Company NameA & K Thompson Haulage Ltd
Company StatusDissolved
Company Number05662139
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Thompson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence Address2 Deacon Close
North Walbottle
Newcastle Upon Tyne
NE15 9XG
Secretary NameRaymond Thompson
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address72 The Cedars
Whickham
Newcastle
Tyne & Wear
NE16 5TL
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address3 Lansdowne Place
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HR
Secretary NameChancery Business Communications Ltd. (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address3 Lansdowne Place
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HR

Contact

Telephone0191 4884775
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe McFarlane Partnership Metropolitan House, Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Shareholders

2 at £1Mr Alan Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£54,921
Cash£49,842
Current Liabilities£10,769

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
2 May 2023Application to strike the company off the register (1 page)
18 March 2023Micro company accounts made up to 31 January 2023 (2 pages)
12 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
23 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
8 November 2021Notification of Alan Thompson as a person with significant control on 8 November 2021 (2 pages)
8 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
7 November 2021Withdrawal of a person with significant control statement on 7 November 2021 (2 pages)
9 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
8 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 January 2020 (2 pages)
20 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
4 October 2018Director's details changed for Alan Thompson on 4 October 2018 (2 pages)
1 May 2018Notification of a person with significant control statement (2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Cessation of Alan Thompson as a person with significant control on 1 November 2017 (1 page)
1 November 2017Cessation of Alan Thompson as a person with significant control on 1 November 2017 (1 page)
15 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 May 2017Termination of appointment of Raymond Thompson as a secretary on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Raymond Thompson as a secretary on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 72 the Cedars Whickham Newcastle upon Tyne NE16 5TL to The Mcfarlane Partnership Metropolitan House, Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 72 the Cedars Whickham Newcastle upon Tyne NE16 5TL to The Mcfarlane Partnership Metropolitan House, Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 5 May 2017 (1 page)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
26 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 February 2010Director's details changed for Alan Thompson on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Alan Thompson on 31 January 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 January 2009Return made up to 23/12/08; full list of members (3 pages)
12 January 2009Return made up to 23/12/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
4 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
13 February 2008Return made up to 23/12/07; full list of members (2 pages)
13 February 2008Return made up to 23/12/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
24 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 July 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
12 July 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
16 January 2007Return made up to 23/12/06; full list of members (6 pages)
16 January 2007Return made up to 23/12/06; full list of members (6 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New director appointed (2 pages)
23 December 2005Incorporation (17 pages)
23 December 2005Incorporation (17 pages)