Company NameThompson Of Scarborough Limited
Company StatusDissolved
Company Number00546461
CategoryPrivate Limited Company
Incorporation Date24 March 1955(68 years 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 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(36 years, 2 months after company formation)
Appointment Duration31 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 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(36 years, 2 months after company formation)
Appointment Duration31 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(36 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address21 Oaklands
Cranswick
Driffield
East Yorkshire
YO25 9RN
Director NameMrs Elizabeth Ann Fitzgerald
Date of BirthJuly 1937 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1993(38 years, 3 months after company formation)
Appointment Duration29 years, 9 months
RoleSales Person
Correspondence AddressOrchard Farm
Harton
York
YO6 7NP
Director NameJames Herbert Thompson
Date of BirthMarch 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(36 years, 2 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
Turnover£3,667,407
Gross Profit£291,039
Net Worth£411,532
Cash£194,847
Current Liabilities£852,496

Accounts

Latest Accounts30 September 1999 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

6 August 2005Dissolved (1 page)
6 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
19 April 2005Liquidators statement of receipts and payments (5 pages)
1 March 2005Liquidators statement of receipts and payments (5 pages)
3 September 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
30 April 2004Resignation of a liquidator (1 page)
23 April 2004Appointment of a voluntary liquidator (1 page)
27 February 2004Liquidators statement of receipts and payments (5 pages)
8 September 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
5 March 2002Appointment of a voluntary liquidator (1 page)
4 March 2002Declaration of solvency (3 pages)
4 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 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 (8 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Full accounts made up to 30 September 1999 (13 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)
20 October 1999Full accounts made up to 30 September 1998 (14 pages)
29 June 1999Return made up to 20/05/99; full list of members (6 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of mortgage charge released/ceased (1 page)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1998Full accounts made up to 30 September 1997 (14 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 (14 pages)
12 July 1996Full accounts made up to 30 September 1995 (14 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 30 September 1994 (14 pages)
28 June 1995Return made up to 20/05/95; no change of members (4 pages)