Company NameThompson (Blackpool) Limited
Company StatusDissolved
Company Number00775578
CategoryPrivate Limited Company
Incorporation Date30 September 1963(60 years, 6 months ago)
Dissolution Date25 August 2013 (10 years, 7 months ago)
Previous NamesStyle Furnishings (Blackpool) Limited and John Thompson Design Centre Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr John Thompson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(41 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 25 August 2013)
RoleCoy Director
Country of ResidenceUnited Kingdom
Correspondence AddressMirasol
Islay Road
Lytham St Annes
Lancashire
FY8 4AD
Secretary NameMs Glenda Horsfall
NationalityBritish
StatusClosed
Appointed24 June 2008(44 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 25 August 2013)
RoleCompany Director
Correspondence Address31 Mowbray Road
Fleetwood
Lancashire
FY7 7JB
Director NameDavid John Thompson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(29 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarton Hall
Lodge Lane
Lytham St Annes
Lancashire
FY8 5RP
Secretary NameMrs Janet Mary Wroe
NationalityBritish
StatusResigned
Appointed05 January 1993(29 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 December 1993)
RoleCompany Director
Correspondence Address22 Holme Hall Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6LN
Secretary NameEric Geoffrey Saville
NationalityBritish
StatusResigned
Appointed21 December 1993(30 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 July 2004)
RoleCompany Director
Correspondence Address21 Ribby Avenue
Kirkham
Preston
Lancashire
PR4 2BU
Secretary NameJanet Mary Wroe
NationalityBritish
StatusResigned
Appointed06 July 2004(40 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2006)
RoleCompany Director
Correspondence Address20 Millers Close
Lytham St. Annes
Lancashire
FY8 4UJ
Secretary NameAndrew Madigan
NationalityBritish
StatusResigned
Appointed12 June 2006(42 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 June 2008)
RoleCompany Director
Correspondence Address25 Scott Close
Blackpool
FY4 4YA
Secretary NameMr Matthew Thompson
NationalityBritish
StatusResigned
Appointed16 September 2008(44 years, 12 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 January 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address200 West Park Drive
Blackpool
Lancashire
FY3 9LW

Location

Registered AddressThe Zenith Building 5th Floor
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

7.8k at 1John Thompson
6.50%
Ordinary
54.6k at 1John Thompson
45.50%
Ordinary
52.2k at 1David Thompson
43.50%
Ordinary
5.4k at 1David Thompson
4.50%
Ordinary

Financials

Year2014
Turnover£15,004,102
Gross Profit£601,853
Net Worth£1,311,808
Cash£379,547
Current Liabilities£8,714,787

