West Bridgford
Nottingham
Nottinghamshire
NG2 6EX
Secretary Name | Mr Mark Strong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(44 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 10 July 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Court Yard Lane Badby Northamptonshire NN11 3AX |
Director Name | Mrs Sarah Jane Beasley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(32 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 November 1999) |
Role | Office Manager |
Correspondence Address | 15 Orchard Drive Burton Upon Stather Scunthorpe South Humberside DN15 9EF |
Director Name | Frederick Walker |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 December 1991) |
Role | Transport Manager |
Correspondence Address | 53 Windsor Road Crowle Scunthorpe South Humberside DN17 4EL |
Director Name | Sarah Kathleen Thompson |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | The Old Vicarage Churchgate Burton-Upon-Strather Scunthorpe South Humberside DN15 9BF |
Director Name | Anita Stevenson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | The Old Vicarage Churchgate Burton-Upon-Strather Scunthorpe South DN15 9BF |
Director Name | Gordon Brundell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 November 1999) |
Role | Secretary |
Correspondence Address | 18 Bodmin Close Scunthorpe South Humberside DN17 1TW |
Secretary Name | Gordon Brundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | 18 Bodmin Close Scunthorpe South Humberside DN17 1TW |
Director Name | Mr Stephen Wright |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1994) |
Role | Accounts Director |
Correspondence Address | 33 Highcliff Gardens Scunthorpe South Humberside DN15 8JF |
Director Name | Mr Trevor Edwin Elliott |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1993) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Holstein Drive Scunthorpe South Humberside DN16 3TT |
Director Name | Joseph Mansley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 October 2001) |
Role | Joint Managing Director |
Correspondence Address | 28 Crispin Way Scunthorpe South Humberside DN16 3ST |
Director Name | Ann Louise Stevenson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 November 1999) |
Role | Traffic Operator |
Correspondence Address | 3 Breydon Court Burton Upon Stather Scunthorpe South Humberside DN15 9DU |
Director Name | Elizabeth Clare Stevenson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(40 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 02 November 1999) |
Role | Administration |
Correspondence Address | 50 Wiltshire Avenue Burton Upon Stather Scunthorpe South Humberside DN15 9ER |
Director Name | Christopher Francis Alan Church |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Post Office Lane Whitton Scunthorpe North Lincolnshire DN15 9LF |
Director Name | Mr Alexander Bogan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Holme Drive Burton Upon Stather Scunthorpe North Lincolnshire DN15 9DA |
Secretary Name | Janet West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 7 Earlsgate Winterton Scunthorpe North Lincolnshire DN15 9SS |
Secretary Name | Mr Alexander Bogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(42 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Holme Drive Burton Upon Stather Scunthorpe North Lincolnshire DN15 9DA |
Director Name | Mr Peter John Downing |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 2003) |
Role | Company Director |
Correspondence Address | The Roadways Dock Road Worksop Notts S80 1RY |
Director Name | Paul Andrew Graham |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(42 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 2 Laburnum Close Worksop Nottinghamshire S80 3BY |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 2003) |
Correspondence Address | 25 North Row London W1K 6DJ |
Registered Address | 28th Floor Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,385,096 |
Gross Profit | £1,417,837 |
Net Worth | £1,508,278 |
Cash | £2,319 |
Current Liabilities | £2,258,520 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2008 | Liquidators statement of receipts and payments to 20 April 2008 (5 pages) |
10 April 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 November 2007 | Liquidators statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators statement of receipts and payments (5 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
18 May 2006 | Liquidators statement of receipts and payments (5 pages) |
17 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
18 May 2005 | Notice of discharge of Administration Order (3 pages) |
27 April 2005 | Appointment of a voluntary liquidator (1 page) |
27 April 2005 | Resolutions
|
27 April 2005 | Statement of affairs (7 pages) |
11 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: 81 saint martins lane london WC2N 4AA (1 page) |
12 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
9 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
1 November 2003 | Director resigned (1 page) |
20 October 2003 | Notice of result of meeting of creditors (7 pages) |
18 September 2003 | Statement of administrator's proposal (50 pages) |
10 August 2003 | Secretary resigned (1 page) |
10 August 2003 | New secretary appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: albermarle house 1 abemarle street london W1S 4HA (1 page) |
21 July 2003 | Administration Order (2 pages) |
21 July 2003 | Notice of Administration Order (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 August 2002 | Director resigned (1 page) |
27 June 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
24 June 2002 | New director appointed (3 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Resolutions
|
24 June 2002 | New director appointed (3 pages) |
24 June 2002 | Secretary resigned;director resigned (1 page) |
24 June 2002 | New director appointed (3 pages) |
24 June 2002 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Accounts for a medium company made up to 30 September 2000 (14 pages) |
28 December 2000 | Return made up to 20/12/00; full list of members (7 pages) |
14 December 2000 | Resolutions
|
6 October 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
27 September 2000 | Company name changed thompson haulage LIMITED\certificate issued on 28/09/00 (2 pages) |
17 March 2000 | Full accounts made up to 30 June 1999 (18 pages) |
9 February 2000 | Company name changed W. thompson (haulage) LIMITED\certificate issued on 10/02/00 (3 pages) |
7 February 2000 | Return made up to 20/12/99; full list of members
|
20 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Memorandum and Articles of Association (7 pages) |
12 November 1999 | Declaration of assistance for shares acquisition (4 pages) |
12 November 1999 | Resolutions
|
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
8 November 1999 | Auditor's resignation (1 page) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (4 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (17 pages) |
13 April 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 20/12/98; full list of members
|
11 January 1998 | Return made up to 20/12/97; no change of members (6 pages) |
12 December 1997 | Full accounts made up to 30 June 1997 (17 pages) |
1 December 1997 | Director's particulars changed (1 page) |
23 January 1997 | Full accounts made up to 30 June 1996 (16 pages) |
7 January 1997 | Return made up to 20/12/96; no change of members
|
9 January 1996 | Return made up to 20/12/95; full list of members (8 pages) |
29 December 1995 | Full accounts made up to 30 June 1995 (16 pages) |
12 March 1959 | Certificate of incorporation (1 page) |