THOMPSON & CO (GREAT HORTON) LIMITED

Register to unlock more data on OkredoRegister

THOMPSON & CO (GREAT HORTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00380171

Incorporation date

20/04/1943

Size

Small

Contacts

Registered address

Registered address

4 Carlton Court, Brown Lane West, Leeds LS12 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1943)
dot icon23/07/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon02/08/2022
Final Gazette dissolved via compulsory strike-off
dot icon17/05/2022
First Gazette notice for compulsory strike-off
dot icon04/05/2022
Resolutions
dot icon27/02/2021
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon30/11/2016
Final Gazette dissolved following liquidation
dot icon31/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon17/06/2016
Liquidators' statement of receipts and payments to 2016-05-15
dot icon17/07/2015
Liquidators' statement of receipts and payments to 2015-05-15
dot icon04/09/2014
Liquidators' statement of receipts and payments to 2014-05-15
dot icon22/07/2014
Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 2014-07-22
dot icon23/07/2013
Liquidators' statement of receipts and payments to 2013-05-15
dot icon22/05/2012
Statement of affairs with form 4.19
dot icon22/05/2012
Appointment of a voluntary liquidator
dot icon22/05/2012
Resolutions
dot icon25/04/2012
Registered office address changed from 14 Ward Street Great Horton Bradford BD7 3PS on 2012-04-25
dot icon08/12/2011
Accounts for a small company made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon11/10/2010
Accounts for a small company made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon13/07/2010
Director's details changed for Craig Thompson on 2010-07-03
dot icon13/07/2010
Termination of appointment of Peter Milner as a director
dot icon15/07/2009
Accounts for a small company made up to 2009-03-31
dot icon06/07/2009
Return made up to 03/07/09; full list of members
dot icon14/10/2008
Accounts for a small company made up to 2008-03-31
dot icon14/07/2008
Return made up to 03/07/08; full list of members
dot icon11/07/2008
Director's change of particulars / craig thompson / 25/01/2008
dot icon18/07/2007
Return made up to 03/07/07; no change of members
dot icon11/07/2007
Accounts for a small company made up to 2007-03-31
dot icon14/07/2006
Return made up to 03/07/06; full list of members
dot icon28/06/2006
Accounts for a small company made up to 2006-03-31
dot icon28/03/2006
Resolutions
dot icon28/03/2006
£ ic 3030/2380 07/03/06 £ sr 650@1=650
dot icon16/03/2006
Memorandum and Articles of Association
dot icon16/03/2006
Resolutions
dot icon14/07/2005
Return made up to 03/07/05; full list of members
dot icon19/05/2005
Accounts for a small company made up to 2005-03-31
dot icon20/08/2004
Accounts for a small company made up to 2004-03-31
dot icon27/07/2004
Return made up to 03/07/04; full list of members
dot icon19/03/2004
Particulars of mortgage/charge
dot icon13/02/2004
Declaration of satisfaction of mortgage/charge
dot icon13/02/2004
Declaration of satisfaction of mortgage/charge
dot icon13/02/2004
Declaration of satisfaction of mortgage/charge
dot icon15/12/2003
Accounts for a small company made up to 2003-03-31
dot icon10/07/2003
Return made up to 03/07/03; full list of members
dot icon30/01/2003
Nc dec already adjusted 20/12/02
dot icon29/01/2003
Director resigned
dot icon29/01/2003
£ ic 3055/3030 20/12/02 £ sr 25@1=25
dot icon30/08/2002
Accounts for a small company made up to 2002-03-31
dot icon28/08/2002
Particulars of mortgage/charge
dot icon28/08/2002
Particulars of mortgage/charge
dot icon08/08/2002
Ad 22/07/02--------- £ si 50@1=50 £ ic 3005/3055
dot icon26/07/2002
Return made up to 03/07/02; full list of members
dot icon11/06/2002
New director appointed
dot icon28/03/2002
Particulars of mortgage/charge
dot icon28/03/2002
Particulars of mortgage/charge
dot icon22/02/2002
Particulars of mortgage/charge
