Company NameREG Thompson Cars Limited
Company StatusDissolved
Company Number07338307
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 9 months ago)
Dissolution Date14 July 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Reginald James Thompson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Showroom Bridge Street
Keighley
West Yorkshire
BD21 1AA
Director NameMrs Paula Lesley Whittaker-Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathcliffe 142 Skipton Road
Silsden
Keighley
West Yorkshire
BD20 9AA

Contact

Websitewww.regthompsoncars.co.uk/
Telephone01535 611790
Telephone regionKeighley

Location

Registered Address30 North Street
Keighley
West Yorkshire
BD21 3SE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Reginald James Thompson
100.00%
Ordinary A

Financials

Year2014
Net Worth-£25,274
Cash£1,420
Current Liabilities£27,836

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
18 March 2015Application to strike the company off the register (3 pages)
29 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
5 December 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
5 December 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
25 July 2014Registered office address changed from The Showroom Bridge Street Keighley West Yorkshire BD21 1AA to 30 North Street Keighley West Yorkshire BD21 3SE on 25 July 2014 (1 page)
25 July 2014Registered office address changed from The Showroom Bridge Street Keighley West Yorkshire BD21 1AA to 30 North Street Keighley West Yorkshire BD21 3SE on 25 July 2014 (1 page)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
8 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
24 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
18 November 2011Termination of appointment of Paula Whittaker-Thompson as a director (1 page)
18 November 2011Termination of appointment of Paula Whittaker-Thompson as a director (1 page)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)