Company NameThompson Associates (Sheffield) Limited
DirectorAndrew James Guy
Company StatusActive
Company Number02585527
CategoryPrivate Limited Company
Incorporation Date25 February 1991(33 years, 2 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 NameAndrew James Guy
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(16 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleEngineer
Correspondence Address7 Creswick Lane
Grenoside
South Yorkshire
S35 8NL
Director NameMr Nigel Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(same day as company formation)
RoleSalesman
Correspondence Address9 Lingford Drive
Sheffield
S8 7FB
Secretary NameKathleen Thompson
NationalityBritish
StatusResigned
Appointed25 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Lingford Drive
Sheffield
S8 7FB
Director NameMr Anthony Harvey Allcroft
Date of BirthMarch 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1991(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 1992)
RoleEngineer
Correspondence Address4 Elmfield Avenue
Sheffield
South Yorkshire
S5 7TF
Director NameMr Peter Grayson Kirkman
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1991(2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 1997)
RoleEngineer
Correspondence Address38 Ings Way
Penistone
Sheffield
South Yorkshire
S30 6GL
Secretary NameMr Anthony Harvey Allcroft
NationalityEnglish
StatusResigned
Appointed01 May 1991(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 1992)
RoleEngineer
Correspondence Address4 Elmfield Avenue
Sheffield
South Yorkshire
S5 7TF
Director NameMr Nigel Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 30 January 1992)
RoleSalesman
Correspondence Address9 Lingford Drive
Sheffield
S8 7FB
Secretary NameMr Peter Grayson Kirkman
NationalityEnglish
StatusResigned
Appointed30 October 1992(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address38 Ings Way
Penistone
Sheffield
South Yorkshire
S30 6GL
Director NameAlan Metcalfe
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2000)
RoleEngineer
Correspondence Address23 Green Oak Drive
Wales
Sheffield
South Yorkshire
S31 8NA
Director NameTrevor Davies
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address8 Gladstone Road
Maltby
Rotherham
South Yorkshire
S66 8EF
Secretary NameBarbara Whitham
NationalityBritish
StatusResigned
Appointed01 June 1996(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2004)
RoleSecretary
Correspondence Address81 Cockshutts Lane
Oughtibridge
Sheffield
South Yorkshire
S35 0FX
Director NameMr James Nigel Wood
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed21 August 2000(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2001)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address67 Highfields Road
Dronfield
Derbyshire
S18 1UW
Director NamePeter John Ashton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(9 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 October 2000)
RoleEngineering
Correspondence Address40 Holdings Road
Sheffield
South Yorkshire
S2 2RE
Director NameMr Bernard Harold Barber
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(10 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 14 November 2001)
RoleEngineer
Correspondence Address11 Toll Bar Close
Sheffield
South Yorkshire
S12 2RB
Director NameMr Bernard Harold Barber
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(10 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 14 November 2001)
RoleEngineer
Correspondence Address11 Toll Bar Close
Sheffield
South Yorkshire
S12 2RB
Director NameDavid James Hennell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 February 2007)
RoleEngineer
Correspondence Address43 Eastfield Crescent
Laughton En Le Morthen
Sheffield
South Yorkshire
S25 1YT
Director NameMaurice William Walker
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(10 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 2002)
RoleEngineer
Correspondence Address49 Barnes Hall Road
Burncross
Sheffield
South Yorkshire
S35 1RE
Secretary NameMaurice William Walker
NationalityBritish
StatusResigned
Appointed01 September 2004(13 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address49 Barnes Hall Road
Burncross
Sheffield
South Yorkshire
S35 1RE
Secretary NameJoan Bond
NationalityBritish
StatusResigned
Appointed30 April 2005(14 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 September 2009)
RoleSecretary
Correspondence Address41 Ridgeway Drive
Sheffield
South Yorkshire
S12 2TE
Director NameMr Richard Andrew Self
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(16 years after company formation)
Appointment Duration6 months (resigned 02 September 2007)
RoleEmgineer
Country of ResidenceUnited Kingdom
Correspondence AddressAirfields Airfields
New Road, Firbeck
Worksop
Nottinghamshire
S81 8JY
Director NameDavid Hible
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(17 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 September 2009)
RoleEngineer
Correspondence Address6 Walton Close
High Green
Sheffield
South Yorkshire
S35 4FJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Davy Markham Ltd
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Next Accounts Due31 January 2012 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Next Return Due11 March 2017 (overdue)

Filing History

19 March 2015Restoration by order of the court (5 pages)
