Company NameThompson Offshore Mechanical Services Limited
Company StatusDissolved
Company Number06177327
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Thomas Thompson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Elizabeth Crescent
Dudley
Cramlington
Northumberland
NE23 7AJ
Secretary NameValerie Thompson
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Elizabeth Crescent
Dudley
Cramlington
Northumberland
NE23 7AJ
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Contact

Telephone0191 2268998
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

100 at £1Thomas Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£488
Cash£20,017
Current Liabilities£21,664

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(15 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(15 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Annual return made up to 21 March 2013 (15 pages)
26 March 2013Annual return made up to 21 March 2013 (15 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 April 2012Annual return made up to 21 March 2012 (15 pages)
12 April 2012Annual return made up to 21 March 2012 (15 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (15 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (15 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 21 March 2010 (15 pages)
13 April 2010Annual return made up to 21 March 2010 (15 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 April 2009Return made up to 21/03/09; no change of members (5 pages)
4 April 2009Return made up to 21/03/09; no change of members (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 April 2008Return made up to 21/03/08; full list of members (5 pages)
23 April 2008Return made up to 21/03/08; full list of members (5 pages)
21 May 2007Registered office changed on 21/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
21 May 2007Registered office changed on 21/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New director appointed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New secretary appointed (1 page)
21 March 2007Incorporation (12 pages)
21 March 2007Incorporation (12 pages)