Company NameSharon Thompson Limited
Company StatusDissolved
Company Number05502237
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing

Directors

Director NameMrs Sharon Thompson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Birchdale
Bingley
BD16 4SE
Director NameMr Stuart Craig Thompson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Birchdale
Bingley
BD16 4SE
Secretary NameMrs Sharon Thompson
NationalityEnglish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Birchdale
Bingley
BD16 4SE

Location

Registered AddressUnit G
Castlefields Industrial Estate
Cross Falts, Bingley
West Yorkshire
BD16 2AG
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Sharon Thompson
50.00%
Ordinary
50 at £1Stuart Craig Thompson
50.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
24 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
29 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 October 2010Change of name notice (2 pages)
28 October 2010Company name changed s&t glazing LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
28 October 2010Company name changed s&t glazing LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
28 October 2010Change of name notice (2 pages)
20 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Company name changed bingley glass & aluminium (yorkshire) LTD\certificate issued on 08/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
8 July 2010Company name changed bingley glass & aluminium (yorkshire) LTD\certificate issued on 08/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
8 July 2010Change of name notice (2 pages)
8 July 2010Change of name notice (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 September 2009Return made up to 07/07/09; full list of members (4 pages)
24 September 2009Return made up to 07/07/09; full list of members (4 pages)
17 March 2009Return made up to 07/07/08; full list of members (4 pages)
17 March 2009Return made up to 07/07/08; full list of members (4 pages)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 January 2008Company name changed bingley glass & aluminium limite d\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed bingley glass & aluminium limite d\certificate issued on 23/01/08 (2 pages)
30 October 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
30 October 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Registered office changed on 23/07/07 from: unit 1A castlefields industrial estate bingley west yorkshire BD16 2AG (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Registered office changed on 23/07/07 from: unit 1A castlefields industrial estate bingley west yorkshire BD16 2AG (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 07/07/07; full list of members (2 pages)
23 July 2007Return made up to 07/07/07; full list of members (2 pages)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
9 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
9 October 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
9 October 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
17 July 2006Return made up to 07/07/06; full list of members (2 pages)
17 July 2006Return made up to 07/07/06; full list of members (2 pages)
11 May 2006Company name changed stuart thompson glazing LIMITED\certificate issued on 11/05/06 (2 pages)
11 May 2006Company name changed stuart thompson glazing LIMITED\certificate issued on 11/05/06 (2 pages)
7 July 2005Incorporation (12 pages)
7 July 2005Incorporation (12 pages)