Company NameMcIntosh & Thompson Limited
Company StatusDissolved
Company Number05690410
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)
Dissolution Date21 June 2011 (12 years, 10 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 NameMr Raymond McIntosh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18a Eslington Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RL
Secretary NameElena Verrall
NationalityBritish
StatusClosed
Appointed31 December 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 21 June 2011)
RoleSecretary
Correspondence Address16 Cypress Avenue
Fenham
Newcastle
NE4 9ST
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameWilliam Steel Thompson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleChartered Surveyor
Correspondence Address7 Ridley Close
Springhill
Morpeth
Northumberland
NE61 2PJ
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Raymond McIntosh
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18a Eslington Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RL

Location

Registered AddressBulman House
Regent Centre Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at 1Mr Raymond Mcintosh
50.00%
Ordinary
50 at 1Mr Raymond Mcintosh (Cont)
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,363
Cash£715
Current Liabilities£22,480

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
(14 pages)
30 March 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
(14 pages)
6 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 February 2009Return made up to 27/01/09; full list of members (5 pages)
10 February 2009Return made up to 27/01/09; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 October 2008Return made up to 27/01/08; full list of members (5 pages)
14 October 2008Return made up to 27/01/08; full list of members (5 pages)
14 October 2008Secretary appointed elena verrall (1 page)
14 October 2008Secretary appointed elena verrall (1 page)
24 September 2008Appointment Terminated Secretary raymond mcintosh (1 page)
24 September 2008Secretary appointed eléna verrall (1 page)
24 September 2008Appointment terminated director william thompson (1 page)
24 September 2008Secretary appointed eléna verrall (1 page)
24 September 2008Appointment terminated secretary raymond mcintosh (1 page)
24 September 2008Appointment Terminated Director william thompson (1 page)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 March 2007Return made up to 27/01/07; full list of members (5 pages)
6 March 2007Return made up to 27/01/07; full list of members (5 pages)
1 March 2007Ad 27/01/06-27/01/07 £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2007Ad 27/01/06-27/01/07 £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2006Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
9 November 2006Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Registered office changed on 07/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Registered office changed on 07/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
27 January 2006Incorporation (16 pages)
27 January 2006Incorporation (16 pages)