Company NameThompsons Of Bedale Limited
Company StatusDissolved
Company Number06073517
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 3 months ago)
Dissolution Date25 September 2012 (11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameDeborah Jane Thompson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Moreton On Swale
Northallerton
North Yorkshire
DL7 9QS
Director NameJohn Scott Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Moreton On Swale
Northallerton
North Yorkshire
DL7 9QS
Director NameKathleen Margaret Thompson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Market Place
Bedale
DL8 1EQ
Secretary NameDeborah Jane Thompson
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Moreton On Swale
Northallerton
North Yorkshire
DL7 9QS

Location

Registered Address18 Market Place
Bedale
North Yorkshire
DL8 1EQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
30 May 2012Application to strike the company off the register (3 pages)
30 May 2012Application to strike the company off the register (3 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 3
(7 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 3
(7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2011Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 November 2011Director's details changed for Deborah Jane Thompson on 30 January 2010 (2 pages)
30 November 2011Director's details changed for Kathleen Margaret Thompson on 30 January 2010 (2 pages)
30 November 2011Director's details changed for John Scott Thompson on 30 January 2010 (2 pages)
30 November 2011Director's details changed for Kathleen Margaret Thompson on 30 January 2010 (2 pages)
30 November 2011Director's details changed for Deborah Jane Thompson on 30 January 2010 (2 pages)
30 November 2011Director's details changed for John Scott Thompson on 30 January 2010 (2 pages)
1 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2010Compulsory strike-off action has been suspended (1 page)
27 May 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2009Return made up to 30/01/09; full list of members (4 pages)
23 April 2009Return made up to 30/01/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 February 2008Return made up to 30/01/08; full list of members (3 pages)
13 February 2008Return made up to 30/01/08; full list of members (3 pages)
30 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
30 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
30 January 2007Incorporation (16 pages)
30 January 2007Incorporation (16 pages)