Company NameThompson Medd Limited
Company StatusDissolved
Company Number00938533
CategoryPrivate Limited Company
Incorporation Date9 September 1968(55 years, 7 months ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusClosed
Appointed20 March 2008(39 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(43 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(43 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 03 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(43 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameWilliam Garry Hawman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(23 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 10 February 2009)
RoleManufacturers Agent
Correspondence Address5 Derwent Avenue
West Auckland
Bishop Auckland
County Durham
DL14 9LH
Director NameGeorge Medd
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(23 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleManufacturers Agent
Correspondence Address9 Roker Park Terrace
Roker
Sunderland
Tyne & Wear
SR6 9LY
Director NameFrancis Norman Thompson
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(23 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 20 March 2008)
RoleManufacturers Agent
Correspondence AddressThornlea Apartment 3
260 Carmel Road North
Darlington
County Durham
DL3 9TD
Director NameJoan Thompson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(23 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address60 Westlands Road
Darlington
County Durham
DL3 9JQ
Director NameMr Paul Nigel Thompson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(23 years, 4 months after company formation)
Appointment Duration18 years (resigned 31 December 2009)
RoleManufacturers Agent
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Secretary NameWilliam Garry Hawman
NationalityBritish
StatusResigned
Appointed02 January 1992(23 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 20 March 2008)
RoleCompany Director
Correspondence Address5 Derwent Avenue
West Auckland
Bishop Auckland
County Durham
DL14 9LH
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(39 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMr Matthew Ronald Johnson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2008(39 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(39 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr George David Nicholas Tarratt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(39 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 August 2005Delivered on: 9 August 2005
Satisfied on: 1 April 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 1985Delivered on: 13 March 1985
Satisfied on: 1 April 2008
Persons entitled: English Industrial Estates Corporation.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that piece of land being site no BT33/18 on the st helens industrial estate west auckland durham secondly the factory and other erections and buildings thereon.
Fully Satisfied

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
6 July 2017Application to strike the company off the register (3 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6,702
(6 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6,702
(6 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6,702
(6 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6,702
(6 pages)
15 July 2014Resolutions
  • RES13 ‐ Company business 23/06/2014
(1 page)
15 July 2014Resolutions
  • RES13 ‐ Company business 23/06/2014
(1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 June 2014Auditor's resignation (3 pages)
10 June 2014Auditor's resignation (3 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 6,702
(6 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 6,702
(6 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 6,702
(6 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
10 April 2012Appointment of Mr Paul Nicholas Hussey as a director (2 pages)
10 April 2012Appointment of Mr Brian Michael May as a director (2 pages)
10 April 2012Appointment of Mr Paul Nicholas Hussey as a director (2 pages)
10 April 2012Appointment of Mr Brian Michael May as a director (2 pages)
5 April 2012Termination of appointment of George Tarratt as a director (1 page)
5 April 2012Termination of appointment of Matthew Johnson as a director (1 page)
5 April 2012Appointment of Mr Andrew James Ball as a director (2 pages)
5 April 2012Termination of appointment of Andrew Mooney as a director (1 page)
5 April 2012Termination of appointment of George Tarratt as a director (1 page)
5 April 2012Termination of appointment of Matthew Johnson as a director (1 page)
5 April 2012Termination of appointment of Andrew Mooney as a director (1 page)
5 April 2012Appointment of Mr Andrew James Ball as a director (2 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
31 August 2011Full accounts made up to 31 December 2010 (11 pages)
31 August 2011Full accounts made up to 31 December 2010 (11 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
11 October 2010Amended full accounts made up to 31 December 2008 (15 pages)
11 October 2010Amended full accounts made up to 31 December 2008 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
26 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 January 2010Termination of appointment of Paul Thompson as a director (1 page)
5 January 2010Termination of appointment of Paul Thompson as a director (1 page)
24 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 November 2009Statement of company's objects (1 page)
24 November 2009Statement of company's objects (1 page)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
13 October 2009Director's details changed for George David Nicholas Tarratt on 1 October 2009 (2 pages)
13 October 2009Director's details changed for George David Nicholas Tarratt on 1 October 2009 (2 pages)
13 October 2009Director's details changed for George David Nicholas Tarratt on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Matthew Ronald Johnson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Matthew Ronald Johnson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Nigel Thompson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Nigel Thompson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Nigel Thompson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Matthew Ronald Johnson on 1 October 2009 (2 pages)
17 July 2009Appointment terminated director james cunningham (1 page)
17 July 2009Appointment terminated director james cunningham (1 page)
16 February 2009Appointment terminated director william hawman (1 page)
16 February 2009Appointment terminated director william hawman (1 page)
