Company NameALAN Thompson & Associates Limited
Company StatusDissolved
Company Number04832219
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 5 months ago)
Dissolution Date28 July 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameAlan Thompson
Date of BirthMarch 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 The Roundway
Morley
Leeds
West Yorkshire
LS27 0JR
Director NameChristine Thompson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 The Roundway
Morley
West Yorkshire
LS27 0JR
Secretary NameChristine Thompson
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 The Roundway
Morley
West Yorkshire
LS27 0JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBridge End House, Park Mount
Avenue, Baildon
West Yorkshire
BD17 6DS
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Shareholders

70 at £1Alan Thompson
70.00%
Ordinary
30 at £1Christine Thompson
30.00%
Ordinary

Financials

Year2014
Turnover£11,531
Gross Profit£3,452
Net Worth-£1,699
Cash£559
Current Liabilities£17,582

Accounts

Latest Accounts31 March 2012 (11 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
12 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2013Appointment of a voluntary liquidator (1 page)
12 July 2013Statement of affairs with form 4.19 (5 pages)
8 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
3 August 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 100
(5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Christine Thompson on 13 July 2010 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
15 September 2009Return made up to 14/07/09; full list of members (4 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 August 2008Return made up to 14/07/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
26 July 2007Return made up to 14/07/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
17 August 2006Return made up to 14/07/06; no change of members (7 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
25 August 2005Return made up to 14/07/05; no change of members (7 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
28 September 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2003Director resigned (1 page)
24 August 2003Secretary resigned (1 page)
24 August 2003New secretary appointed;new director appointed (2 pages)
24 August 2003New director appointed (2 pages)
22 August 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
14 July 2003Incorporation (16 pages)