Company NameThompson Truck Centre Limited
Company StatusDissolved
Company Number00210700
CategoryPrivate Limited Company
Incorporation Date29 December 1925(98 years, 3 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
StatusCurrent
Appointed31 May 1991(65 years, 5 months after company formation)
Appointment Duration32 years, 10 months
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
StatusCurrent
Appointed31 May 1991(65 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressGardham Hall
Low Gardham Beverley
Hull
East Yorkshire
HU17 7RY
Secretary NameCharles Edward Harrison
NationalityBritish
StatusCurrent
Appointed31 May 1991(65 years, 5 months after company formation)
Appointment Duration32 years, 10 months
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
StatusCurrent
Appointed18 June 1993(67 years, 6 months after company formation)
Appointment Duration30 years, 9 months
RoleSales Person
Correspondence AddressOrchard Farm
Harton
York
YO6 7NP
Director NameJames Herbert Thompson
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(65 years, 5 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

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
Net Worth£37,888
Current Liabilities£3,594

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 August 2002Dissolved (1 page)
23 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
23 August 2001Resolutions
  • RES13 ‐ Re-joint liquidators 07/08/01
(1 page)
21 August 2001Appointment of a voluntary liquidator (1 page)
17 August 2001Declaration of solvency (3 pages)
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 (8 pages)
28 July 2000Full accounts made up to 30 September 1999 (8 pages)
6 June 2000Return made up to 20/05/00; full list of members (8 pages)
8 February 2000Registered office changed on 08/02/00 from: clive sullivan way hull HU3 4XQ (1 page)
5 August 1999Full accounts made up to 30 September 1998 (8 pages)
29 June 1999Return made up to 20/05/99; full list of members (6 pages)
23 July 1998Full accounts made up to 30 September 1997 (10 pages)
9 June 1998Return made up to 20/05/98; no change of members (4 pages)
19 June 1997Full accounts made up to 30 September 1996 (10 pages)
19 June 1997Return made up to 20/05/97; no change of members (4 pages)
6 August 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Declaration of satisfaction of mortgage/charge (1 page)
12 July 1996Full accounts made up to 30 September 1995 (11 pages)
12 June 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1996Director's particulars changed (1 page)
30 June 1995Full accounts made up to 3 October 1994 (13 pages)
28 June 1995Return made up to 20/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)