Company NameAAA Thompson & Son Electrical Limited
Company StatusDissolved
Company Number05178579
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 8 months ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Thomas Thompson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(1 day after company formation)
Appointment Duration12 years, 5 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Southside Gardens
Sunderland
Tyne & Wear
SR4 0NP
Director NameMrs Heather Thompson
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(8 years, 4 months after company formation)
Appointment Duration4 years (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Southside Gardens
Sunderland
Tyne & Wear
SR4 0NP
Secretary NameMrs Heather Thompson
StatusClosed
Appointed27 February 2014(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 20 December 2016)
RoleCompany Director
Correspondence Address28 Southside Gardens
Sunderland
Tyne & Wear
SR4 0NP
Director NameThomas Russell Thompson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(1 day after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Stockton Road
Ryhope
Sunderland
Tyne & Wear
SR2 0NF
Secretary NameMrs Jenifer Thompson
NationalityBritish
StatusResigned
Appointed14 July 2004(1 day after company formation)
Appointment Duration9 years, 7 months (resigned 27 February 2014)
RoleCompany Director
Correspondence Address19 Stockton Road
Ryhope
Sunderland
Tyne & Wear
SR2 0NF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteaaathompsonelectrical.co.uk
Telephone01932 282609
Telephone regionWeybridge

Location

Registered Address28 Southside Gardens
Sunderland
Tyne & Wear
SR4 0NP
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardSt Anne's
Built Up AreaSunderland

Shareholders

2 at £1David Thomas Thompson
50.00%
Ordinary
2 at £1Heather Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£111,735
Current Liabilities£1,342,511

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 December 2016Final Gazette dissolved following liquidation (1 page)
20 September 2016Completion of winding up (1 page)
12 April 2016Order of court to wind up (2 pages)
5 October 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4
(4 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
10 August 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 February 2014Termination of appointment of Jenifer Thompson as a secretary (1 page)
27 February 2014Appointment of Mrs Heather Thompson as a secretary (2 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 March 2013Appointment of Mrs Heather Thompson as a director (2 pages)
13 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
13 July 2011Termination of appointment of Thomas Thompson as a director (1 page)
5 May 2011Director's details changed for David Thomas Thompson on 5 May 2011 (2 pages)
5 May 2011Director's details changed for David Thomas Thompson on 5 May 2011 (2 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 July 2010Director's details changed for Thomas Russell Thompson on 13 July 2010 (2 pages)
13 July 2010Director's details changed for David Thomas Thompson on 13 July 2010 (2 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 October 2009Registered office address changed from 19 Stockton Road Sunderland Tyne and Wear SR2 0NF on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 19 Stockton Road Sunderland Tyne and Wear SR2 0NF on 6 October 2009 (1 page)
21 July 2009Return made up to 13/07/09; full list of members (4 pages)
17 February 2009Ad 04/02/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 July 2008Return made up to 13/07/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 August 2007Return made up to 13/07/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 August 2006Return made up to 13/07/06; full list of members (2 pages)
23 May 2006Ad 22/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 October 2005Return made up to 13/07/05; full list of members (7 pages)
6 October 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
23 August 2004Registered office changed on 23/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
13 July 2004Incorporation (16 pages)