Company NameThompson & Co (Great Horton) Limited
Company StatusDissolved
Company Number00380171
CategoryPrivate Limited Company
Incorporation Date20 April 1943(81 years ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Barry Thompson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed03 July 1991(48 years, 2 months after company formation)
Appointment Duration31 years, 1 month (closed 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Meadow Close
Harden
Bingley
West Yorkshire
BD16 1JB
Secretary NameBarbara Riches
NationalityBritish
StatusClosed
Appointed01 July 1998(55 years, 2 months after company formation)
Appointment Duration24 years, 1 month (closed 02 August 2022)
RoleSecretary
Correspondence Address100 Southmere Drive
Bradford
West Yorkshire
BD7 3NT
Director NameCraig Thompson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(59 years, 1 month after company formation)
Appointment Duration20 years, 2 months (closed 02 August 2022)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadow Close
Harden,Bingley
Bradford
Yorkshire
BD16 1JB
Director NameMr Peter Firth
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(48 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2001)
RoleContracts Manager
Correspondence Address12 Stoney Ridge
Cottingley
Bingley
West Yorkshire
BD16 1UG
Director NameMr John Smith
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(48 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 August 1996)
RoleWorks Manager
Correspondence Address13 Myrtle Drive
Illingworth
Halifax
West Yorkshire
HX2 8HQ
Secretary NameMrs Susan Pedder
NationalityBritish
StatusResigned
Appointed03 July 1991(48 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 July 1998)
RoleCompany Director
Correspondence Address14 Oakleigh Close
Clayton
Bradford
West Yorkshire
BD14 6QG
Director NamePeter Milner
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(53 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 July 2010)
RoleCompany Director
Correspondence Address34 Brownberrie Lane
Horsforth
Leeds
West Yorkshire
LS18 5SB
Director NameMr Philip John Gledhill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(58 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 December 2002)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address3 Lee Lane Moorside
Oxenhope
Keighley
West Yorkshire
BD22 9RB

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£430,429
Cash£234
Current Liabilities£746,836

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
27 February 2021Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages)
30 November 2016Final Gazette dissolved following liquidation (1 page)
30 November 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
31 August 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
17 June 2016Liquidators' statement of receipts and payments to 15 May 2016 (22 pages)
17 June 2016Liquidators statement of receipts and payments to 15 May 2016 (22 pages)
17 June 2016Liquidators' statement of receipts and payments to 15 May 2016 (22 pages)
17 July 2015Liquidators' statement of receipts and payments to 15 May 2015 (27 pages)
17 July 2015Liquidators' statement of receipts and payments to 15 May 2015 (27 pages)
17 July 2015Liquidators statement of receipts and payments to 15 May 2015 (27 pages)
4 September 2014Liquidators' statement of receipts and payments to 15 May 2014 (23 pages)
4 September 2014Liquidators statement of receipts and payments to 15 May 2014 (23 pages)
4 September 2014Liquidators' statement of receipts and payments to 15 May 2014 (23 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
23 July 2013Liquidators' statement of receipts and payments to 15 May 2013 (23 pages)
23 July 2013Liquidators statement of receipts and payments to 15 May 2013 (23 pages)
23 July 2013Liquidators' statement of receipts and payments to 15 May 2013 (23 pages)
22 May 2012Appointment of a voluntary liquidator (2 pages)
22 May 2012Statement of affairs with form 4.19 (11 pages)
22 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2012Appointment of a voluntary liquidator (2 pages)
22 May 2012Statement of affairs with form 4.19 (11 pages)
22 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2012Registered office address changed from 14 Ward Street Great Horton Bradford BD7 3PS on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from 14 Ward Street Great Horton Bradford BD7 3PS on 25 April 2012 (2 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 2,380
(6 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 2,380
(6 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 2,380
(6 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Craig Thompson on 3 July 2010 (2 pages)
13 July 2010Termination of appointment of Peter Milner as a director (1 page)
