Company NameThompson & Newman Limited
Company StatusDissolved
Company Number00844377
CategoryPrivate Limited Company
Incorporation Date5 April 1965(59 years, 1 month ago)
Dissolution Date26 November 2016 (7 years, 5 months ago)
Previous NameFletcher Coppock & Newman Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46491Wholesale of musical instruments

Directors

Director NameMrs Julia Elizabeth Thompson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(34 years after company formation)
Appointment Duration17 years, 8 months (closed 26 November 2016)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressBowmans
London Road
Lye Green
East Sussex
TN6 1UT
Secretary NameDavid William Frederick Collins
NationalityBritish
StatusClosed
Appointed01 January 2003(37 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 26 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Forge Rise
Uckfield
East Sussex
TN22 5BX
Director NameDavid William Frederick Collins
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(40 years after company formation)
Appointment Duration11 years, 7 months (closed 26 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr James Dennis Coppock
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(26 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 May 2000)
RoleCompany Director
Correspondence AddressWitherhurst
Burwash
East Sussex
TN19 7HN
Director NameJohn Bentley Newman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(26 years, 9 months after company formation)
Appointment Duration14 years (resigned 13 January 2006)
RoleCompany Director
Correspondence Address17 Staveley Road
Eastbourne
East Sussex
BN20 7JZ
Director NameJames Alan Weedon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(26 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 1993)
RoleCompany Director
Correspondence AddressHomecroft Whetsted Road
5 Oak Green
Tonbridge
Kent
TN12 6RT
Secretary NameMr James Dennis Coppock
NationalityBritish
StatusResigned
Appointed26 December 1991(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 1994)
RoleCompany Director
Correspondence AddressWitherhurst
Burwash
East Sussex
TN19 7HN
Director NameGeoffrey John Newman
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(28 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address17 Kepplestone
Staveley Road
Eastbourne
East Sussex
BN20 7JZ
Director NameMr James Nicholas Earle Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(28 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 13 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBowmans
London Road
Lye Green
East Sussex
TN6 1UT
Secretary NameMartyn Nigel Jenks
NationalityBritish
StatusResigned
Appointed21 February 1994(28 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address30 Gimble Way
Pembury
Tunbridge Wells
Kent
TN2 4BX
Director NamePhilip Christopher Bree Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(34 years after company formation)
Appointment Duration11 years, 8 months (resigned 26 November 2010)
RolePurchasing
Country of ResidenceEngland
Correspondence Address42 Dernier Road
Tonbridge
Kent
TN10 3EW
Director NameNeil John Bye
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(38 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 January 2009)
RoleSales Director
Correspondence Address1 Lyefield Close
Charlton Kings
Gloucestershire
GL53 8AZ
Wales

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2011
Turnover£1,731,510
Gross Profit£422,326
Net Worth£405,329
Cash£4,002
Current Liabilities£586,961

