Company NameThompson & Hopper Ltd
Company StatusDissolved
Company Number04909646
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)
Dissolution Date20 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Gordon Thompson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(1 week after company formation)
Appointment Duration12 years, 3 months (closed 20 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 Heythrop Drive
Acklam
Middlesbrough
Cleveland
TS5 8QB
Secretary NameJanis Christine Thompson
NationalityBritish
StatusResigned
Appointed01 October 2003(1 week after company formation)
Appointment Duration10 years (resigned 18 October 2013)
RoleCompany Director
Correspondence Address39 Heythrop Drive
Acklam
Middlesbrough
Cleveland
TS5 8QB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

2 at £1Gordon Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,410
Current Liabilities£8,395

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2016Final Gazette dissolved following liquidation (1 page)
20 January 2016Final Gazette dissolved following liquidation (1 page)
20 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Liquidators' statement of receipts and payments to 6 October 2015 (25 pages)
20 October 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
20 October 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
20 October 2015Liquidators statement of receipts and payments to 6 October 2015 (25 pages)
20 October 2015Liquidators' statement of receipts and payments to 6 October 2015 (25 pages)
1 September 2014Registered office address changed from C/O Rowlands 8 8 High Street Yarm Cleveland TS15 9AE England to 8 High Street Yarm Stockton on Tees TS15 9AE on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from C/O Rowlands 8 8 High Street Yarm Cleveland TS15 9AE England to 8 High Street Yarm Stockton on Tees TS15 9AE on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from C/O Rowlands 8 8 High Street Yarm Cleveland TS15 9AE England to 8 High Street Yarm Stockton on Tees TS15 9AE on 1 September 2014 (2 pages)
28 August 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-12
(1 page)
22 August 2014Statement of affairs with form 4.19 (6 pages)
22 August 2014Statement of affairs with form 4.19 (6 pages)
25 July 2014Registered office address changed from 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH to 8 8 High Street Yarm Cleveland TS15 9AE on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH to 8 8 High Street Yarm Cleveland TS15 9AE on 25 July 2014 (1 page)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(4 pages)
19 October 2013Termination of appointment of Janis Thompson as a secretary (1 page)
19 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(4 pages)
19 October 2013Termination of appointment of Janis Thompson as a secretary (1 page)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Director's details changed for Gordon Thompson on 24 September 2010 (2 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Gordon Thompson on 24 September 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Return made up to 24/09/08; full list of members (3 pages)
7 October 2008Return made up to 24/09/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Return made up to 24/09/07; full list of members (2 pages)
3 October 2007Return made up to 24/09/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Return made up to 24/09/06; full list of members (2 pages)
28 September 2006Return made up to 24/09/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
29 November 2005Ad 30/11/04--------- £ si 1@1=1 (1 page)
29 November 2005Ad 30/11/04--------- £ si 1@1=1 (1 page)
29 November 2005Return made up to 24/09/05; full list of members (2 pages)
29 November 2005Return made up to 24/09/05; full list of members (2 pages)
29 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
29 July 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
29 July 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
29 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
23 December 2004Return made up to 24/09/04; full list of members (6 pages)
23 December 2004Return made up to 24/09/04; full list of members (6 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
17 August 2004Strike-off action suspended (1 page)
17 August 2004Strike-off action suspended (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Secretary resigned (1 page)
24 September 2003Incorporation (9 pages)
24 September 2003Incorporation (9 pages)