Company NameThompson Technik (Newcastle) Limited
Company StatusDissolved
Company Number02796500
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)
Dissolution Date24 May 2014 (9 years, 11 months ago)
Previous NamesLaw 530 Limited and LMC Technik Limited

Business Activity

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

Directors

Director NameMr Stephen John Wray
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(10 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 24 May 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Humber View
Hessle
East Yorkshire
HU13 0PY
Secretary NameMr Stephen John Wray
NationalityBritish
StatusClosed
Appointed04 September 2003(10 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 24 May 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Humber View
Hessle
East Yorkshire
HU13 0PY
Director NameMr Richard Clynes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(13 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 24 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Flaxmoss Close
Helmshore
Rossendale
Lancashire
BB4 4PX
Director NameMr Nabiel Khan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(15 years, 2 months after company formation)
Appointment Duration6 years (closed 24 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bartrams
Welton
East Yorkshire
HU15 1LX
Director NameMr Rolf Guenther Niederhagen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed31 October 1993(8 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 August 2003)
RoleCompany Director
Correspondence AddressObengoenrath 7
42655
Solingen
Germany
Secretary NameHans-Jurgen Wayand
NationalityBritish
StatusResigned
Appointed31 October 1993(8 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 April 2002)
RoleSecretary
Correspondence AddressZur Oberacht 3
Idar-Oberstein
55743
Director NameRichard Patrick Brophy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2003)
RoleCompany Director
Correspondence Address1 Froscoles Close Manor Road
North Cave
Brough
East Yorkshire
HU15 2NS
Director NameMr Andrew James Eavis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(9 years, 1 month after company formation)
Appointment Duration6 years (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTides Reach Redcliff Road
Hessle
East Yorkshire
HU13 0HA
Director NameMr Noel Arthur Thompson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 14 December 2005)
RoleCompany Director
Correspondence AddressPark House
Creyke Lane
Welton
East Yorkshire
HU15 1NQ
Secretary NameMr Noel Arthur Thompson
NationalityBritish
StatusResigned
Appointed23 April 2002(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressPark House
Creyke Lane
Welton
East Yorkshire
HU15 1NQ
Director NameMr Nicholas Andrew Pascoe
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBlake House
Grassington Road
Skipton
North Yorkshire
BD23 6ER
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£11,721,099
Gross Profit£665,969
Net Worth£7,410
Cash£999
Current Liabilities£5,366,118

