Company NameW.L.Thompson,Limited
Company StatusDissolved
Company Number00086643
CategoryPrivate Limited Company
Incorporation Date28 November 1905(118 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Charles Christopher Thompson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(85 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables Dale Road
Welton
Brough
East Yorkshire
HU15 1PE
Director NameRichard George Rowland Thompson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(85 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressGardham Hall
Low Gardham Beverley
Hull
East Yorkshire
HU17 7RY
Secretary NameCharles Edward Harrison
NationalityBritish
StatusClosed
Appointed31 May 1991(85 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address21 Oaklands
Cranswick
Driffield
East Yorkshire
YO25 9RN
Director NameMrs Elizabeth Ann Fitzgerald
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1993(87 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 13 May 2008)
RoleSalesperson
Correspondence AddressOrchard Farm
Harton
York
YO6 7NP
Director NameMr Erik Jozef Ruiterman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed01 June 1996(90 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 13 May 2008)
RoleTextile Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Stable Close
East Bridgford
Nottinghamshire
NG13 8LY
Director NameJames Christopher Thompson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(90 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 13 May 2008)
RoleBanker
Correspondence Address26 Leppoc Road
London
SW4 9LT
Director NameJames Herbert Thompson
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(85 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 October 1991)
RoleCompany Director
Correspondence AddressThe Old Stables Dale Road
Welton Brough
Hull
North Humberside
HU15 1PE
Director NameMrs Elizabeth Ann Fitzgerald
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(87 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 May 1993)
RoleSales Person
Correspondence AddressOrchard Farm
Harton
York
YO6 7NP
Director NameTimothy John Fitzgerald
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(92 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 October 1999)
RoleAssistant Racehorse Trainer
Correspondence Address6 Park Grove
Norton
North Yorkshire
YO17 9ED

Location

Registered AddressCo Ernst & Young
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£22,056,000
Gross Profit£3,014,000
Net Worth£5,031,000
Cash£2,769,000
Current Liabilities£2,559,000

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007Liquidators statement of receipts and payments (5 pages)
20 November 2007Return of final meeting in a members' voluntary winding up (4 pages)
10 September 2007Liquidators statement of receipts and payments (5 pages)
16 March 2007Liquidators statement of receipts and payments (5 pages)
13 September 2006Liquidators statement of receipts and payments (5 pages)
6 March 2006Liquidators statement of receipts and payments (5 pages)
13 September 2005Liquidators statement of receipts and payments (6 pages)
1 March 2005Liquidators statement of receipts and payments (5 pages)
3 September 2004Liquidators statement of receipts and payments (6 pages)
2 June 2004Appointment of a voluntary liquidator (1 page)
2 June 2004Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2004Resignation of a liquidator (1 page)
1 March 2004Liquidators statement of receipts and payments (6 pages)
9 September 2003Liquidators statement of receipts and payments (6 pages)
20 March 2003Liquidators statement of receipts and payments (9 pages)
5 March 2002Appointment of a voluntary liquidator (1 page)
4 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2002Declaration of solvency (3 pages)
19 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2001Accounting reference date extended from 30/09/00 to 30/03/01 (1 page)
29 June 2001Registered office changed on 29/06/01 from: salvesen way brighton st. Industrial hull north humberside HU3 4UQ (1 page)
8 June 2001Return made up to 20/05/01; full list of members (12 pages)
28 November 2000Full group accounts made up to 30 September 1999 (30 pages)
6 June 2000Return made up to 20/05/00; full list of members (13 pages)
8 February 2000Registered office changed on 08/02/00 from: clive sullivan way hull HU3 4XQ (1 page)
22 October 1999Director resigned (1 page)
20 October 1999Full group accounts made up to 30 September 1998 (21 pages)
29 June 1999Return made up to 20/05/99; change of members (8 pages)
22 October 1998New director appointed (2 pages)
23 July 1998Full group accounts made up to 30 September 1997 (21 pages)
9 June 1998Return made up to 20/05/98; full list of members (8 pages)
10 February 1998Declaration of mortgage charge released/ceased (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Return made up to 20/05/97; full list of members (9 pages)
19 June 1997Full accounts made up to 30 September 1996 (22 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
6 August 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Declaration of satisfaction of mortgage/charge (1 page)
12 July 1996Full group accounts made up to 30 September 1995 (22 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
12 June 1996Return made up to 20/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 February 1996Director's particulars changed (1 page)
30 June 1995Full group accounts made up to 30 September 1994 (22 pages)
28 June 1995Return made up to 20/05/95; no change of members (4 pages)
11 August 1955Memorandum of association (5 pages)
30 June 1955Memorandum and Articles of Association (32 pages)
28 November 1905Certificate of incorporation (1 page)