Company NameThompson (Cullingworth) Limited
DirectorsAlan Roderick Thompson and Vera Thompson
Company StatusLiquidation
Company Number00765355
CategoryPrivate Limited Company
Incorporation Date25 June 1963(60 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameAlan Roderick Thompson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleJoiner
Correspondence Address53 Hallowes Park Road
Cullingworth
Bradford
West Yorkshire
BD13 5AS
Director NameVera Thompson
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence AddressWoodfield House
Cullingwoth
Bradford
West Yorkshire
BD13 5JL
Secretary NameVera Thompson
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressWoodfield House
Cullingwoth
Bradford
West Yorkshire
BD13 5JL
Director NameDonald Thompson
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 February 1997)
RoleJoiner
Correspondence AddressWoodfield House
Cullingworth
Bradford
West Yorkshire
BD13 5JL
Director NameGeraldene Thompson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(31 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address53 Hallowes Park Road
Cullingworth
Bradford
West Yorkshire
BD13 5AS

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Next Accounts Due30 April 1999 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 July 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
25 November 2017Accounts made up to 30 June 1988 (4 pages)
16 September 2003Dissolved (1 page)
16 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2003Liquidators statement of receipts and payments (6 pages)
2 January 2003Liquidators statement of receipts and payments (6 pages)
25 June 2002Liquidators statement of receipts and payments (6 pages)
4 April 2002Registered office changed on 04/04/02 from: cork gully northumberland house northumberland street huddersfield HD1 1DT (1 page)
30 November 2001Liquidators statement of receipts and payments (6 pages)
27 June 2001Liquidators statement of receipts and payments (6 pages)
24 November 2000Liquidators statement of receipts and payments (5 pages)
27 June 2000Liquidators statement of receipts and payments (6 pages)
8 December 1999Liquidators statement of receipts and payments (6 pages)
14 June 1999Liquidators statement of receipts and payments (6 pages)
26 November 1998Liquidators statement of receipts and payments (6 pages)
15 May 1998Liquidators statement of receipts and payments (6 pages)
3 June 1997Appointment of a voluntary liquidator (1 page)
3 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 1997Statement of affairs (9 pages)
3 June 1997Registered office changed on 03/06/97 from: woodfield mill cullingworth bradford west yorkshire BD13 5JL (1 page)
3 April 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
16 January 1997Return made up to 09/12/96; full list of members (6 pages)
16 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
27 November 1995Return made up to 09/12/95; no change of members (4 pages)
25 June 1963Incorporation (20 pages)