Company NameW. Thompson & Sons Limited
Company StatusDissolved
Company Number00368061
CategoryPrivate Limited Company
Incorporation Date9 July 1941(82 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameW.Thompson & Sons(Sawmills)Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Derek Frank Thompson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(50 years after company formation)
Appointment Duration17 years, 10 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrockers Cottage Waterwick Hill
Langley Lower Green
Nr Saffron Walden
Essex
CB11 4SF
Director NameMrs Irene Thompson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(50 years after company formation)
Appointment Duration17 years, 10 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressCrockers Cottage Waterwick Hill
Langley Lower Green
Saffron Walden
Essex
CB11 4SF
Director NameMr Ronald William Thompson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(50 years after company formation)
Appointment Duration17 years, 10 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address1 Hadham Grove
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2PW
Secretary NameMr Ronald William Thompson
NationalityBritish
StatusClosed
Appointed30 June 1991(50 years after company formation)
Appointment Duration17 years, 10 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address1 Hadham Grove
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2PW
Director NameMr Ronald Thomas Waiter Thompson
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(50 years after company formation)
Appointment Duration7 years, 4 months (resigned 28 October 1998)
RoleCompany Director
Correspondence Address32 Willow Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6RY
Director NameMrs Rose Mary Thompson
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(50 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address32 Willow Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6RY

Location

Registered AddressNobel Road
Eleys Estate
London
N18 3BH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,811
Cash£55,170
Current Liabilities£48,766

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
12 December 2008Application for striking-off (1 page)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2005Return made up to 30/06/05; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 September 2004Return made up to 30/06/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 July 2003Return made up to 30/06/03; full list of members (7 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
13 July 2001Return made up to 30/06/01; full list of members (7 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 July 2000Return made up to 30/06/00; full list of members (8 pages)
1 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 June 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 June 1999Director resigned (1 page)
14 June 1999Full accounts made up to 31 March 1999 (14 pages)
14 June 1999Director resigned (1 page)
1 July 1998Full accounts made up to 31 March 1998 (14 pages)
19 August 1997Return made up to 30/06/97; full list of members (8 pages)
12 June 1997Full accounts made up to 31 March 1997 (13 pages)
3 July 1996Return made up to 30/06/96; full list of members (8 pages)
26 June 1996Full accounts made up to 31 March 1996 (13 pages)
2 August 1995Return made up to 30/06/95; no change of members (6 pages)
6 July 1995Full accounts made up to 31 March 1995 (11 pages)