Company NameArthur Thompson (Cutting Forms) Limited
Company StatusDissolved
Company Number01431687
CategoryPrivate Limited Company
Incorporation Date20 June 1979(44 years, 10 months ago)
Dissolution Date22 October 2023 (6 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMs Ruth Bennett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(28 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 22 October 2023)
RoleDirector Company Secretary
Country of ResidenceEngland
Correspondence Address44 Elsa Road
Welling
Kent
DA16 1LD
Director NameMr Andrew James Selley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(28 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 22 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Elsa Road
Welling
Kent
DA16 1LD
Secretary NameMs Ruth Bennett
NationalityBritish
StatusClosed
Appointed04 April 2008(28 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 22 October 2023)
RoleDirector Company Secretary
Country of ResidenceEngland
Correspondence Address44 Elsa Road
Welling
Kent
DA16 1LD
Director NameMr Marcus Anthony Perryman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 October 1996)
RoleManager
Correspondence AddressCop End
Old Road Buckland
Bletchworth
Surrey
RH3 7DY
Director NameMr Arthur Edward John Thompson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 1996)
RoleEngineer
Correspondence Address25 Tupwood Lane
Caterham
Surrey
CR3 6DB
Secretary NameMrs Pamela Jean Thompson
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address25 Tupwood Lane
Caterham
Surrey
CR3 6DB
Director NameBarry Anthony Wright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(17 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 April 2008)
RoleDirector/Toolmaker
Correspondence Address55 Selwyn Crescent
Welling
Kent
DA16 2AN
Secretary NameDenise Wright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 December 1998)
RoleAccounts Manager
Correspondence Address55 Selwyn Crescent
Welling
Kent
DA16 2AN
Secretary NameDenise Wright
NationalityBritish
StatusResigned
Appointed29 November 1996(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 December 1998)
RoleAccounts Manager
Correspondence Address55 Selwyn Crescent
Welling
Kent
DA16 2AN
Secretary NameDebbie Anne Coyle
NationalityBritish
StatusResigned
Appointed29 December 1998(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2000)
RoleCompany Director
Correspondence Address8 Blenheim Drive
Welling
Kent
DA16 3LY

Contact

Websiteatlaser.co.uk

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

100 at £1Arthur Thompson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£172,840
Cash£27,776
Current Liabilities£61,515

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

27 June 2008Delivered on: 2 July 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 May 2008Delivered on: 15 May 2008
Persons entitled: Howard Lewisham Limited

Classification: Rent deposit deed
Secured details: £5,352.42 due or to become due from the company to the chargee.
Particulars: The rent deposit being £5,352.42.
Outstanding
4 January 2005Delivered on: 5 January 2005
Persons entitled: Gle Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £5,352.42.
Outstanding