19 March 2015Restoration by order of the court (5 pages)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
7 May 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
7 May 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
6 May 2010Application to strike the company off the register (2 pages)
6 May 2010Application to strike the company off the register (2 pages)
27 April 2010Withdraw the company strike off application (1 page)
27 April 2010Withdraw the company strike off application (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
1 February 2010Application to strike the company off the register (2 pages)
1 February 2010Application to strike the company off the register (2 pages)
23 September 2009Appointment Terminated Secretary joan bond (1 page)
23 September 2009Appointment Terminated Director david hible (1 page)
23 September 2009Appointment terminated secretary joan bond (1 page)
23 September 2009Appointment terminated director david hible (1 page)
11 August 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
11 August 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
23 March 2009Return made up to 25/02/09; no change of members (10 pages)
23 March 2009Return made up to 25/02/09; no change of members (10 pages)
3 December 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
3 December 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
21 October 2008Director appointed david hible (2 pages)
21 October 2008Director appointed david hible (2 pages)
8 April 2008Return made up to 25/02/08; full list of members (6 pages)
8 April 2008Return made up to 25/02/08; full list of members (6 pages)
24 October 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
31 March 2007Return made up to 25/02/07; full list of members (9 pages)
31 March 2007Return made up to 25/02/07; full list of members (9 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
21 November 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
21 November 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
6 April 2006Return made up to 25/02/06; full list of members (8 pages)
6 April 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/06
(8 pages)
24 October 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
24 October 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005Secretary resigned (1 page)
15 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2005Return made up to 25/02/05; full list of members (8 pages)
5 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
5 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned (1 page)
23 March 2004Return made up to 25/02/04; full list of members (8 pages)
23 March 2004Return made up to 25/02/04; full list of members (8 pages)
8 March 2004Ad 24/02/04--------- £ si 15@1=15 £ ic 1200/1215 (2 pages)
15 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
15 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
6 March 2003Return made up to 25/02/03; full list of members (6 pages)
6 March 2003Return made up to 25/02/03; full list of members (6 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
9 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
9 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2002Return made up to 25/02/02; full list of members (6 pages)
5 March 2002Return made up to 25/02/02; full list of members (6 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
5 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
1 March 2001Return made up to 25/02/01; no change of members (6 pages)
1 March 2001Return made up to 25/02/01; no change of members (6 pages)
18 January 2001Registered office changed on 18/01/01 from: portland street sheffield S6 3DN (1 page)
18 January 2001Registered office changed on 18/01/01 from: portland street sheffield S6 3DN (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
14 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
14 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
9 March 2000Return made up to 25/02/00; full list of members (6 pages)
9 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
13 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 1999Return made up to 25/02/99; full list of members (6 pages)
2 March 1999Return made up to 25/02/99; full list of members (6 pages)
15 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
15 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
18 March 1998Return made up to 25/02/98; full list of members (6 pages)
18 March 1998Return made up to 25/02/98; full list of members (6 pages)
25 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
25 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
13 March 1997Return made up to 25/02/97; full list of members (6 pages)
13 March 1997Return made up to 25/02/97; full list of members (6 pages)
18 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
18 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New secretary appointed (1 page)
8 July 1996Secretary resigned (2 pages)
7 May 1996New director appointed (2 pages)
21 February 1996Return made up to 25/02/96; full list of members (6 pages)
21 February 1996Return made up to 25/02/96; full list of members (6 pages)
17 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
17 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 February 1991Incorporation (13 pages)
25 February 1991Incorporation (13 pages)