Company NamePaul Thomson Potatoes Limited
Company StatusDissolved
Company Number01902522
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Secretary NamePamela June Thomson
NationalityBritish
StatusClosed
Appointed10 April 1993(8 years after company formation)
Appointment Duration8 years, 9 months (closed 15 January 2002)
RoleCompany Director
Correspondence AddressFernside
St Fillans
Crieff
Perthshire
PH6 2NG
Scotland
Director NameAlan Charles Alfred Freeman
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 15 January 2002)
RoleProduce Merchant
Correspondence AddressSandine 45 Lime Avenue
Camberley
Surrey
GU15 2BH
Director NamePaul John Thomson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 15 January 2002)
RolePotato Merchant
Correspondence AddressFernside
St. Fillans
Crieff
Perthshire
PH6 2NG
Scotland
Director NameAlan Charles Alfred Freeman
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 August 1994)
RoleMarketing Executive
Correspondence AddressShangri Lane 11 Ashcroft Drive
Denham
Uxbridge
Middlesex
UB9 5JF
Director NameMr Raymond Owen
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 1993)
RoleCompany Director
Correspondence AddressThe Meadows
Broomhall Lane
Oswestry
Shropshire
SY10 7HG
Wales
Director NamePaul John Thomson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RolePotato Merchant
Correspondence AddressMorningside Knowle Grove
Virginia Water
Surrey
GU25 4JD
Secretary NameMrs Julie Christine Foskett
NationalityBritish
StatusResigned
Appointed18 April 1991(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 1993)
RoleCompany Director
Correspondence Address4 Broadlands Way
Summerfields
Oswestry
Salop
SY11 2YD
Wales
Director NameScott David Rae Coupland
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1998)
RoleProcurement & Sales Executive
Correspondence Address22 Denmore Court
1 Springfield Road
Wallington
Surrey
SM6 0BE
Director NameMr James Milne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2000)
RolePotato Merchant
Country of ResidenceScotland
Correspondence Address13 Angle Park Crescent
Northmuir
Kirriemuir
Angus
DD8 4TJ
Scotland
Director NameMr Ronald Gordon Ramsay
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2000)
RolePotato Merchant
Country of ResidenceScotland
Correspondence Address13 Rossie Island Road
Montrose
Angus
DD10 9NH
Scotland

Location

Registered AddressSuite F
236-240 Fruit & Vegetable Market
New Convent Garden Market
London
SW8 5EE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth£356,001
Cash£255,542
Current Liabilities£922,165

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
23 March 2000Return made up to 08/03/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
26 March 1999Return made up to 08/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
25 March 1998Return made up to 08/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1998Full accounts made up to 30 April 1997 (16 pages)
13 March 1997Return made up to 08/03/97; no change of members (4 pages)
28 February 1997Full accounts made up to 30 April 1996 (15 pages)
12 March 1996Return made up to 08/03/96; no change of members (4 pages)
9 February 1996Full accounts made up to 30 April 1995 (14 pages)
13 March 1995Return made up to 10/03/95; full list of members (6 pages)