13 July 2010Director's details changed for Craig Thompson on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Craig Thompson on 3 July 2010 (2 pages)
13 July 2010Termination of appointment of Peter Milner as a director (1 page)
15 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
6 July 2009Return made up to 03/07/09; full list of members (5 pages)
6 July 2009Return made up to 03/07/09; full list of members (5 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
14 July 2008Return made up to 03/07/08; full list of members (6 pages)
14 July 2008Return made up to 03/07/08; full list of members (6 pages)
11 July 2008Director's change of particulars / craig thompson / 25/01/2008 (1 page)
11 July 2008Director's change of particulars / craig thompson / 25/01/2008 (1 page)
18 July 2007Return made up to 03/07/07; no change of members (7 pages)
18 July 2007Return made up to 03/07/07; no change of members (7 pages)
11 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
11 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
14 July 2006Return made up to 03/07/06; full list of members (9 pages)
14 July 2006Return made up to 03/07/06; full list of members (9 pages)
28 June 2006Accounts for a small company made up to 31 March 2006 (8 pages)
28 June 2006Accounts for a small company made up to 31 March 2006 (8 pages)
28 March 2006£ ic 3030/2380 07/03/06 £ sr 650@1=650 (1 page)
28 March 2006£ ic 3030/2380 07/03/06 £ sr 650@1=650 (1 page)
28 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2006Memorandum and Articles of Association (5 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2006Memorandum and Articles of Association (5 pages)
14 July 2005Return made up to 03/07/05; full list of members (9 pages)
14 July 2005Return made up to 03/07/05; full list of members (9 pages)
19 May 2005Accounts for a small company made up to 31 March 2005 (7 pages)
19 May 2005Accounts for a small company made up to 31 March 2005 (7 pages)
20 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
20 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
27 July 2004Return made up to 03/07/04; full list of members (9 pages)
27 July 2004Return made up to 03/07/04; full list of members (9 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
10 July 2003Return made up to 03/07/03; full list of members (10 pages)
10 July 2003Return made up to 03/07/03; full list of members (10 pages)
30 January 2003Nc dec already adjusted 20/12/02 (1 page)
30 January 2003Nc dec already adjusted 20/12/02 (1 page)
29 January 2003Director resigned (1 page)
29 January 2003£ ic 3055/3030 20/12/02 £ sr 25@1=25 (1 page)
29 January 2003£ ic 3055/3030 20/12/02 £ sr 25@1=25 (1 page)
29 January 2003Director resigned (1 page)
30 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
8 August 2002Ad 22/07/02--------- £ si 50@1=50 £ ic 3005/3055 (2 pages)
8 August 2002Ad 22/07/02--------- £ si 50@1=50 £ ic 3005/3055 (2 pages)
26 July 2002Return made up to 03/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 July 2002Return made up to 03/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 June 2002New director appointed (1 page)
11 June 2002New director appointed (1 page)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
16 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 June 2000Return made up to 03/07/00; full list of members (8 pages)
29 June 2000Return made up to 03/07/00; full list of members (8 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 August 1999Return made up to 03/07/99; no change of members (4 pages)
4 August 1999Return made up to 03/07/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 July 1998Return made up to 03/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Return made up to 03/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 July 1997Return made up to 03/07/97; full list of members (6 pages)
9 July 1997Return made up to 03/07/97; full list of members (6 pages)
13 February 1997Ad 20/01/97--------- £ si 100@1=100 £ ic 2905/3005 (2 pages)
13 February 1997Ad 20/01/97--------- £ si 100@1=100 £ ic 2905/3005 (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
5 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 July 1996Return made up to 03/07/96; full list of members (7 pages)
17 July 1996Return made up to 03/07/96; full list of members (7 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 June 1995Return made up to 03/07/95; change of members (6 pages)
28 June 1995Return made up to 03/07/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 October 1987Full accounts made up to 31 March 1987 (10 pages)
1 October 1987Full accounts made up to 31 March 1987 (10 pages)
15 October 1976Allotment of shares (1 page)
15 October 1976Allotment of shares (1 page)
20 April 1943Incorporation (14 pages)
20 April 1943Incorporation (14 pages)