Company NameThompson Builders (Design & Construction) Ltd
Company StatusDissolved
Company Number05584973
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)
Dissolution Date14 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameIan Woodcraft
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(4 weeks after company formation)
Appointment Duration5 years, 10 months (closed 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shirley Gardens
Rusthall
Tunbridge Wells
Kent
TN4 8TG
Secretary NameMr Anthony Gwynne Barnes
NationalityBritish
StatusClosed
Appointed05 July 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 14 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address147 Forest Road
Tunbridge Wells
Kent
TN2 5EX
Director NameAPS Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN

Location

Registered AddressNexus House 2
Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Turnover£308,311
Gross Profit£44,651
Net Worth-£27,351
Cash£17,475
Current Liabilities£78,919

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

14 September 2011Final Gazette dissolved following liquidation (1 page)
14 September 2011Final Gazette dissolved following liquidation (1 page)
14 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
14 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
14 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2011Liquidators statement of receipts and payments to 26 May 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 13 January 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
8 September 2010Registered office address changed from C/O C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from C/O C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from C/O C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 8 September 2010 (2 pages)
30 July 2010Liquidators' statement of receipts and payments to 13 July 2010 (5 pages)
30 July 2010Liquidators' statement of receipts and payments to 13 July 2010 (5 pages)
30 July 2010Liquidators statement of receipts and payments to 13 July 2010 (5 pages)
21 January 2010Liquidators statement of receipts and payments to 13 January 2010 (5 pages)
21 January 2010Liquidators' statement of receipts and payments to 13 January 2010 (5 pages)
21 January 2010Liquidators' statement of receipts and payments to 13 January 2010 (5 pages)
22 January 2009Statement of affairs with form 4.19 (5 pages)
22 January 2009Appointment of a voluntary liquidator (1 page)
22 January 2009Appointment of a voluntary liquidator (1 page)
22 January 2009Registered office changed on 22/01/2009 from 22 shirley gardens rusthall tunbridge wells kent TN4 8TG (1 page)
22 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2009Statement of affairs with form 4.19 (5 pages)
22 January 2009Registered office changed on 22/01/2009 from 22 shirley gardens rusthall tunbridge wells kent TN4 8TG (1 page)
22 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-14
(1 page)
18 January 2008Return made up to 06/10/07; no change of members (6 pages)
18 January 2008Return made up to 06/10/07; no change of members (6 pages)
9 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
9 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
4 August 2007Registered office changed on 04/08/07 from: 22 shirley gardens rusthall tun wells TN4 8TG (1 page)
4 August 2007Secretary resigned (1 page)
4 August 2007New secretary appointed (1 page)
4 August 2007Secretary resigned (1 page)
4 August 2007Registered office changed on 04/08/07 from: 22 shirley gardens rusthall tun wells TN4 8TG (1 page)
4 August 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Registered office changed on 06/07/07 from: 117 dartford road dartford kent DA1 3EN (1 page)
6 July 2007Registered office changed on 06/07/07 from: 117 dartford road dartford kent DA1 3EN (1 page)
24 November 2006Return made up to 06/10/06; full list of members (6 pages)
24 November 2006Return made up to 06/10/06; full list of members (6 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
6 October 2005Incorporation (23 pages)