Company Name00175868 Limited
Company StatusDissolved
Company Number00175868
CategoryPrivate Limited Company
Incorporation Date21 July 1921(102 years, 10 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NameSmith & Thompson Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ian David Thompson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1991(69 years, 6 months after company formation)
Appointment Duration23 years, 8 months (closed 23 September 2014)
RoleCompany Finance Director
Correspondence AddressThe Rectory St Andrews Parish Church
Churchdale Road
Higher Blackley
Manchester
M9 8NE
Director NamePaul Andrew Thompson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1991(69 years, 6 months after company formation)
Appointment Duration23 years, 8 months (closed 23 September 2014)
RoleCompany Contracts Director
Correspondence Address4 Lea Road
Heald Green
Cheadle
Cheshire
SK8 3RD
Secretary NameMr Ian David Thompson
NationalityBritish
StatusClosed
Appointed28 January 1991(69 years, 6 months after company formation)
Appointment Duration23 years, 8 months (closed 23 September 2014)
RoleCompany Director
Correspondence AddressThe Rectory St Andrews Parish Church
Churchdale Road
Higher Blackley
Manchester
M9 8NE
Director NameMr David Lowell Thompson
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(69 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 September 1998)
RoleRetired Master Builder
Correspondence Address28 Ravenwood Drive
Halebarns
Altrincham
Cheshire
WA15 0JA

Location

Registered Address4 Lea Road
Heald Green
Stockport
SK8 3RD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£47,033
Cash£11,399
Current Liabilities£164,844

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

20 May 1992Delivered on: 28 May 1992
Satisfied on: 3 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 179 slade lane, levenshulme, greater manchester t/no. LA80040.
Fully Satisfied
7 October 1991Delivered on: 15 October 1991
Satisfied on: 24 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 177 slade lane, levenshulme, greater manchester. Title no. Gm 199176.
Fully Satisfied
31 August 1972Delivered on: 8 September 1972
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises @ leestone rd, northenden manchester.
Fully Satisfied
28 May 1982Delivered on: 16 June 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 179 slade lane levenshire manchester great manchester title no la 80040.
Outstanding

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2013Restoration by order of the court (4 pages)
28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
28 January 2005Application for striking-off (1 page)
1 March 2004Return made up to 28/01/04; full list of members (8 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
6 March 2003Return made up to 28/01/03; full list of members (8 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
20 March 2002Return made up to 28/01/02; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
2 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
21 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 1999Full accounts made up to 30 September 1998 (12 pages)
10 February 1999Director resigned (1 page)
2 February 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 September 1998Full accounts made up to 30 September 1997 (9 pages)
13 March 1998Return made up to 28/01/98; full list of members (6 pages)
30 July 1997Full accounts made up to 30 September 1996 (11 pages)
20 March 1997Return made up to 28/01/97; no change of members (4 pages)
31 July 1996Full accounts made up to 30 September 1995 (13 pages)
28 February 1996Return made up to 28/01/96; no change of members (4 pages)