Company NameF A Thompson (Appliance Engineers) Limited
Company StatusDissolved
Company Number04689182
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date19 August 2011 (12 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMrs Donna Lorraine Thompson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHolbeck 14a Church Lane
Stallingborough
Grimsby
N E Lincs
DN41 8AA
Director NameMr Frank Andreas Thompson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleAppliance Engineer
Correspondence AddressHolbeck
14a Church Lane Stallingborough
Grimsby
N E Lincs
DN41 8AA
Secretary NameMrs Donna Lorraine Thompson
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHolbeck 14a Church Lane
Stallingborough
Grimsby
N E Lincs
DN41 8AA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 2 Stable Court
Hesslewood Business Park Ferriby Road
Hessle
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Financials

Year2014
Net Worth-£34,168
Cash£2,104
Current Liabilities£90,154

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2011Final Gazette dissolved following liquidation (1 page)
19 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2010Liquidators' statement of receipts and payments to 28 October 2010 (5 pages)
3 November 2010Liquidators statement of receipts and payments to 28 October 2010 (5 pages)
19 November 2009Statement of affairs with form 4.19 (14 pages)
19 November 2009Statement of affairs with form 4.19 (14 pages)
6 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-29
(1 page)
6 November 2009Appointment of a voluntary liquidator (1 page)
6 November 2009Appointment of a voluntary liquidator (1 page)
30 October 2009Registered office address changed from Holbeck 149 Church Lane Stallingborough Grimsby N E Lincs on 30 October 2009 (1 page)
30 October 2009Registered office address changed from Holbeck 149 Church Lane Stallingborough Grimsby N E Lincs on 30 October 2009 (1 page)
11 March 2009Return made up to 06/03/09; full list of members (4 pages)
11 March 2009Return made up to 06/03/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Registered office changed on 11/08/2008 from 2 cross coates road grimsby north east lincolnshire DN34 4QG (1 page)
11 August 2008Registered office changed on 11/08/2008 from 2 cross coates road grimsby north east lincolnshire DN34 4QG (1 page)
11 March 2008Return made up to 06/03/08; full list of members (4 pages)
11 March 2008Return made up to 06/03/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Registered office changed on 16/04/07 from: 2 cross coates road grimsby ne lincolnshire DN34 4QG (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Registered office changed on 16/04/07 from: 2 cross coates road grimsby ne lincolnshire DN34 4QG (1 page)
16 April 2007Return made up to 06/03/07; full list of members (2 pages)
16 April 2007Return made up to 06/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 06/03/06; full list of members (2 pages)
13 March 2006Return made up to 06/03/06; full list of members (2 pages)
13 December 2005Registered office changed on 13/12/05 from: 28 westport road cleethorpes north east lincolnshire DN35 0QF (1 page)
13 December 2005Registered office changed on 13/12/05 from: 28 westport road cleethorpes north east lincolnshire DN35 0QF (1 page)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 May 2005Return made up to 06/03/05; full list of members (3 pages)
5 May 2005Return made up to 06/03/05; full list of members (3 pages)
30 November 2004Full accounts made up to 31 March 2004 (6 pages)
30 November 2004Full accounts made up to 31 March 2004 (6 pages)
12 March 2004Return made up to 06/03/04; full list of members (7 pages)
12 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2003Ad 06/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 2003Ad 06/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2003New director appointed (1 page)
31 March 2003New director appointed (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003New secretary appointed;new director appointed (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Registered office changed on 28/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 March 2003Registered office changed on 28/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 March 2003Director resigned (1 page)
28 March 2003New secretary appointed;new director appointed (1 page)
28 March 2003Secretary resigned (1 page)
6 March 2003Incorporation (16 pages)
6 March 2003Incorporation (16 pages)