Company NameD.C.J. Thompson & Co Ltd
Company StatusDissolved
Company Number04574990
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 4 months ago)
Dissolution Date28 February 2015 (9 years ago)
Previous NameWisdomstar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDavid Christopher Johannes Thompson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2002(1 week, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 28 February 2015)
RoleWholesaler
Correspondence AddressThe Conifers
Boxted Church Road, Great Horkesley
Colchester
Essex
CO6 4AL
Director NamePatricia Ann Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2002(1 week, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 28 February 2015)
RoleManager
Correspondence AddressThe Conifers
Boxted Church Road, Great Horkesley
Colchester
Essex
CO6 4AL
Secretary NamePatricia Ann Thompson
NationalityBritish
StatusClosed
Appointed05 November 2002(1 week, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 28 February 2015)
RoleManager
Correspondence AddressThe Conifers
Boxted Church Road, Great Horkesley
Colchester
Essex
CO6 4AL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDaniel James Murray Thompson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2004)
RoleManager
Correspondence Address17 Barley House
The Maltings
Long Melford
Suffolk
CO10 9TL
Director NamePeter Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 01 November 2004)
RoleWholesaler
Correspondence Address8 Tacon Road
Felixstowe
Suffolk
IP11 2DT

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£89,557
Cash£8,481
Current Liabilities£122,550