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 August 2013Final Gazette dissolved following liquidation (1 page)
25 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2013Final Gazette dissolved following liquidation (1 page)
25 May 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
25 May 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
16 July 2012Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
16 July 2012Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
29 March 2012Administrator's progress report to 29 February 2012 (13 pages)
29 March 2012Administrator's progress report to 29 February 2012 (13 pages)
23 September 2011Administrator's progress report to 31 August 2011 (14 pages)
23 September 2011Administrator's progress report to 31 August 2011 (14 pages)
24 August 2011Notice of extension of period of Administration (1 page)
24 August 2011Notice of extension of period of Administration (1 page)
18 March 2011Administrator's progress report to 28 February 2011 (15 pages)
18 March 2011Administrator's progress report to 28 February 2011 (15 pages)
15 September 2010Administrator's progress report to 31 August 2010 (16 pages)
15 September 2010Administrator's progress report to 31 August 2010 (16 pages)
20 August 2010Notice of extension of period of Administration (1 page)
20 August 2010Notice of extension of period of Administration (1 page)
27 July 2010Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 27 July 2010 (2 pages)
23 March 2010Administrator's progress report to 28 February 2010 (14 pages)
23 March 2010Administrator's progress report to 28 February 2010 (14 pages)
27 October 2009Statement of administrator's proposal (34 pages)
27 October 2009Statement of administrator's proposal (34 pages)
15 October 2009Statement of affairs with form 2.14B (21 pages)
15 October 2009Statement of affairs with form 2.14B (21 pages)
30 September 2009Appointment Terminated Director david thompson (1 page)
30 September 2009Appointment terminated director david thompson (1 page)
5 September 2009Appointment of an administrator (1 page)
5 September 2009Registered office changed on 05/09/2009 from clifton road marton blackpool lancashire FY4 4QA (1 page)
5 September 2009Registered office changed on 05/09/2009 from clifton road marton blackpool lancashire FY4 4QA (1 page)
5 September 2009Appointment of an administrator (1 page)
29 July 2009Full accounts made up to 30 September 2008 (18 pages)
29 July 2009Full accounts made up to 30 September 2008 (18 pages)
27 March 2009Return made up to 05/01/09; full list of members (4 pages)
27 March 2009Return made up to 05/01/09; full list of members (4 pages)
26 March 2009Director's change of particulars / john thompson / 01/09/2008 (1 page)
26 March 2009Director's Change of Particulars / john thompson / 01/09/2008 / HouseName/Number was: , now: greenheys; Street was: mirasol, now: islay road; Area was: islay road, now: (1 page)
19 January 2009Appointment Terminated Secretary matthew thompson (1 page)
19 January 2009Appointment terminated secretary matthew thompson (1 page)
23 October 2008Secretary appointed mr matthew thompson (1 page)
23 October 2008Secretary appointed mr matthew thompson (1 page)
31 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
21 July 2008Full accounts made up to 30 September 2007 (21 pages)
21 July 2008Full accounts made up to 30 September 2007 (21 pages)
24 June 2008Secretary appointed ms glenda horsfall (1 page)
24 June 2008Appointment terminated secretary andrew madigan (1 page)
24 June 2008Secretary appointed ms glenda horsfall (1 page)
24 June 2008Appointment Terminated Secretary andrew madigan (1 page)
27 February 2008Return made up to 05/01/08; full list of members (4 pages)
27 February 2008Director's change of particulars / john thompson / 01/12/2007 (1 page)
27 February 2008Director's Change of Particulars / john thompson / 01/12/2007 / HouseName/Number was: , now: mirasol; Street was: greenheys, now: islay road; Area was: islay road, now: ; Post Town was: lytham, now: lytham st. Annes; Country was: , now: united kingdom (1 page)
27 February 2008Return made up to 05/01/08; full list of members (4 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
31 July 2007Full accounts made up to 30 September 2006 (19 pages)
31 July 2007Full accounts made up to 30 September 2006 (19 pages)
31 January 2007Return made up to 05/01/07; full list of members (3 pages)
31 January 2007Return made up to 05/01/07; full list of members (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Full accounts made up to 30 September 2005 (18 pages)
2 August 2006Full accounts made up to 30 September 2005 (18 pages)
12 June 2006New secretary appointed (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (1 page)
21 February 2006Return made up to 05/01/06; full list of members (3 pages)
21 February 2006Return made up to 05/01/06; full list of members (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
13 October 2005Full accounts made up to 30 September 2004 (19 pages)
13 October 2005Full accounts made up to 30 September 2004 (19 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2005Registered office changed on 15/06/05 from: 328/336 church street blackpool FY1 3QH (1 page)
15 June 2005Registered office changed on 15/06/05 from: 328/336 church street blackpool FY1 3QH (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
4 May 2005Company name changed john thompson design centre limi ted\certificate issued on 04/05/05 (2 pages)
4 May 2005Company name changed john thompson design centre limi ted\certificate issued on 04/05/05 (2 pages)
1 February 2005Return made up to 05/01/05; full list of members (6 pages)
1 February 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (5 pages)
16 September 2004Particulars of mortgage/charge (5 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
21 June 2004Full accounts made up to 30 September 2003 (23 pages)
21 June 2004Full accounts made up to 30 September 2003 (23 pages)
13 January 2004Return made up to 05/01/04; full list of members (6 pages)
13 January 2004Return made up to 05/01/04; full list of members (6 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Full accounts made up to 30 September 2002 (20 pages)
30 July 2003Full accounts made up to 30 September 2002 (20 pages)
10 February 2003Return made up to 05/01/03; full list of members (6 pages)
10 February 2003Return made up to 05/01/03; full list of members (6 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
19 June 2002Full accounts made up to 30 September 2001 (15 pages)
19 June 2002Full accounts made up to 30 September 2001 (15 pages)
17 January 2002Return made up to 05/01/02; full list of members (6 pages)
17 January 2002Return made up to 05/01/02; full list of members (6 pages)
24 July 2001Full accounts made up to 30 September 2000 (16 pages)
24 July 2001Full accounts made up to 30 September 2000 (16 pages)
25 January 2001Return made up to 05/01/01; full list of members (6 pages)
25 January 2001Return made up to 05/01/01; full list of members (6 pages)
20 July 2000Full accounts made up to 30 September 1999 (16 pages)
20 July 2000Full accounts made up to 30 September 1999 (16 pages)
18 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 05/01/00; full list of members (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (19 pages)
1 August 1999Full accounts made up to 30 September 1998 (19 pages)
13 January 1999Return made up to 05/01/99; no change of members (4 pages)
13 January 1999Return made up to 05/01/99; no change of members (4 pages)
2 November 1998Particulars of mortgage/charge (3 pages)
2 November 1998Particulars of mortgage/charge (3 pages)
28 July 1998Full accounts made up to 30 September 1997 (16 pages)
28 July 1998Full accounts made up to 30 September 1997 (16 pages)
23 January 1998Return made up to 05/01/98; no change of members (4 pages)
23 January 1998Return made up to 05/01/98; no change of members (4 pages)
17 July 1997Full accounts made up to 30 September 1996 (18 pages)
17 July 1997Full accounts made up to 30 September 1996 (18 pages)
11 February 1997Return made up to 05/01/97; full list of members (6 pages)
11 February 1997Return made up to 05/01/97; full list of members (6 pages)
31 July 1996Full accounts made up to 30 September 1995 (18 pages)
31 July 1996Full accounts made up to 30 September 1995 (18 pages)
17 February 1996Return made up to 05/01/96; no change of members (4 pages)
17 February 1996Return made up to 05/01/96; no change of members (4 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (3 pages)
30 May 1995Return made up to 05/01/95; full list of members; amend (8 pages)
30 May 1995Return made up to 05/01/95; full list of members; amend (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
15 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1994£ nc 60000/120000 13/06/94 (1 page)
15 June 1994Ad 13/06/94--------- £ si 60000@1=60000 £ ic 60000/120000 (2 pages)
15 June 1994£ nc 60000/120000 13/06/94 (1 page)
15 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1994Ad 13/06/94--------- £ si 60000@1=60000 £ ic 60000/120000 (2 pages)
17 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1993Return made up to 05/01/93; full list of members (6 pages)
3 December 1992Director resigned;new director appointed (2 pages)
19 July 1966Allotment of shares (2 pages)
19 July 1966Allotment of shares (2 pages)
13 November 1963Allotment of shares (2 pages)
13 November 1963Allotment of shares (2 pages)
20 September 1963Incorporation (20 pages)
20 September 1963Incorporation (20 pages)
13 September 1963Certificate of incorporation (1 page)
13 September 1963Certificate of incorporation (1 page)