Hessle
East Yorkshire
HU13 0PY
Secretary Name | Mr Stephen John Wray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 8 months (closed 16 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Humber View Hessle East Yorkshire HU13 0PY |
Director Name | Mr Richard Clynes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Flaxmoss Close Helmshore Rossendale Lancashire BB4 4PX |
Director Name | Mr Nabiel Khan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2008(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 16 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bartrams Welton East Yorkshire HU15 1LX |
Director Name | Mr Kenneth Darby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Lyme House 19 Bishop Burton Road, Cherry Burton Beverley North Humberside HU17 7RW |
Director Name | Mr Nicholas Andrew Pascoe |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake House Grassington Road Skipton North Yorkshire BD23 6ER |
Director Name | Mr Edward John Watkins |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm House Booth Farm Boothferry Howden DN14 7EE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Current Liabilities | £2,459 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2014 | Final Gazette dissolved following liquidation (1 page) |
16 December 2014 | Final Gazette dissolved following liquidation (1 page) |
16 September 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 June 2014 | Liquidators' statement of receipts and payments to 4 June 2014 (6 pages) |
30 June 2014 | Liquidators statement of receipts and payments to 4 June 2014 (6 pages) |
30 June 2014 | Liquidators statement of receipts and payments to 4 June 2014 (6 pages) |
30 June 2014 | Liquidators' statement of receipts and payments to 4 June 2014 (6 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 4 December 2013 (5 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 4 December 2013 (5 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 4 December 2013 (5 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 4 December 2013 (5 pages) |
26 June 2013 | Liquidators statement of receipts and payments to 4 June 2013 (5 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 4 June 2013 (5 pages) |
26 June 2013 | Liquidators statement of receipts and payments to 4 June 2013 (5 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 4 June 2013 (5 pages) |
3 June 2013 | Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
18 December 2012 | Liquidators statement of receipts and payments to 4 December 2012 (5 pages) |
18 December 2012 | Liquidators' statement of receipts and payments to 4 December 2012 (5 pages) |
18 December 2012 | Liquidators statement of receipts and payments to 4 December 2012 (5 pages) |
18 December 2012 | Liquidators' statement of receipts and payments to 4 December 2012 (5 pages) |
20 June 2012 | Court order insolvency:removal of liquidator (34 pages) |
20 June 2012 | Liquidators' statement of receipts and payments to 4 June 2012 (5 pages) |
20 June 2012 | Liquidators statement of receipts and payments to 4 June 2012 (5 pages) |
20 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 June 2012 | Court order insolvency:removal of liquidator (34 pages) |
20 June 2012 | Liquidators statement of receipts and payments to 4 June 2012 (5 pages) |
20 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 June 2012 | Liquidators' statement of receipts and payments to 4 June 2012 (5 pages) |
29 May 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages) |
22 December 2011 | Liquidators statement of receipts and payments to 4 December 2011 (5 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 4 December 2011 (5 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 4 December 2011 (5 pages) |
22 December 2011 | Liquidators statement of receipts and payments to 4 December 2011 (5 pages) |
21 June 2011 | Liquidators' statement of receipts and payments to 4 June 2011 (5 pages) |
21 June 2011 | Liquidators' statement of receipts and payments to 4 June 2011 (5 pages) |
21 June 2011 | Liquidators statement of receipts and payments to 4 June 2011 (5 pages) |
21 June 2011 | Liquidators statement of receipts and payments to 4 June 2011 (5 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 4 December 2010 (5 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 4 December 2010 (5 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 4 December 2010 (5 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 4 December 2010 (5 pages) |
22 June 2010 | Liquidators' statement of receipts and payments to 4 June 2010 (5 pages) |
22 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
22 June 2010 | Liquidators' statement of receipts and payments to 4 June 2010 (5 pages) |
22 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
16 June 2009 | Appointment of a voluntary liquidator (1 page) |
16 June 2009 | Appointment of a voluntary liquidator (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from bridge works ferry road hessle east yorkshire HU13 0PY (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from bridge works ferry road hessle east yorkshire HU13 0PY (1 page) |
29 December 2008 | Memorandum and Articles of Association (7 pages) |
29 December 2008 | Memorandum and Articles of Association (7 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 December 2008 | Company name changed thompson technik LIMITED\certificate issued on 17/12/08 (2 pages) |
16 December 2008 | Company name changed thompson technik LIMITED\certificate issued on 17/12/08 (2 pages) |
12 December 2008 | Appointment terminated director edward watkins (1 page) |
12 December 2008 | Appointment terminated director edward watkins (1 page) |
22 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
22 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
22 May 2008 | Director appointed nabiel khan (2 pages) |
22 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
22 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
22 May 2008 | Director appointed nabiel khan (2 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from bridge works ferry lane hessle east yorkshire HU13 0PY (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from bridge works ferry lane hessle east yorkshire HU13 0PY (1 page) |
25 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
21 March 2007 | Return made up to 12/03/07; full list of members (8 pages) |
21 March 2007 | Return made up to 12/03/07; full list of members (8 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (3 pages) |
25 July 2006 | Return made up to 12/03/06; full list of members; amend (7 pages) |
25 July 2006 | Return made up to 12/03/06; full list of members; amend (7 pages) |
16 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
6 April 2005 | Return made up to 12/03/05; full list of members
|
6 April 2005 | Return made up to 12/03/05; full list of members
|
9 March 2005 | Company name changed thompson plastics vehicle produc ts LIMITED\certificate issued on 09/03/05 (2 pages) |
9 March 2005 | Company name changed thompson plastics vehicle produc ts LIMITED\certificate issued on 09/03/05 (2 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
6 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | Ad 31/03/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 April 2003 | Resolutions
|
13 April 2003 | New secretary appointed;new director appointed (2 pages) |
13 April 2003 | Ad 31/03/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | Resolutions
|
13 April 2003 | New secretary appointed;new director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
12 March 2003 | Incorporation (12 pages) |
12 March 2003 | Incorporation (12 pages) |