Company NameThompson Martin Limited
Company StatusDissolved
Company Number00622959
CategoryPrivate Limited Company
Incorporation Date12 March 1959(65 years, 2 months ago)
Dissolution Date10 July 2008 (15 years, 9 months ago)
Previous NameThompson Haulage Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Mark Andrew Kirkman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(42 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 10 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Saint Helens Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6EX
Secretary NameMr Mark Strong
NationalityBritish
StatusClosed
Appointed11 July 2003(44 years, 4 months after company formation)
Appointment Duration5 years (closed 10 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
Court Yard Lane
Badby
Northamptonshire
NN11 3AX
Director NameMrs Sarah Jane Beasley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(32 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 November 1999)
RoleOffice Manager
Correspondence Address15 Orchard Drive
Burton Upon Stather
Scunthorpe
South Humberside
DN15 9EF
Director NameFrederick Walker
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(32 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 31 December 1991)
RoleTransport Manager
Correspondence Address53 Windsor Road
Crowle
Scunthorpe
South Humberside
DN17 4EL
Director NameSarah Kathleen Thompson
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(32 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 November 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage Churchgate
Burton-Upon-Strather
Scunthorpe
South Humberside
DN15 9BF
Director NameAnita Stevenson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(32 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 November 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage Churchgate
Burton-Upon-Strather
Scunthorpe
South
DN15 9BF
Director NameGordon Brundell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(32 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 November 1999)
RoleSecretary
Correspondence Address18 Bodmin Close
Scunthorpe
South Humberside
DN17 1TW
Secretary NameGordon Brundell
NationalityBritish
StatusResigned
Appointed20 December 1991(32 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 November 1999)
RoleCompany Director
Correspondence Address18 Bodmin Close
Scunthorpe
South Humberside
DN17 1TW
Director NameMr Stephen Wright
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(33 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1994)
RoleAccounts Director
Correspondence Address33 Highcliff Gardens
Scunthorpe
South Humberside
DN15 8JF
Director NameMr Trevor Edwin Elliott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(33 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1993)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Holstein Drive
Scunthorpe
South Humberside
DN16 3TT
Director NameJoseph Mansley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(35 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 October 2001)
RoleJoint Managing Director
Correspondence Address28 Crispin Way
Scunthorpe
South Humberside
DN16 3ST
Director NameAnn Louise Stevenson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(35 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 November 1999)
RoleTraffic Operator
Correspondence Address3 Breydon Court
Burton Upon Stather
Scunthorpe
South Humberside
DN15 9DU
Director NameElizabeth Clare Stevenson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(40 years, 1 month after company formation)
Appointment Duration7 months (resigned 02 November 1999)
RoleAdministration
Correspondence Address50 Wiltshire Avenue
Burton Upon Stather
Scunthorpe
South Humberside
DN15 9ER
Director NameChristopher Francis Alan Church
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(40 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2001)
RoleCompany Director
Correspondence AddressPear Tree Cottage Post Office Lane
Whitton
Scunthorpe
North Lincolnshire
DN15 9LF
Director NameMr Alexander Bogan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(40 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Holme Drive
Burton Upon Stather
Scunthorpe
North Lincolnshire
DN15 9DA
Secretary NameJanet West
NationalityBritish
StatusResigned
Appointed02 November 1999(40 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address7 Earlsgate
Winterton
Scunthorpe
North Lincolnshire
DN15 9SS
Secretary NameMr Alexander Bogan
NationalityBritish
StatusResigned
Appointed27 April 2001(42 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Holme Drive
Burton Upon Stather
Scunthorpe
North Lincolnshire
DN15 9DA
Director NameMr Peter John Downing
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(42 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2003)
RoleCompany Director
Correspondence AddressThe Roadways
Dock Road
Worksop
Notts
S80 1RY
Director NamePaul Andrew Graham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(42 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 2002)
RoleCompany Director
Correspondence Address2 Laburnum Close
Worksop
Nottinghamshire
S80 3BY
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed12 October 2001(42 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2003)
Correspondence Address25 North Row
London
W1K 6DJ

Location

Registered Address28th Floor Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Turnover£9,385,096
Gross Profit£1,417,837
Net Worth£1,508,278
Cash£2,319
Current Liabilities£2,258,520

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2008Liquidators statement of receipts and payments to 20 April 2008 (5 pages)
10 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
6 November 2007Liquidators statement of receipts and payments (5 pages)
17 May 2007Liquidators statement of receipts and payments (5 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
18 May 2006Liquidators statement of receipts and payments (5 pages)
17 June 2005Administrator's abstract of receipts and payments (2 pages)
18 May 2005Notice of discharge of Administration Order (3 pages)
27 April 2005Appointment of a voluntary liquidator (1 page)
27 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2005Statement of affairs (7 pages)
11 February 2005Administrator's abstract of receipts and payments (2 pages)
20 January 2005Registered office changed on 20/01/05 from: 81 saint martins lane london WC2N 4AA (1 page)
12 August 2004Administrator's abstract of receipts and payments (3 pages)
9 February 2004Administrator's abstract of receipts and payments (3 pages)
1 November 2003Director resigned (1 page)
20 October 2003Notice of result of meeting of creditors (7 pages)
18 September 2003Statement of administrator's proposal (50 pages)
10 August 2003Secretary resigned (1 page)
10 August 2003New secretary appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: albermarle house 1 abemarle street london W1S 4HA (1 page)
21 July 2003Administration Order (2 pages)
21 July 2003Notice of Administration Order (1 page)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
29 August 2002Director resigned (1 page)
27 June 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
24 June 2002New director appointed (3 pages)
24 June 2002Director resigned (1 page)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 June 2002New director appointed (3 pages)
24 June 2002Secretary resigned;director resigned (1 page)
24 June 2002New director appointed (3 pages)
24 June 2002New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Secretary resigned (1 page)
4 July 2001Accounts for a medium company made up to 30 September 2000 (14 pages)
28 December 2000Return made up to 20/12/00; full list of members (7 pages)
14 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 October 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
27 September 2000Company name changed thompson haulage LIMITED\certificate issued on 28/09/00 (2 pages)
17 March 2000Full accounts made up to 30 June 1999 (18 pages)
9 February 2000Company name changed W. thompson (haulage) LIMITED\certificate issued on 10/02/00 (3 pages)
7 February 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 November 1999Declaration of satisfaction of mortgage/charge (1 page)
20 November 1999Declaration of satisfaction of mortgage/charge (1 page)
20 November 1999Declaration of satisfaction of mortgage/charge (1 page)
20 November 1999Declaration of satisfaction of mortgage/charge (1 page)
20 November 1999Declaration of satisfaction of mortgage/charge (1 page)
20 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Memorandum and Articles of Association (7 pages)
12 November 1999Declaration of assistance for shares acquisition (4 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
8 November 1999Auditor's resignation (1 page)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (4 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
27 April 1999Full accounts made up to 30 June 1998 (17 pages)
13 April 1999New director appointed (2 pages)
7 January 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 1998Return made up to 20/12/97; no change of members (6 pages)
12 December 1997Full accounts made up to 30 June 1997 (17 pages)
1 December 1997Director's particulars changed (1 page)
23 January 1997Full accounts made up to 30 June 1996 (16 pages)
7 January 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1996Return made up to 20/12/95; full list of members (8 pages)
29 December 1995Full accounts made up to 30 June 1995 (16 pages)
12 March 1959Certificate of incorporation (1 page)