Company NameA.Thompson(Insurance),Limited
Company StatusDissolved
Company Number00331112
CategoryPrivate Limited Company
Incorporation Date28 August 1937(86 years, 8 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Alan Jackson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(66 years, 4 months after company formation)
Appointment Duration17 years, 4 months (closed 25 May 2021)
RoleInsurance
Country of ResidenceEngland
Correspondence Address105 Moseley Wood Drive
Cookridge
Leeds
LS16 7HD
Secretary NameMr Alan Jackson
StatusClosed
Appointed04 September 2009(72 years after company formation)
Appointment Duration11 years, 8 months (closed 25 May 2021)
RoleCompany Director
Correspondence Address9 The Cross
Bramhope
Leeds
Ls16
Director NameMiss Gillian Lynne Kitching
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(54 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 1995)
RoleSecretary
Correspondence Address3 The Vale
Collingham
Wetherby
West Yorkshire
LS22 5JN
Director NameMr John William Kitching
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(54 years after company formation)
Appointment Duration10 years, 5 months (resigned 09 February 2002)
RoleInsurance Broker
Correspondence Address3 The Vale
Collingham
Wetherby
West Yorkshire
LS22 5JN
Director NameMs Denise Lister
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(54 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 1999)
RoleSecretary
Correspondence Address6 Park Field
Menston
Ilkley
West Yorkshire
LS29 6LP
Secretary NameMs Denise Lister
NationalityBritish
StatusResigned
Appointed05 September 1991(54 years after company formation)
Appointment Duration16 years, 7 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address6 Park Field
Menston
Ilkley
West Yorkshire
LS29 6LP
Director NameJohn Brian Heath
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(64 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 December 2002)
RoleFinancial Advisor
Correspondence Address60 Cookridge Avenue
Leeds
West Yorkshire
LS16 7LZ
Director NameAdrianne Kitching
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(64 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 December 2002)
RoleClerical
Correspondence Address3 The Vale
Millbeck Green Collingham
Wetherby
West Yorkshire
LS22 5JN
Director NameDenis Johnson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(65 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 September 2009)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressLundy Cottage
Church Hill
Leeds
West Yorkshire
LS16 9BA
Director NameMrs Linda Mary Johnson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(65 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 September 2009)
RoleWord Processor
Country of ResidenceUnited Kingdom
Correspondence AddressLundy Cottage
Church Hill Bramhope
Leeds
LS16 9BA
Secretary NameMrs Linda Mary Johnson
NationalityBritish
StatusResigned
Appointed01 April 2008(70 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLundy Cottage
Church Hill Bramhope
Leeds
LS16 9BA

Contact

Websitethompsoninsurance.co.uk
Telephone0113 2037610
Telephone regionLeeds

Location

Registered AddressStudio 210 134-146 Curtain Road
London
EC2A 3AR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

298 at £1Alan Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£10,790
Cash£7,150
Current Liabilities£8,927

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 February 2021Application to strike the company off the register (1 page)
23 February 2021Registered office address changed from 105 Moseley Wood Drive Leeds LS16 7HD England to Studio 210 134-146 Curtain Road London EC2A 3AR on 23 February 2021 (1 page)
19 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
16 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
12 September 2019Registered office address changed from 9 the Cross Bramhope Leeds LS16 9AX to 105 Moseley Wood Drive Leeds LS16 7HD on 12 September 2019 (1 page)
17 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 298
(4 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 298
(4 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 298
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 298
(4 pages)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 298
(4 pages)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 298
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 298
(4 pages)
19 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 298
(4 pages)
19 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 298
(4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
6 October 2009Termination of appointment of Linda Johnson as a secretary (1 page)
6 October 2009Appointment of Mr Alan Jackson as a secretary (1 page)
6 October 2009Termination of appointment of Linda Johnson as a director (1 page)
6 October 2009Termination of appointment of Linda Johnson as a secretary (1 page)
6 October 2009Termination of appointment of Denis Johnson as a director (1 page)
6 October 2009Termination of appointment of Denis Johnson as a director (1 page)
6 October 2009Appointment of Mr Alan Jackson as a secretary (1 page)
6 October 2009Termination of appointment of Linda Johnson as a director (1 page)
7 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
6 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 September 2008Secretary appointed mrs linda mary johnson (1 page)
23 September 2008Appointment terminated secretary denise lister (1 page)
23 September 2008Secretary appointed mrs linda mary johnson (1 page)
23 September 2008Return made up to 05/09/08; full list of members (4 pages)
23 September 2008Appointment terminated secretary denise lister (1 page)
23 September 2008Return made up to 05/09/08; full list of members (4 pages)
27 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
4 October 2007Return made up to 05/09/07; no change of members (7 pages)
4 October 2007Return made up to 05/09/07; no change of members (7 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
29 September 2006Return made up to 05/09/06; full list of members
  • 363(287) ‐ Registered office changed on 29/09/06
(7 pages)
29 September 2006Return made up to 05/09/06; full list of members
  • 363(287) ‐ Registered office changed on 29/09/06
(7 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
26 October 2005Return made up to 05/09/05; full list of members (7 pages)
26 October 2005Return made up to 05/09/05; full list of members (7 pages)
15 September 2004Return made up to 05/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2004Return made up to 05/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
8 October 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 October 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
5 November 2002New director appointed (1 page)
5 November 2002New director appointed (1 page)
23 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 October 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 October 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
16 November 2001Return made up to 05/09/01; full list of members (6 pages)
16 November 2001Return made up to 05/09/01; full list of members (6 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 October 2000Registered office changed on 09/10/00 from: 1 church hill bramhope leeds LS16 9BA (1 page)
9 October 2000Registered office changed on 09/10/00 from: 1 church hill bramhope leeds LS16 9BA (1 page)
26 September 2000Return made up to 05/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(6 pages)
26 September 2000Return made up to 05/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(6 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
21 October 1999Return made up to 05/09/99; full list of members (6 pages)
21 October 1999Return made up to 05/09/99; full list of members (6 pages)
7 October 1999Accounts made up to 31 March 1999 (13 pages)
7 October 1999Accounts made up to 31 March 1999 (13 pages)
15 October 1998Return made up to 05/09/98; no change of members (4 pages)
15 October 1998Return made up to 05/09/98; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 October 1997Return made up to 05/09/97; no change of members (4 pages)
27 October 1997Return made up to 05/09/97; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
3 October 1996Return made up to 05/09/96; full list of members (6 pages)
3 October 1996Return made up to 05/09/96; full list of members (6 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
19 October 1995Return made up to 05/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 October 1995Registered office changed on 19/10/95 from: techno house low lane horsforth leeds LS18 4DF (1 page)
19 October 1995Return made up to 05/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 October 1995Registered office changed on 19/10/95 from: techno house low lane horsforth leeds LS18 4DF (1 page)
13 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
16 March 1982Accounts made up to 31 March 1981 (8 pages)