Accounts

Latest Accounts30 April 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 February 2015Final Gazette dissolved following liquidation (1 page)
28 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2015Final Gazette dissolved following liquidation (1 page)
28 November 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2014Liquidators statement of receipts and payments to 18 September 2014 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 18 September 2014 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 18 September 2014 (5 pages)
27 March 2014Liquidators' statement of receipts and payments to 18 March 2014 (5 pages)
27 March 2014Liquidators statement of receipts and payments to 18 March 2014 (5 pages)
27 March 2014Liquidators' statement of receipts and payments to 18 March 2014 (5 pages)
1 October 2013Liquidators statement of receipts and payments to 18 September 2013 (5 pages)
1 October 2013Liquidators' statement of receipts and payments to 18 September 2013 (5 pages)
1 October 2013Liquidators' statement of receipts and payments to 18 September 2013 (5 pages)
4 September 2013Insolvency:secretary od state's certificate of release of liquidator (1 page)
4 September 2013Insolvency:secretary od state's certificate of release of liquidator (1 page)
19 April 2013Liquidators' statement of receipts and payments to 18 March 2013 (5 pages)
19 April 2013Liquidators statement of receipts and payments to 18 September 2012 (5 pages)
19 April 2013Liquidators' statement of receipts and payments to 18 September 2012 (5 pages)
19 April 2013Liquidators' statement of receipts and payments to 18 March 2013 (5 pages)
19 April 2013Liquidators statement of receipts and payments to 18 March 2013 (5 pages)
19 April 2013Liquidators' statement of receipts and payments to 18 September 2012 (5 pages)
11 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2013Insolvency:order of court removing stephen hunt as liquidator of the company (9 pages)
11 April 2013Insolvency:order of court removing stephen hunt as liquidator of the company (9 pages)
11 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 July 2012Court order insolvency:replacement of liquidator (14 pages)
17 July 2012Appointment of a voluntary liquidator (1 page)
17 July 2012Court order insolvency:replacement of liquidator (14 pages)
17 July 2012Appointment of a voluntary liquidator (1 page)
13 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 13 July 2012 (2 pages)
13 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 13 July 2012 (2 pages)
29 March 2012Liquidators statement of receipts and payments to 18 March 2012 (5 pages)
29 March 2012Liquidators' statement of receipts and payments to 18 March 2012 (5 pages)
29 March 2012Liquidators' statement of receipts and payments to 18 March 2012 (5 pages)
30 January 2012Registered office address changed from The Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from The Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages)
24 January 2012Appointment of a voluntary liquidator (1 page)
24 January 2012Court order insolvency:- replacement of liquidator (6 pages)
24 January 2012Appointment of a voluntary liquidator (1 page)
24 January 2012Court order insolvency:- replacement of liquidator (6 pages)
10 October 2011Liquidators' statement of receipts and payments to 18 September 2011 (5 pages)
10 October 2011Liquidators statement of receipts and payments to 18 September 2011 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 18 September 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 18 March 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 18 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 18 March 2011 (5 pages)
29 September 2010Liquidators statement of receipts and payments to 18 September 2010 (5 pages)
29 September 2010Liquidators' statement of receipts and payments to 18 September 2010 (5 pages)
29 September 2010Liquidators' statement of receipts and payments to 18 September 2010 (5 pages)
31 March 2010Liquidators' statement of receipts and payments to 18 March 2010 (6 pages)
31 March 2010Liquidators statement of receipts and payments to 18 March 2010 (6 pages)
31 March 2010Liquidators' statement of receipts and payments to 18 March 2010 (6 pages)
14 October 2009Liquidators' statement of receipts and payments to 18 September 2009 (5 pages)
14 October 2009Liquidators statement of receipts and payments to 18 September 2009 (5 pages)
14 October 2009Liquidators' statement of receipts and payments to 18 September 2009 (5 pages)
7 April 2009Liquidators' statement of receipts and payments to 18 March 2009 (5 pages)
7 April 2009Liquidators statement of receipts and payments to 18 March 2009 (5 pages)
7 April 2009Liquidators' statement of receipts and payments to 18 March 2009 (5 pages)
31 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2008Statement of affairs with form 4.19 (6 pages)
31 March 2008Appointment of a voluntary liquidator (1 page)
31 March 2008Statement of affairs with form 4.19 (6 pages)
31 March 2008Appointment of a voluntary liquidator (1 page)
6 March 2008Registered office changed on 06/03/2008 from c/o finnigan & co 37 lower brook street ipswich suffolk IP4 1AQ (1 page)
6 March 2008Registered office changed on 06/03/2008 from c/o finnigan & co 37 lower brook street ipswich suffolk IP4 1AQ (1 page)
5 December 2007Return made up to 28/10/07; full list of members (3 pages)
5 December 2007Registered office changed on 05/12/07 from: c/o finnigan & co 37 lower brook street ipswich suffolk IP4 1AQ (1 page)
5 December 2007Return made up to 28/10/07; full list of members (3 pages)
5 December 2007Location of register of members (1 page)
5 December 2007Registered office changed on 05/12/07 from: c/o finnigan & co 37 lower brook street ipswich suffolk IP4 1AQ (1 page)
5 December 2007Location of debenture register (1 page)
5 December 2007Location of register of members (1 page)
5 December 2007Location of debenture register (1 page)
22 October 2007Registered office changed on 22/10/07 from: unit 8 byford road chilton industrial estate sudbury suffolk CO10 2YG (1 page)
22 October 2007Registered office changed on 22/10/07 from: unit 8 byford road chilton industrial estate sudbury suffolk CO10 2YG (1 page)
1 February 2007Location of debenture register (1 page)
1 February 2007Return made up to 28/10/06; full list of members (3 pages)
1 February 2007Location of register of members (1 page)
1 February 2007Registered office changed on 01/02/07 from: 892 the crescent colchester business park colchester essex CO4 9YQ (1 page)
1 February 2007Registered office changed on 01/02/07 from: 892 the crescent colchester business park colchester essex CO4 9YQ (1 page)
1 February 2007Location of debenture register (1 page)
1 February 2007Return made up to 28/10/06; full list of members (3 pages)
1 February 2007Location of register of members (1 page)
6 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
6 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
16 December 2005Registered office changed on 16/12/05 from: 35 east street colchester essex CO1 2TP (1 page)
16 December 2005Registered office changed on 16/12/05 from: 35 east street colchester essex CO1 2TP (1 page)
13 December 2005Return made up to 28/10/05; full list of members (7 pages)
13 December 2005Return made up to 28/10/05; full list of members (7 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
18 November 2004Return made up to 28/10/04; full list of members (8 pages)
18 November 2004Return made up to 28/10/04; full list of members (8 pages)
15 September 2004Accounts made up to 31 October 2003 (1 page)
15 September 2004Accounts made up to 30 April 2004 (1 page)
15 September 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
15 September 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
15 September 2004Accounts made up to 30 April 2004 (1 page)
15 September 2004Accounts made up to 31 October 2003 (1 page)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
8 January 2004Company name changed wisdomstar LIMITED\certificate issued on 08/01/04 (2 pages)
8 January 2004Company name changed wisdomstar LIMITED\certificate issued on 08/01/04 (2 pages)
11 November 2003Return made up to 28/10/03; full list of members (7 pages)
11 November 2003Return made up to 28/10/03; full list of members (7 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003Registered office changed on 06/01/03 from: 35 east street colchester CO1 27P (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003Ad 22/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Registered office changed on 06/01/03 from: 35 east street colchester CO1 27P (1 page)
6 January 2003Ad 22/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
23 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2002Director resigned (2 pages)
10 December 2002Registered office changed on 10/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 December 2002Secretary resigned (2 pages)
10 December 2002Registered office changed on 10/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 December 2002Secretary resigned (2 pages)
10 December 2002Director resigned (2 pages)
28 October 2002Incorporation (18 pages)
28 October 2002Incorporation (18 pages)