Company NameLee Thompson Technical Associates Limited
Company StatusDissolved
Company Number04069623
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 7 months ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas Charles Thompson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Stonethwaite
Woodthorpe
York
Yorkshire
YO24 2SY
Secretary NameDaryl Lee Thompson
NationalityBritish
StatusClosed
Appointed12 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Stonethwaite
York
Yorkshire
YO24 2SY
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Location

Registered Address3 Wood Close
Strensall
York
North Yorkshire
YO32 5YH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall
Built Up AreaStrensall
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Thomas Charles Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£72,345
Cash£75,496
Current Liabilities£3,151

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
2 February 2021Application to strike the company off the register (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
15 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
18 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
24 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
28 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
22 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(4 pages)
22 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
19 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(4 pages)
19 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(4 pages)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(4 pages)
21 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
9 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Director's details changed for Thomas Charles Thompson on 1 September 2010 (2 pages)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Thomas Charles Thompson on 1 September 2010 (2 pages)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Thomas Charles Thompson on 1 September 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
3 January 2009Registered office changed on 03/01/2009 from 2 clifton moor business village james nicolson link york n yorkshire YO30 4XG (1 page)
3 January 2009Registered office changed on 03/01/2009 from 2 clifton moor business village james nicolson link york n yorkshire YO30 4XG (1 page)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Return made up to 12/09/08; full list of members (3 pages)
30 September 2008Return made up to 12/09/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Return made up to 12/09/07; full list of members (2 pages)
13 September 2007Return made up to 12/09/07; full list of members (2 pages)
3 August 2007Registered office changed on 03/08/07 from: 52 front street acomb york north yorkshire YO24 3BX (1 page)
3 August 2007Registered office changed on 03/08/07 from: 52 front street acomb york north yorkshire YO24 3BX (1 page)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Return made up to 12/09/06; full list of members (6 pages)
26 October 2006Return made up to 12/09/06; full list of members (6 pages)
28 September 2005Total exemption small company accounts made up to 30 March 2005 (4 pages)
28 September 2005Total exemption small company accounts made up to 30 March 2005 (4 pages)
27 September 2005Return made up to 12/09/05; full list of members (6 pages)
27 September 2005Return made up to 12/09/05; full list of members (6 pages)
10 February 2005Accounting reference date extended from 30/09/04 to 30/03/05 (1 page)
10 February 2005Accounting reference date extended from 30/09/04 to 30/03/05 (1 page)
17 September 2004Return made up to 12/09/04; full list of members (6 pages)
17 September 2004Return made up to 12/09/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 October 2003Return made up to 12/09/03; full list of members (6 pages)
6 October 2003Return made up to 12/09/03; full list of members (6 pages)
8 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
8 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2002Registered office changed on 08/05/02 from: 9 stonethwaite woodthorpe york yorkshire YO24 2SY (1 page)
8 May 2002Registered office changed on 08/05/02 from: 9 stonethwaite woodthorpe york yorkshire YO24 2SY (1 page)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 October 2001Return made up to 12/09/01; full list of members (6 pages)
3 October 2001Registered office changed on 03/10/01 from: collier house 163-169 brompton road london SW3 1PY (1 page)
3 October 2001Registered office changed on 03/10/01 from: collier house 163-169 brompton road london SW3 1PY (1 page)
3 October 2001Return made up to 12/09/01; full list of members (6 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000New director appointed (2 pages)
15 September 2000Secretary resigned (1 page)
15 September 2000Secretary resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
12 September 2000Incorporation (18 pages)
12 September 2000Incorporation (18 pages)