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2014Final Gazette dissolved following liquidation (1 page)
24 May 2014Final Gazette dissolved following liquidation (1 page)
24 February 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
24 February 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
29 January 2014Liquidators' statement of receipts and payments to 10 January 2014 (5 pages)
29 January 2014Liquidators' statement of receipts and payments to 10 January 2014 (5 pages)
29 January 2014Liquidators statement of receipts and payments to 10 January 2014 (5 pages)
19 July 2013Liquidators' statement of receipts and payments to 10 July 2013 (5 pages)
19 July 2013Liquidators statement of receipts and payments to 10 July 2013 (5 pages)
19 July 2013Liquidators' statement of receipts and payments to 10 July 2013 (5 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
24 January 2013Liquidators statement of receipts and payments to 10 January 2013 (7 pages)
24 January 2013Liquidators' statement of receipts and payments to 10 January 2013 (7 pages)
24 January 2013Liquidators' statement of receipts and payments to 10 January 2013 (7 pages)
27 July 2012Liquidators' statement of receipts and payments to 10 July 2012 (5 pages)
27 July 2012Liquidators' statement of receipts and payments to 10 July 2012 (5 pages)
27 July 2012Liquidators statement of receipts and payments to 10 July 2012 (5 pages)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
29 May 2012Registered office address changed from C/O Pkf Uk Llp Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from C/O Pkf Uk Llp Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages)
1 February 2012Liquidators statement of receipts and payments to 10 January 2012 (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
27 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
27 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
27 July 2011Liquidators statement of receipts and payments to 10 July 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
2 February 2011Liquidators statement of receipts and payments to 10 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
11 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
11 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
18 August 2009Administrator's progress report to 15 July 2009 (18 pages)
18 August 2009Administrator's progress report to 15 July 2009 (18 pages)
14 April 2009Result of meeting of creditors (22 pages)
14 April 2009Result of meeting of creditors (22 pages)
25 March 2009Statement of administrator's proposal (27 pages)
25 March 2009Statement of administrator's proposal (27 pages)
17 March 2009Statement of affairs with form 2.14B (23 pages)
17 March 2009Statement of affairs with form 2.14B (23 pages)
29 January 2009Appointment of an administrator (1 page)
29 January 2009Appointment of an administrator (1 page)
28 January 2009Registered office changed on 28/01/2009 from bridge works ferry road hessle east yorkshire HU13 0TP (1 page)
28 January 2009Registered office changed on 28/01/2009 from bridge works ferry road hessle east yorkshire HU13 0TP (1 page)
2 June 2008Return made up to 05/03/08; full list of members (4 pages)
2 June 2008Return made up to 05/03/08; full list of members (4 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 May 2008Appointment terminated director andrew eavis (1 page)
20 May 2008Director appointed nabiel khan (2 pages)
20 May 2008Declaration of assistance for shares acquisition (10 pages)
20 May 2008Appointment terminated director andrew eavis (1 page)
20 May 2008Director appointed nabiel khan (2 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
20 May 2008Declaration of assistance for shares acquisition (10 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 January 2008Full accounts made up to 31 March 2007 (21 pages)
25 January 2008Full accounts made up to 31 March 2007 (21 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
15 March 2007Return made up to 05/03/07; full list of members (8 pages)
15 March 2007Return made up to 05/03/07; full list of members (8 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
8 February 2007Accounts made up to 31 March 2006 (19 pages)
8 February 2007Accounts made up to 31 March 2006 (19 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Return made up to 05/03/06; full list of members (7 pages)
16 March 2006Return made up to 05/03/06; full list of members (7 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
4 February 2006Accounts made up to 31 March 2005 (18 pages)
4 February 2006Accounts made up to 31 March 2005 (18 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
6 April 2005Return made up to 05/03/05; full list of members (8 pages)
6 April 2005Return made up to 05/03/05; full list of members (8 pages)
9 March 2005Company name changed lmc technik LIMITED\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed lmc technik LIMITED\certificate issued on 09/03/05 (2 pages)
3 February 2005Accounts made up to 31 March 2004 (18 pages)
3 February 2005Accounts made up to 31 March 2004 (18 pages)
5 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 November 2003Accounts made up to 31 March 2003 (18 pages)
28 November 2003Accounts made up to 31 March 2003 (18 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