Filing History

22 October 2023Final Gazette dissolved following liquidation (1 page)
22 July 2023Return of final meeting in a creditors' voluntary winding up (13 pages)
16 January 2023Liquidators' statement of receipts and payments to 16 November 2022 (19 pages)
11 October 2022Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to 12-16 Addiscombe Road Croydon CR0 0XT on 11 October 2022 (2 pages)
19 January 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
25 November 2021Statement of affairs (8 pages)
25 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-17
(1 page)
25 November 2021Appointment of a voluntary liquidator (3 pages)
25 November 2021Registered office address changed from Unit 1B Elizabeth Trading Estate Juno Way London SE14 5RW to 257B Croydon Road Beckenham Kent BR3 3PS on 25 November 2021 (2 pages)
26 May 2021Micro company accounts made up to 30 September 2020 (2 pages)
8 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
7 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
30 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
13 May 2013Director's details changed for Mr Andrew James Selley on 5 April 2013 (2 pages)
13 May 2013Director's details changed for Mr Andrew James Selley on 5 April 2013 (2 pages)
13 May 2013Secretary's details changed for Ms Ruth Bennett on 5 April 2013 (2 pages)
13 May 2013Director's details changed for Ms Ruth Bennett on 5 April 2013 (2 pages)
13 May 2013Secretary's details changed for Ms Ruth Bennett on 5 April 2013 (2 pages)
13 May 2013Director's details changed for Ms Ruth Bennett on 5 April 2013 (2 pages)
13 May 2013Secretary's details changed for Ms Ruth Bennett on 5 April 2013 (2 pages)
13 May 2013Director's details changed for Ms Ruth Bennett on 5 April 2013 (2 pages)
13 May 2013Director's details changed for Mr Andrew James Selley on 5 April 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 January 2010Director's details changed for Ms Ruth Bennett on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Andrew James Selley on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Andrew James Selley on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Andrew James Selley on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Ms Ruth Bennett on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Ms Ruth Bennett on 1 October 2009 (2 pages)
18 February 2009Return made up to 15/12/08; full list of members (4 pages)
18 February 2009Return made up to 15/12/08; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 April 2008Director appointed andrew james selley (2 pages)
17 April 2008Director appointed andrew james selley (2 pages)
17 April 2008Director and secretary appointed ruth bennett (2 pages)
17 April 2008Director and secretary appointed ruth bennett (2 pages)
10 April 2008Appointment terminated director barry wright (1 page)
10 April 2008Appointment terminated secretary denise wright (1 page)
10 April 2008Appointment terminated director barry wright (1 page)
10 April 2008Appointment terminated secretary denise wright (1 page)
8 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 December 2007Return made up to 15/12/07; full list of members (2 pages)
19 December 2007Return made up to 15/12/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 December 2006Return made up to 15/12/06; full list of members (2 pages)
21 December 2006Return made up to 15/12/06; full list of members (2 pages)
20 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
20 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
5 January 2006Return made up to 15/12/05; full list of members (6 pages)
5 January 2006Return made up to 15/12/05; full list of members (6 pages)
10 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
10 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
22 December 2004Return made up to 15/12/04; full list of members (6 pages)
22 December 2004Return made up to 15/12/04; full list of members (6 pages)
14 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
14 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
7 January 2004Return made up to 28/12/03; full list of members (6 pages)
7 January 2004Return made up to 28/12/03; full list of members (6 pages)
7 January 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
7 January 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
6 January 2003Return made up to 28/12/02; full list of members (6 pages)
6 January 2003Return made up to 28/12/02; full list of members (6 pages)
2 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
2 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
20 March 2001Full accounts made up to 30 September 2000 (10 pages)
20 March 2001Full accounts made up to 30 September 2000 (10 pages)
16 January 2001Return made up to 28/12/00; full list of members (6 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Return made up to 28/12/00; full list of members (6 pages)
22 May 2000Full accounts made up to 30 September 1999 (9 pages)
22 May 2000Full accounts made up to 30 September 1999 (9 pages)
23 January 2000Return made up to 28/12/99; full list of members (6 pages)
23 January 2000Return made up to 28/12/99; full list of members (6 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999New secretary appointed (2 pages)
12 November 1999New secretary appointed (2 pages)
12 November 1999Secretary resigned (1 page)
26 January 1999Accounts for a small company made up to 30 September 1998 (3 pages)
26 January 1999Accounts for a small company made up to 30 September 1998 (3 pages)
15 December 1998Return made up to 28/12/98; full list of members (8 pages)
15 December 1998Return made up to 28/12/98; full list of members (8 pages)
16 December 1997Accounts for a small company made up to 30 September 1997 (3 pages)
16 December 1997Accounts for a small company made up to 30 September 1997 (3 pages)
31 December 1996Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 December 1996Registered office changed on 31/12/96 from: 108A eltham high st london SE9 1BN (1 page)
31 December 1996Registered office changed on 31/12/96 from: 108A eltham high st london SE9 1BN (1 page)
31 December 1996New secretary appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New secretary appointed (2 pages)
3 December 1996Full accounts made up to 30 September 1996 (10 pages)
3 December 1996Full accounts made up to 30 September 1996 (10 pages)
16 January 1996Full accounts made up to 30 September 1995 (10 pages)
16 January 1996Full accounts made up to 30 September 1995 (10 pages)
8 January 1996Return made up to 28/12/95; no change of members (4 pages)
8 January 1996Return made up to 28/12/95; no change of members (4 pages)
20 June 1979Incorporation (13 pages)
20 June 1979Incorporation (13 pages)