Company NameThompson Petroleum Limited
DirectorBrian Thompson
Company StatusDissolved
Company Number04011830
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Brian Thompson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBeacon Farm Cottage
Barmoor Lane Scalby
Scarborough
North Yorkshire
YO13 0PQ
Secretary NameSusan Lesley Slater
NationalityBritish
StatusCurrent
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Garden Flat
46 Westbourne Grove
Scarborough
North Yorkshire
YO11 2DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategorySmall
Accounts Year End20 October

Filing History

24 March 2005Dissolved (1 page)
24 December 2004Liquidators statement of receipts and payments (5 pages)
24 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2004Liquidators statement of receipts and payments (5 pages)
15 November 2004Sec of state's release of liq (1 page)
12 November 2004S/S cert. Release of liquidator (1 page)
16 January 2004Accounting reference date extended from 31/08/03 to 20/10/03 (1 page)
13 November 2003Registered office changed on 13/11/03 from: beacon cottage farm cumboots, scalby scarborough north yorkshire YO13 0PQ (1 page)
12 November 2003Appointment of a voluntary liquidator (1 page)
12 November 2003Statement of affairs (6 pages)
12 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2003Accounts for a small company made up to 31 August 2002 (6 pages)
24 June 2003Return made up to 09/06/03; full list of members (6 pages)
3 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
25 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
27 July 2000Particulars of mortgage/charge (3 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Incorporation (15 pages)