11 April 2003Return made up to 05/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 April 2003Return made up to 05/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 September 2002Declaration of satisfaction of mortgage/charge (1 page)
17 September 2002Declaration of satisfaction of mortgage/charge (1 page)
30 August 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
30 August 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
27 June 2002Particulars of mortgage/charge (5 pages)
27 June 2002Particulars of mortgage/charge (5 pages)
17 June 2002Accounting reference date extended from 30/10/02 to 31/03/03 (1 page)
17 June 2002Accounting reference date extended from 30/10/02 to 31/03/03 (1 page)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Registered office changed on 30/04/02 from: unit 15 dubmire industrial estate fencehouses houghton le spring DH4 5RJ (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002Registered office changed on 30/04/02 from: unit 15 dubmire industrial estate fencehouses houghton le spring DH4 5RJ (1 page)
30 April 2002New director appointed (3 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New director appointed (3 pages)
19 March 2002Return made up to 05/03/02; full list of members (6 pages)
19 March 2002Return made up to 05/03/02; full list of members (6 pages)
24 October 2001Accounts for a medium company made up to 31 October 2000 (17 pages)
24 October 2001Accounts for a medium company made up to 31 October 2000 (17 pages)
10 May 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 2000Accounts made up to 31 October 1999 (18 pages)
6 July 2000Accounts made up to 31 October 1999 (18 pages)
20 March 2000Particulars of mortgage/charge (3 pages)
20 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Return made up to 05/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2000Return made up to 05/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2000Ad 31/10/99--------- £ si 85000@1=85000 £ ic 400000/485000 (2 pages)
15 February 2000£ nc 400000/485000 31/10/99 (1 page)
15 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 2000Ad 31/10/99--------- £ si 85000@1=85000 £ ic 400000/485000 (2 pages)
15 February 2000£ nc 400000/485000 31/10/99 (1 page)
15 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
16 March 1999Accounts made up to 31 October 1998 (16 pages)
16 March 1999Accounts made up to 31 October 1998 (16 pages)
14 March 1999Return made up to 05/03/99; full list of members (6 pages)
14 March 1999Return made up to 05/03/99; full list of members (6 pages)
22 February 1999£ nc 370000/400000 31/10/98 (1 page)
22 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 1999£ nc 370000/400000 31/10/98 (1 page)
22 February 1999Ad 31/10/98--------- £ si 30000@1=30000 £ ic 370000/400000 (2 pages)
22 February 1999Ad 31/10/98--------- £ si 30000@1=30000 £ ic 370000/400000 (2 pages)
22 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1998Accounts made up to 31 October 1997 (15 pages)
2 July 1998Accounts made up to 31 October 1997 (15 pages)
27 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 1998£ nc 320000/370000 31/10/97 (1 page)
27 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 1998£ nc 320000/370000 31/10/97 (1 page)
27 February 1998Ad 31/10/97--------- £ si 50000@1=50000 £ ic 320000/370000 (2 pages)
27 February 1998Ad 31/10/97--------- £ si 50000@1=50000 £ ic 320000/370000 (2 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
2 September 1997Accounts made up to 31 October 1996 (13 pages)
2 September 1997Accounts made up to 31 October 1996 (13 pages)
21 April 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1996Ad 28/10/96--------- £ si 80@1=80 £ ic 240000/240080 (2 pages)
19 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 November 1996Ad 28/10/96--------- £ si 80@1=80 £ ic 240000/240080 (2 pages)
19 November 1996Nc inc already adjusted 28/10/96 (1 page)
19 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 November 1996Nc inc already adjusted 28/10/96 (1 page)
20 September 1996Accounts made up to 31 October 1995 (13 pages)
20 September 1996Accounts made up to 31 October 1995 (13 pages)
16 June 1996£ nc 120000/240000 23/05/96 (1 page)
16 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1996Ad 23/05/96--------- £ si 120000@1=120000 £ ic 120000/240000 (2 pages)
16 June 1996Ad 23/05/96--------- £ si 120000@1=120000 £ ic 120000/240000 (2 pages)
16 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1996£ nc 120000/240000 23/05/96 (1 page)
3 April 1996Return made up to 05/03/96; full list of members (6 pages)
3 April 1996Return made up to 05/03/96; full list of members (6 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Ad 04/12/95--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
12 December 1995£ nc 80000/120000 04/12/95 (1 page)
12 December 1995£ nc 80000/120000 04/12/95 (1 page)
12 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 December 1995Ad 04/12/95--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
20 July 1995Accounts made up to 31 October 1994 (14 pages)
20 July 1995Accounts made up to 31 October 1994 (14 pages)
28 March 1995Ad 03/03/95--------- £ si 79998@1 (2 pages)
28 March 1995Return made up to 05/03/95; full list of members (8 pages)
28 March 1995Ad 03/03/95--------- £ si 79998@1 (2 pages)
28 March 1995Return made up to 05/03/95; full list of members (8 pages)
5 March 1993Incorporation (32 pages)
5 March 1993Incorporation (32 pages)