Company NameRichard Thompson (Joinery) Limited
Company StatusDissolved
Company Number01393361
CategoryPrivate Limited Company
Incorporation Date10 October 1978(45 years, 6 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Nicholas Clive Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration28 years (closed 31 December 2019)
RoleBuilder/Joiner
Country of ResidenceUnited Kingdom
Correspondence AddressKyle Lodge
No 9 Ings View
Tollerton
North Yorkshire
YO61 1PR
Director NameMr Nigel Richard Thompson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration28 years (closed 31 December 2019)
RoleJoiner/Builder
Country of ResidenceUnited Kingdom
Correspondence AddressWestholme
Tollerton
York
N Yorks
YO61 1QX
Secretary NameMr Nicholas Clive Thompson
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration28 years (closed 31 December 2019)
RoleBuilder/Joiner
Country of ResidenceUnited Kingdom
Correspondence AddressKyle Lodge
No 9 Ings View
Tollerton
North Yorkshire
YO61 1PR
Director NameMrs Elsie Thompson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 09 June 2011)
RoleSecretary/Housewife
Country of ResidenceEngland
Correspondence AddressThe Meadows
Tollerton
York
N Yorks
YO61 1QX
Director NameMr Richard Arthur Frederick Thompson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 June 1992)
RoleBuilder & Joiner
Correspondence AddressThe Meadows
Tollerton
York
N Yorks
YO6 2EY

Contact

Telephone01347 838387
Telephone regionEasingwold

Location

Registered AddressSouth Back Lane
Tollerton
York
YO61 1PU
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishTollerton
WardEasingwold
Built Up AreaTollerton (Hambleton)

Financials

Year2013
Net Worth£252,893
Cash£62,023
Current Liabilities£192,109

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

18 July 1986Delivered on: 25 July 1986
Satisfied on: 11 April 2014
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H workshop premises & office tollerton north yorkshire.
Fully Satisfied
22 January 1982Delivered on: 26 January 1982
Satisfied on: 11 April 2014
Persons entitled: Lloyds Bank LTD

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at newton road tollerton, north yorkshire.
Fully Satisfied
22 January 1982Delivered on: 26 January 1982
Satisfied on: 11 April 2014
Persons entitled: Lloyds Bank LTD

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building site, main street, tollerton, north yorkshire.
Fully Satisfied

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
7 October 2019Application to strike the company off the register (3 pages)
1 April 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
27 March 2019Previous accounting period extended from 31 October 2018 to 28 February 2019 (1 page)
9 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
12 September 2018Statement of capital on 12 September 2018
  • GBP 12,204.00
(3 pages)
12 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 September 2018Solvency Statement dated 30/08/18 (1 page)
12 September 2018Statement by Directors (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
4 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
4 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 63,204
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 63,204
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 63,204
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 63,204
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 April 2014Satisfaction of charge 2 in full (1 page)
11 April 2014Satisfaction of charge 3 in full (1 page)
11 April 2014Satisfaction of charge 3 in full (1 page)
11 April 2014Satisfaction of charge 1 in full (1 page)
11 April 2014Satisfaction of charge 1 in full (1 page)
11 April 2014Satisfaction of charge 2 in full (1 page)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 63,204
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 63,204
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 63,204
(3 pages)
21 June 2011Termination of appointment of Elsie Thompson as a director (1 page)
21 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 63,204
(3 pages)
21 June 2011Termination of appointment of Elsie Thompson as a director (1 page)
21 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 63,204
(3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 January 2010Director's details changed for Mr Nigel Richard Thompson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Nigel Richard Thompson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Elsie Thompson on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mrs Elsie Thompson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Elsie Thompson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Nicholas Clive Thompson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Nicholas Clive Thompson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Nigel Richard Thompson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Nicholas Clive Thompson on 7 January 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(7 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(7 pages)
22 December 2004Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 March 2004Return made up to 31/12/03; full list of members (7 pages)
24 March 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 December 2002Return made up to 31/12/02; full list of members (7 pages)
22 December 2002Total exemption full accounts made up to 31 October 2002 (7 pages)
22 December 2002Total exemption full accounts made up to 31 October 2002 (7 pages)
22 December 2002Return made up to 31/12/02; full list of members (7 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2001Total exemption small company accounts made up to 31 October 2001 (7 pages)
21 December 2001Total exemption small company accounts made up to 31 October 2001 (7 pages)
21 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
2 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
19 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
12 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
18 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1998Full accounts made up to 31 October 1997 (11 pages)
30 July 1998Full accounts made up to 31 October 1997 (11 pages)
12 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1997Full accounts made up to 31 October 1996 (11 pages)
3 February 1997Full accounts made up to 31 October 1996 (11 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 July 1996Full accounts made up to 31 October 1995 (10 pages)
25 July 1996Full accounts made up to 31 October 1995 (10 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
24 May 1995Full accounts made up to 31 October 1994 (14 pages)
24 May 1995Full accounts made up to 31 October 1994 (14 pages)
10 October 1978Incorporation (15 pages)
10 October 1978Incorporation (15 pages)