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 November 2016Final Gazette dissolved following liquidation (1 page)
26 November 2016Final Gazette dissolved following liquidation (1 page)
26 August 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
26 August 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
19 October 2015Liquidators' statement of receipts and payments to 12 September 2015 (12 pages)
19 October 2015Liquidators statement of receipts and payments to 12 September 2015 (12 pages)
19 October 2015Liquidators' statement of receipts and payments to 12 September 2015 (12 pages)
11 November 2014Liquidators' statement of receipts and payments to 12 September 2014 (10 pages)
11 November 2014Liquidators' statement of receipts and payments to 12 September 2014 (10 pages)
11 November 2014Liquidators statement of receipts and payments to 12 September 2014 (10 pages)
1 November 2013Liquidators' statement of receipts and payments to 12 September 2013 (12 pages)
1 November 2013Liquidators statement of receipts and payments to 12 September 2013 (12 pages)
1 November 2013Liquidators' statement of receipts and payments to 12 September 2013 (12 pages)
27 September 2012Statement of affairs with form 4.19 (6 pages)
27 September 2012Appointment of a voluntary liquidator (1 page)
27 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2012Statement of affairs with form 4.19 (6 pages)
27 September 2012Appointment of a voluntary liquidator (1 page)
27 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2012Termination of appointment of James Thompson as a director (1 page)
21 September 2012Termination of appointment of James Thompson as a director (1 page)
12 September 2012Registered office address changed from Melody House Farningham Road Crowborough East Sussex TN6 2JJ on 12 September 2012 (1 page)
12 September 2012Registered office address changed from Melody House Farningham Road Crowborough East Sussex TN6 2JJ on 12 September 2012 (1 page)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 January 2012Annual return made up to 26 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 241,500
(5 pages)
19 January 2012Annual return made up to 26 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 241,500
(5 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (21 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (21 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
29 November 2010Termination of appointment of Philip Smith as a director (1 page)
29 November 2010Termination of appointment of Philip Smith as a director (1 page)
30 September 2010Total exemption full accounts made up to 31 March 2010 (22 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (22 pages)
8 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for James Nicholas Earle Thompson on 1 October 2009 (2 pages)
3 February 2010Director's details changed for James Nicholas Earle Thompson on 1 October 2009 (2 pages)
3 February 2010Director's details changed for David William Frederick Collins on 1 October 2009 (2 pages)
3 February 2010Director's details changed for David William Frederick Collins on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mrs Julia Elizabeth Thompson on 1 October 2009 (2 pages)
3 February 2010Director's details changed for James Nicholas Earle Thompson on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mrs Julia Elizabeth Thompson on 1 October 2009 (2 pages)
3 February 2010Director's details changed for David William Frederick Collins on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mrs Julia Elizabeth Thompson on 1 October 2009 (2 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (22 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (22 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (21 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (21 pages)
26 January 2009Appointment terminated director neil bye (1 page)
26 January 2009Appointment terminated director neil bye (1 page)
7 January 2009Registered office changed on 07/01/2009 from melody house wealden business park farningham road crowborough east sussex TN6 2JJ (1 page)
7 January 2009Location of debenture register (1 page)
7 January 2009Location of debenture register (1 page)
7 January 2009Return made up to 26/12/08; full list of members (5 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Location of register of members (1 page)
7 January 2009Registered office changed on 07/01/2009 from melody house wealden business park farningham road crowborough east sussex TN6 2JJ (1 page)
7 January 2009Return made up to 26/12/08; full list of members (5 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (17 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (17 pages)
9 January 2008Return made up to 26/12/07; full list of members (3 pages)
9 January 2008Return made up to 26/12/07; full list of members (3 pages)
2 January 2007Return made up to 26/12/06; full list of members (3 pages)
2 January 2007Return made up to 26/12/06; full list of members (3 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (18 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (18 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
31 January 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
12 January 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Return made up to 26/12/05; full list of members (4 pages)
12 January 2006Return made up to 26/12/05; full list of members (4 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
7 April 2005New director appointed (1 page)
7 April 2005New director appointed (1 page)
14 January 2005Return made up to 26/12/04; full list of members (4 pages)
14 January 2005Return made up to 26/12/04; full list of members (4 pages)
15 November 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
15 November 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
17 January 2004Return made up to 26/12/03; no change of members (8 pages)
17 January 2004Return made up to 26/12/03; no change of members (8 pages)
23 October 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
23 October 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
9 October 2003New director appointed (1 page)
9 October 2003New director appointed (1 page)
4 February 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
15 January 2003Return made up to 26/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(9 pages)
15 January 2003Return made up to 26/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(9 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: morley rd tonbridge kent TN9 1RA (1 page)
6 March 2002Registered office changed on 06/03/02 from: morley rd tonbridge kent TN9 1RA (1 page)
21 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
29 January 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
10 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2002Company name changed fletcher coppock & newman limite d\certificate issued on 04/01/02 (2 pages)
4 January 2002Company name changed fletcher coppock & newman limite d\certificate issued on 04/01/02 (2 pages)
30 January 2001Full group accounts made up to 31 March 2000 (19 pages)
30 January 2001Full group accounts made up to 31 March 2000 (19 pages)
23 January 2001Return made up to 26/12/00; change of members (8 pages)
23 January 2001Return made up to 26/12/00; change of members (8 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
25 January 2000Full group accounts made up to 31 March 1999 (19 pages)
25 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2000Full group accounts made up to 31 March 1999 (19 pages)
25 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
22 January 1999Full group accounts made up to 31 March 1998 (19 pages)
22 January 1999Full group accounts made up to 31 March 1998 (19 pages)
21 January 1999Return made up to 26/12/98; no change of members (4 pages)
21 January 1999Return made up to 26/12/98; no change of members (4 pages)
5 February 1998Return made up to 26/12/97; full list of members (6 pages)
5 February 1998Return made up to 26/12/97; full list of members (6 pages)
29 January 1998Full group accounts made up to 31 March 1997 (18 pages)
29 January 1998Full group accounts made up to 31 March 1997 (18 pages)
30 January 1997Full group accounts made up to 31 March 1996 (17 pages)
30 January 1997Full group accounts made up to 31 March 1996 (17 pages)
25 January 1997Return made up to 26/12/96; no change of members (4 pages)
25 January 1997Return made up to 26/12/96; no change of members (4 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
11 February 1996Return made up to 26/12/95; no change of members (4 pages)
11 February 1996Return made up to 26/12/95; no change of members (4 pages)
24 October 1995Accounts made up to 31 March 1995 (17 pages)
24 October 1995Accounts made up to 31 March 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
14 March 1980Memorandum and Articles of Association (12 pages)
14 March 1980Memorandum and Articles of Association (12 pages)
6 March 1974Share capital (2 pages)
6 March 1974Share capital (2 pages)
31 July 1967Company name changed\certificate issued on 31/07/67 (3 pages)
31 July 1967Company name changed\certificate issued on 31/07/67 (3 pages)
5 April 1965Certificate of incorporation (1 page)
5 April 1965Certificate of incorporation (1 page)