Nether Poppleton
York
YO26 6RB
Secretary Name | Mrs Elizabeth Clare Thomson-Kaiser |
---|---|
Status | Closed |
Appointed | 27 June 2013(32 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 30 January 2024) |
Role | Company Director |
Correspondence Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
Director Name | Brian Raymond Davison |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 1993) |
Role | Engineer |
Correspondence Address | 111 Doncaster Road Selby North Yorkshire YO8 9AU |
Secretary Name | Ann Rosalie Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 11 months after company formation) |
Appointment Duration | 22 years (resigned 27 June 2013) |
Role | Company Director |
Correspondence Address | 318 Bunyan Court Barbican London EC2Y 8DH |
Website | www.thomson-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01977 686100 |
Telephone region | Pontefract |
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
5 July 1984 | Delivered on: 17 July 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
27 November 1980 | Delivered on: 9 December 1980 Satisfied on: 4 January 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. All buildings fixtures fixed plant & machinery. Fully Satisfied |
30 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
11 October 2022 | Liquidators' statement of receipts and payments to 7 August 2022 (16 pages) |
25 August 2021 | Liquidators' statement of receipts and payments to 7 August 2021 (15 pages) |
10 September 2020 | Liquidators' statement of receipts and payments to 7 August 2020 (12 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
29 August 2019 | Registered office address changed from Monkfryston Park Betteras Hill Road South Milford Yorkshire LS25 5PF to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 29 August 2019 (2 pages) |
28 August 2019 | Appointment of a voluntary liquidator (3 pages) |
28 August 2019 | Declaration of solvency (5 pages) |
28 August 2019 | Resolutions
|
5 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
2 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
25 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
7 July 2017 | Notification of Richard Arthur John Thomson as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Richard Arthur John Thomson as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Richard Arthur John Thomson as a person with significant control on 6 April 2016 (2 pages) |
21 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
30 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
16 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 July 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
25 July 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
18 July 2013 | Appointment of Mrs Elizabeth Clare Thomson-Kaiser as a secretary (1 page) |
18 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Director's details changed for Richard Arthur John Thomson on 27 June 2013 (2 pages) |
18 July 2013 | Appointment of Mrs Elizabeth Clare Thomson-Kaiser as a secretary (1 page) |
18 July 2013 | Termination of appointment of Ann Thomson as a secretary (1 page) |
18 July 2013 | Director's details changed for Richard Arthur John Thomson on 27 June 2013 (2 pages) |
18 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Termination of appointment of Ann Thomson as a secretary (1 page) |
22 May 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
26 July 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
26 July 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
5 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
22 July 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
23 August 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
15 September 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
21 August 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
21 August 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
2 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
21 July 2007 | Return made up to 27/06/07; full list of members (6 pages) |
21 July 2007 | Return made up to 27/06/07; full list of members (6 pages) |
6 July 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
6 July 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
28 September 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
31 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
31 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
4 October 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
4 October 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
31 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
31 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
23 September 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
23 September 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
16 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
16 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
25 January 2004 | Return made up to 27/06/03; full list of members (6 pages) |
25 January 2004 | Return made up to 27/06/03; full list of members (6 pages) |
30 August 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
30 August 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
4 April 2003 | Return made up to 27/06/02; full list of members (6 pages) |
4 April 2003 | Return made up to 27/06/02; full list of members (6 pages) |
6 July 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
6 July 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
7 November 2001 | Return made up to 27/06/01; full list of members (6 pages) |
7 November 2001 | Return made up to 27/06/01; full list of members (6 pages) |
12 January 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
12 January 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
11 December 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
11 December 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
30 June 2000 | Return made up to 27/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 27/06/00; full list of members (6 pages) |
3 May 2000 | Auditor's resignation (1 page) |
3 May 2000 | Auditor's resignation (1 page) |
22 June 1999 | Return made up to 27/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 27/06/99; full list of members (6 pages) |
28 September 1998 | Full accounts made up to 31 May 1998 (7 pages) |
28 September 1998 | Full accounts made up to 31 May 1998 (7 pages) |
14 September 1998 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
14 September 1998 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
22 June 1998 | Return made up to 27/06/98; full list of members
|
22 June 1998 | Return made up to 27/06/98; full list of members
|
14 November 1997 | Full accounts made up to 31 May 1997 (7 pages) |
14 November 1997 | Full accounts made up to 31 May 1997 (7 pages) |
30 June 1997 | Return made up to 27/06/97; full list of members (6 pages) |
30 June 1997 | Return made up to 27/06/97; full list of members (6 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: the manor house north street wetherby yorkshire LS22 6NU (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: the manor house north street wetherby yorkshire LS22 6NU (1 page) |
18 February 1997 | Full accounts made up to 31 May 1996 (7 pages) |
18 February 1997 | Full accounts made up to 31 May 1996 (7 pages) |
20 June 1996 | Return made up to 27/06/96; full list of members (6 pages) |
20 June 1996 | Return made up to 27/06/96; full list of members (6 pages) |
28 September 1995 | Full accounts made up to 31 May 1995 (7 pages) |
28 September 1995 | Full accounts made up to 31 May 1995 (7 pages) |
20 June 1995 | Return made up to 27/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 27/06/95; no change of members (4 pages) |
8 October 1993 | Return made up to 27/06/93; full list of members (7 pages) |
8 October 1993 | Return made up to 27/06/93; full list of members (7 pages) |
18 October 1988 | Full accounts made up to 31 May 1987 (7 pages) |
25 July 1980 | Certificate of incorporation (1 page) |
25 July 1980 | Certificate of incorporation (1 page) |