Sunderland
Tyne & Wear
SR4 0NP
Director Name | Mrs Heather Thompson |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2012(8 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 20 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Southside Gardens Sunderland Tyne & Wear SR4 0NP |
Secretary Name | Mrs Heather Thompson |
---|---|
Status | Closed |
Appointed | 27 February 2014(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | 28 Southside Gardens Sunderland Tyne & Wear SR4 0NP |
Director Name | Thomas Russell Thompson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Stockton Road Ryhope Sunderland Tyne & Wear SR2 0NF |
Secretary Name | Mrs Jenifer Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(1 day after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 February 2014) |
Role | Company Director |
Correspondence Address | 19 Stockton Road Ryhope Sunderland Tyne & Wear SR2 0NF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | aaathompsonelectrical.co.uk |
---|---|
Telephone | 01932 282609 |
Telephone region | Weybridge |
Registered Address | 28 Southside Gardens Sunderland Tyne & Wear SR4 0NP |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | St Anne's |
Built Up Area | Sunderland |
2 at £1 | David Thomas Thompson 50.00% Ordinary |
---|---|
2 at £1 | Heather Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,735 |
Current Liabilities | £1,342,511 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2016 | Completion of winding up (1 page) |
12 April 2016 | Order of court to wind up (2 pages) |
5 October 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 February 2014 | Termination of appointment of Jenifer Thompson as a secretary (1 page) |
27 February 2014 | Appointment of Mrs Heather Thompson as a secretary (2 pages) |
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 March 2013 | Appointment of Mrs Heather Thompson as a director (2 pages) |
13 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Termination of appointment of Thomas Thompson as a director (1 page) |
5 May 2011 | Director's details changed for David Thomas Thompson on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for David Thomas Thompson on 5 May 2011 (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 July 2010 | Director's details changed for Thomas Russell Thompson on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for David Thomas Thompson on 13 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 October 2009 | Registered office address changed from 19 Stockton Road Sunderland Tyne and Wear SR2 0NF on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 19 Stockton Road Sunderland Tyne and Wear SR2 0NF on 6 October 2009 (1 page) |
21 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
17 February 2009 | Ad 04/02/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
23 May 2006 | Ad 22/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 October 2005 | Return made up to 13/07/05; full list of members (7 pages) |
6 October 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
13 July 2004 | Incorporation (16 pages) |