14 January 2009Return made up to 02/01/09; full list of members (6 pages)
14 January 2009Return made up to 02/01/09; full list of members (6 pages)
7 October 2008Resolutions
  • RES13 ‐ Re section 175 29/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Re section 175 29/09/2008
(1 page)
2 May 2008Director's change of particulars / george tarratt / 29/03/2008 (1 page)
2 May 2008Director's change of particulars / george tarratt / 29/03/2008 (1 page)
22 April 2008Secretary appointed paul nicholas hussey (2 pages)
22 April 2008Secretary appointed paul nicholas hussey (2 pages)
18 April 2008Director appointed george david nicholas tarratt (2 pages)
18 April 2008Director appointed george david nicholas tarratt (2 pages)
16 April 2008Director appointed andrew john mooney (2 pages)
16 April 2008Director appointed matthew ronald johnson (2 pages)
16 April 2008Director appointed james alan cunningham (2 pages)
16 April 2008Director appointed matthew ronald johnson (2 pages)
16 April 2008Director appointed andrew john mooney (2 pages)
16 April 2008Director appointed james alan cunningham (2 pages)
4 April 2008Auditor's resignation (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 April 2008Appointment terminated director francis thompson (1 page)
4 April 2008Curr ext from 30/09/2008 to 31/12/2008 (1 page)
4 April 2008Registered office changed on 04/04/2008 from st helens industrial estate bishop auckland co durham DL14 9AD (1 page)
4 April 2008Appointment terminated director francis thompson (1 page)
4 April 2008Registered office changed on 04/04/2008 from st helens industrial estate bishop auckland co durham DL14 9AD (1 page)
4 April 2008Appointment terminated secretary william hawman (1 page)
4 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 April 2008Curr ext from 30/09/2008 to 31/12/2008 (1 page)
4 April 2008Auditor's resignation (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 April 2008Appointment terminated secretary william hawman (1 page)
14 February 2008Return made up to 02/01/08; full list of members (3 pages)
14 February 2008Return made up to 02/01/08; full list of members (3 pages)
13 February 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
13 February 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
2 August 2007Full accounts made up to 30 September 2006 (18 pages)
2 August 2007Full accounts made up to 30 September 2006 (18 pages)
22 February 2007Return made up to 02/01/07; full list of members (3 pages)
22 February 2007Return made up to 02/01/07; full list of members (3 pages)
21 March 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
21 March 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Return made up to 02/01/06; full list of members (3 pages)
10 February 2006Return made up to 02/01/06; full list of members (3 pages)
9 August 2005Particulars of mortgage/charge (9 pages)
9 August 2005Particulars of mortgage/charge (9 pages)
16 March 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
16 March 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
25 January 2005Return made up to 02/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2005Return made up to 02/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 March 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
25 March 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
30 January 2004Return made up to 02/01/04; full list of members (8 pages)
30 January 2004Return made up to 02/01/04; full list of members (8 pages)
28 April 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
28 April 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
5 February 2003Return made up to 02/01/03; full list of members (8 pages)
5 February 2003Return made up to 02/01/03; full list of members (8 pages)
18 April 2002Return made up to 02/01/02; full list of members (8 pages)
18 April 2002Return made up to 02/01/02; full list of members (8 pages)
2 April 2002Full accounts made up to 30 September 2001 (17 pages)
2 April 2002Full accounts made up to 30 September 2001 (17 pages)
25 May 2001Accounts for a medium company made up to 30 September 2000 (13 pages)
25 May 2001Accounts for a medium company made up to 30 September 2000 (13 pages)
24 January 2001Return made up to 02/01/01; full list of members (8 pages)
24 January 2001Return made up to 02/01/01; full list of members (8 pages)
1 June 2000Full accounts made up to 30 September 1999 (12 pages)
1 June 2000Full accounts made up to 30 September 1999 (12 pages)
11 January 2000Return made up to 02/01/00; full list of members (8 pages)
11 January 2000Return made up to 02/01/00; full list of members (8 pages)
12 February 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (9 pages)
12 February 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (9 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (9 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (9 pages)
2 March 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 March 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 February 1997Return made up to 02/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 February 1997Accounts for a small company made up to 30 September 1996 (9 pages)
11 February 1997Return made up to 02/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 February 1997Accounts for a small company made up to 30 September 1996 (9 pages)
3 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
3 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
1 March 1995Return made up to 02/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 1995Return made up to 02/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 January 1994Return made up to 02/01/94; change of members (8 pages)
18 January 1994Return made up to 02/01/94; change of members (8 pages)
19 February 1993Return made up to 02/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 1993Return made up to 02/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 1990Ad 06/02/89--------- £ si 200@1 (2 pages)
2 August 1990Ad 06/02/89--------- £ si 200@1 (2 pages)
2 July 1990Return made up to 02/01/90; full list of members (5 pages)
2 July 1990Return made up to 02/01/90; full list of members (5 pages)
22 February 1989Return made up to 18/01/89; full list of members (4 pages)
22 February 1989Return made up to 18/01/89; full list of members (4 pages)
1 July 1988Return made up to 27/01/88; full list of members (4 pages)
1 July 1988Return made up to 27/01/88; full list of members (4 pages)
15 July 1987Return made up to 30/01/87; full list of members (4 pages)
15 July 1987Return made up to 30/01/87; full list of members (4 pages)
9 September 1968Certificate of incorporation (1 page)
9 September 1968Certificate of incorporation (1 page)