D.C.J. THOMPSON & CO LTD

Register to unlock more data on OkredoRegister

D.C.J. THOMPSON & CO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04574990

Incorporation date

27/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2002)
dot icon27/02/2015
Final Gazette dissolved following liquidation
dot icon27/11/2014
Return of final meeting in a creditors' voluntary winding up
dot icon09/10/2014
Liquidators' statement of receipts and payments to 2014-09-18
dot icon26/03/2014
Liquidators' statement of receipts and payments to 2014-03-18
dot icon30/09/2013
Liquidators' statement of receipts and payments to 2013-09-18
dot icon03/09/2013
Insolvency filing
dot icon18/04/2013
Liquidators' statement of receipts and payments to 2013-03-18
dot icon18/04/2013
Liquidators' statement of receipts and payments to 2012-09-18
dot icon10/04/2013
Insolvency filing
dot icon10/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon16/07/2012
Insolvency court order
dot icon16/07/2012
Appointment of a voluntary liquidator
dot icon16/07/2012
Appointment of a voluntary liquidator
dot icon12/07/2012
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 2012-07-13
dot icon28/03/2012
Liquidators' statement of receipts and payments to 2012-03-18
dot icon29/01/2012
Registered office address changed from The Grange 100 High Street London N14 6TB on 2012-01-30
dot icon23/01/2012
Appointment of a voluntary liquidator
dot icon23/01/2012
Insolvency court order
dot icon09/10/2011
Liquidators' statement of receipts and payments to 2011-09-18
dot icon12/04/2011
Liquidators' statement of receipts and payments to 2011-03-18
dot icon28/09/2010
Liquidators' statement of receipts and payments to 2010-09-18
dot icon30/03/2010
Liquidators' statement of receipts and payments to 2010-03-18
dot icon13/10/2009
Liquidators' statement of receipts and payments to 2009-09-18
dot icon06/04/2009
Liquidators' statement of receipts and payments to 2009-03-18
dot icon30/03/2008
Statement of affairs with form 4.19
dot icon30/03/2008
Resolutions
dot icon30/03/2008
Appointment of a voluntary liquidator
dot icon05/03/2008
Registered office changed on 06/03/2008 from c/o finnigan & co 37 lower brook street ipswich suffolk IP4 1AQ
dot icon04/12/2007
Return made up to 28/10/07; full list of members
dot icon04/12/2007
Location of debenture register
dot icon04/12/2007
Location of register of members
dot icon04/12/2007
Registered office changed on 05/12/07 from: c/o finnigan & co 37 lower brook street ipswich suffolk IP4 1AQ
dot icon21/10/2007
Registered office changed on 22/10/07 from: unit 8 byford road chilton industrial estate sudbury suffolk CO10 2YG
dot icon31/01/2007
Return made up to 28/10/06; full list of members
dot icon31/01/2007
Location of debenture register
dot icon31/01/2007
Location of register of members
dot icon31/01/2007
Registered office changed on 01/02/07 from: 892 the crescent colchester business park colchester essex CO4 9YQ
dot icon05/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/12/2005
Registered office changed on 16/12/05 from: 35 east street colchester essex CO1 2TP
dot icon12/12/2005
Return made up to 28/10/05; full list of members
dot icon28/06/2005
Director resigned
dot icon22/11/2004
Director resigned
dot icon17/11/2004
Return made up to 28/10/04; full list of members
dot icon14/09/2004
Accounts made up to 2004-04-30
dot icon14/09/2004
Accounts made up to 2003-10-31
dot icon14/09/2004
Accounting reference date shortened from 31/10/04 to 30/04/04
dot icon19/03/2004
Particulars of mortgage/charge
dot icon01/02/2004
New director appointed
dot icon07/01/2004
Certificate of change of name
dot icon10/11/2003
Return made up to 28/10/03; full list of members
dot icon05/01/2003
Ad 22/11/02--------- £ si 999@1=999 £ ic 1/1000
dot icon05/01/2003
New director appointed
dot icon05/01/2003
New director appointed
dot icon05/01/2003
New secretary appointed;new director appointed
dot icon05/01/2003
Registered office changed on 06/01/03 from: 35 east street colchester CO1 27P
dot icon22/12/2002
Resolutions
dot icon22/12/2002
Resolutions
dot icon22/12/2002
Resolutions
dot icon09/12/2002
Registered office changed on 10/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon09/12/2002
Secretary resigned
dot icon09/12/2002
Director resigned
dot icon27/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2005
dot iconLast change occurred
29/04/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2005
dot iconNext account date
29/04/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Peter
Director
05/01/2004 - 01/11/2004
-
Graeme, Lesley Joyce
Nominee Director
28/10/2002 - 05/11/2002
9757
Thompson, David Christopher Johannes
Director
05/11/2002 - Present
3
Thompson, Patricia Ann
Director
05/11/2002 - Present
4
Graeme, Dorothy May
Nominee Secretary
28/10/2002 - 05/11/2002
5581

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.C.J. THOMPSON & CO LTD

D.C.J. THOMPSON & CO LTD is an(a) Dissolved company incorporated on 27/10/2002 with the registered office located at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.C.J. THOMPSON & CO LTD?

toggle

D.C.J. THOMPSON & CO LTD is currently Dissolved. It was registered on 27/10/2002 and dissolved on 27/02/2015.

Where is D.C.J. THOMPSON & CO LTD located?

toggle

D.C.J. THOMPSON & CO LTD is registered at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does D.C.J. THOMPSON & CO LTD do?

toggle

D.C.J. THOMPSON & CO LTD operates in the Other non-store retail sale (52.63 - SIC 2003) sector.

What is the latest filing for D.C.J. THOMPSON & CO LTD?

toggle

The latest filing was on 27/02/2015: Final Gazette dissolved following liquidation.