Company NameThomas Crompton Contracting Ltd
Company StatusDissolved
Company Number06258279
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Thomas Crompton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressCranmore Farm
Cockin Lane
Bradford
BD14 6PY
Secretary NameTara Rigby
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCranmore Farm
Cockin Lane
Bradford
BD14 6PY
Director NameAndrew Lowde
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleOperations Manager
Correspondence Address84 Green Lane
Idle
Bradford
West Yorkshire
BD10 8RR
Director NameMr Alexander Daniel Peattie
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address53 Torbay Road
Urmston
Manchester
Lancashire
M41 9LH
Director NameMr Mark Nuttall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 St Parades Parade
Ardsley
Barnsley
South Yorkshire
S71 5BY

Location

Registered AddressThomas Crompton House
Neville Road
Bradford
West Yorkshire
BD4 8TU
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010Application to strike the company off the register (3 pages)
10 August 2010Application to strike the company off the register (3 pages)
22 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 900
(4 pages)
22 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 900
(4 pages)
16 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009Annual return made up to 24 May 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 24 May 2009 with a full list of shareholders (4 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
8 February 2009Appointment Terminated Director andrew lowde (1 page)
8 February 2009Appointment terminated director andrew lowde (1 page)
8 February 2009Appointment Terminated Director alexander peattie (1 page)
8 February 2009Appointment Terminated Director mark nuttall (1 page)
8 February 2009Appointment terminated director alexander peattie (1 page)
8 February 2009Appointment terminated director mark nuttall (1 page)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 May 2008Return made up to 24/05/08; full list of members (5 pages)
27 May 2008Return made up to 24/05/08; full list of members (5 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
24 May 2007Incorporation (26 pages)
24 May 2007Incorporation (26 pages)