003 | S-div 21/08/03 (1 page) |
31 August 2003 | Resolutions
|
31 August 2003 | Nc inc already adjusted 21/08/03 (1 page) |
31 August 2003 | New director appointed (2 pages) |
31 August 2003 | Director resigned (1 page) |
31 August 2003 | Registered office changed on 31/08/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
31 August 2003 | Secretary resigned (1 page) |
31 August 2003 | New director appointed (2 pages) |
31 August 2003 | Ad 21/08/03--------- £ si [email protected]=74 £ ic 1/75 (2 pages) |
31 August 2003 | S-div 21/08/03 (1 page) |
31 August 2003 | Director resigned (1 page) |
31 August 2003 | New secretary appointed;new director appointed (2 pages) |
31 August 2003 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
31 August 2003 | Secretary resigned (1 page) |
31 August 2003 | Nc inc already adjusted 21/08/03 (1 page) |
31 August 2003 | Registered office changed on 31/08/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
31 August 2003 | New secretary appointed;new director appointed (2 pages) |
31 August 2003 | Ad 21/08/03--------- £ si [email protected]=74 £ ic 1/75 (2 pages) |
31 August 2003 | Resolutions
|
31 August 2003 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
12 August 2003 | Company name changed sandco 789 LIMITED\certificate issued on 12/08/03 (2 pages) |
12 August 2003 | Company name changed sandco 789 LIMITED\certificate issued on 12/08/03 (2 pages) |
16 May 2003 | Incorporation (19 pages) |
16 May 2003 | Incorporation (19 pages) |