Hedon
Hull
North Humberside
HU12 8LW
Director Name | Mr Gareth Paul Thompson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Colleridge Grove Beverley North Humberside HU17 8XD |
Director Name | Kimberley Thompson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 12 February 2015) |
Role | Company Director |
Correspondence Address | 11 Alison Garth Hedon Hull North Humberside HU12 8LW |
Director Name | Paul Ernest Thompson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 12 February 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 11 Alison Garth Hedon East Yorkshire HU12 8LW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Paul Ernest Thompson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 Alison Garth Hedon East Yorkshire HU12 8LW |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | Top Flight Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,155 |
Current Liabilities | £748,310 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
12 November 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 November 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 November 2014 | Court order insolvency:re court order block transfer replacement of liq (20 pages) |
5 November 2014 | Appointment of a voluntary liquidator (1 page) |
17 October 2013 | Liquidators' statement of receipts and payments to 26 August 2013 (16 pages) |
17 October 2013 | Liquidators statement of receipts and payments to 26 August 2013 (16 pages) |
29 October 2012 | Liquidators' statement of receipts and payments to 26 August 2012 (17 pages) |
29 October 2012 | Liquidators statement of receipts and payments to 26 August 2012 (17 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 26 August 2011 (14 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (14 pages) |
27 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
6 April 2010 | Administrator's progress report to 25 February 2010 (9 pages) |
5 October 2009 | Statement of administrator's proposal (20 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 11 alison garth hedon hull north humberside HU12 8LW (1 page) |
7 September 2009 | Appointment of an administrator (1 page) |
22 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
21 May 2009 | Director's change of particulars / gareth thompson / 01/01/2009 (1 page) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 July 2007 | Return made up to 10/05/07; no change of members (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Return made up to 10/05/06; full list of members
|
11 March 2006 | Particulars of mortgage/charge (9 pages) |
11 March 2006 | Particulars of mortgage/charge (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 June 2004 | Return made up to 10/05/04; full list of members (8 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | New director appointed (1 page) |
29 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 December 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
6 September 2002 | New director appointed (2 pages) |
28 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
12 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
2 October 2001 | Company name changed thompson engineering (constructi on) LIMITED\certificate issued on 02/10/01 (2 pages) |
6 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
25 May 2001 | Secretary resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
10 May 2000 | Incorporation (18 pages) |