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon18/12/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon16/07/2001
Return made up to 03/07/01; full list of members
dot icon28/09/2000
Accounts for a small company made up to 2000-03-31
dot icon29/06/2000
Return made up to 03/07/00; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1999-03-31
dot icon04/08/1999
Return made up to 03/07/99; no change of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon21/07/1998
Return made up to 03/07/98; no change of members
dot icon21/07/1998
New secretary appointed
dot icon29/05/1998
Particulars of mortgage/charge
dot icon15/01/1998
Accounts for a small company made up to 1997-03-31
dot icon09/07/1997
Return made up to 03/07/97; full list of members
dot icon13/02/1997
Ad 20/01/97--------- £ si 100@1=100 £ ic 2905/3005
dot icon05/02/1997
New director appointed
dot icon04/11/1996
Director resigned
dot icon05/09/1996
Accounts for a small company made up to 1996-03-31
dot icon17/07/1996
Return made up to 03/07/96; full list of members
dot icon01/08/1995
Accounts for a small company made up to 1995-03-31
dot icon28/06/1995
Return made up to 03/07/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Accounts for a small company made up to 1994-03-31
dot icon08/07/1994
Return made up to 03/07/94; full list of members
dot icon13/07/1993
Accounts for a small company made up to 1993-03-31
dot icon28/06/1993
Return made up to 03/07/93; full list of members
dot icon07/09/1992
Full accounts made up to 1992-03-31
dot icon13/07/1992
Return made up to 03/07/92; no change of members
dot icon10/07/1991
Return made up to 03/07/91; no change of members
dot icon27/06/1991
Full accounts made up to 1991-03-31
dot icon16/07/1990
Return made up to 03/07/90; full list of members
dot icon10/07/1990
Full accounts made up to 1990-03-31
dot icon17/08/1989
Return made up to 08/08/89; full list of members
dot icon15/08/1989
Full accounts made up to 1989-03-31
dot icon03/10/1988
Return made up to 06/09/88; full list of members
dot icon22/09/1988
Full accounts made up to 1988-03-31
dot icon21/10/1987
Return made up to 08/09/87; full list of members
dot icon01/10/1987
Full accounts made up to 1987-03-31
dot icon25/10/1986
Return made up to 19/09/86; full list of members
dot icon25/10/1986
Director resigned
dot icon10/10/1986
Full accounts made up to 1986-03-31
dot icon05/06/1986
Secretary resigned;new secretary appointed
dot icon13/05/1986
Full accounts made up to 1985-03-31
dot icon13/05/1986
Return made up to 31/12/85; full list of members
dot icon15/10/1976
Allotment of shares
dot icon20/04/1943
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconNext confirmation date
03/07/2016
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
dot iconNext due on
31/12/2012
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riches, Barbara
Secretary
01/07/1998 - Present
-
Gledhill, Philip John
Director
01/12/2001 - 20/12/2002
2
Thompson, Craig Martin
Director
01/06/2002 - Present
2
Milner, Peter
Director
20/01/1997 - 03/07/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THOMPSON & CO (GREAT HORTON) LIMITED

THOMPSON & CO (GREAT HORTON) LIMITED is an(a) Liquidation company incorporated on 20/04/1943 with the registered office located at 4 Carlton Court, Brown Lane West, Leeds LS12 6LT. There are currently 2 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 THOMPSON & CO (GREAT HORTON) LIMITED?

toggle

THOMPSON & CO (GREAT HORTON) LIMITED is currently Liquidation. It was registered on 20/04/1943 and dissolved on 02/08/2022.

Where is THOMPSON & CO (GREAT HORTON) LIMITED located?

toggle

THOMPSON & CO (GREAT HORTON) LIMITED is registered at 4 Carlton Court, Brown Lane West, Leeds LS12 6LT.

What does THOMPSON & CO (GREAT HORTON) LIMITED do?

toggle

THOMPSON & CO (GREAT HORTON) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for THOMPSON & CO (GREAT HORTON) LIMITED?

toggle

The latest filing was on 23/07/2024: Restoration by order of court - previously in Creditors' Voluntary Liquidation.