Company NameThompson Associates (Labels) Limited
Company StatusDissolved
Company Number02569740
CategoryPrivate Limited Company
Incorporation Date19 December 1990(33 years, 4 months ago)
Dissolution Date14 October 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAndrew Anthony Harrison
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1995(4 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 14 October 2011)
RoleCompany Director
Correspondence Address168 Minor Street
Failsworth
Manchester
Lancashire
M35 9EL
Director NameDavid John Harrison
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1995(4 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 14 October 2011)
RoleCompany Director
Correspondence Address2 Inglewood Hollow
Stalybridge
Cheshire
SK15 2UX
Secretary NameDavid John Harrison
NationalityBritish
StatusClosed
Appointed30 April 2001(10 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 14 October 2011)
RoleCompany Director
Correspondence Address2 Inglewood Hollow
Stalybridge
Cheshire
SK15 2UX
Director NameMr James Eric Morris
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 1993)
RoleGeneral Manager
Correspondence Address13 Stokesay Road
Sale
Cheshire
M33 6QN
Director NameMr Ronald Thompson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2001)
RoleProduction Manager
Correspondence AddressMoorby House
Dogdyke Road, New York
Lincoln
Lincolnshire
LN4 4UL
Secretary NameMr James Eric Morris
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address13 Stokesay Road
Sale
Cheshire
M33 6QN
Director NameShirley Thompson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(2 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2001)
RoleSecretary
Correspondence AddressMoorby House
Dogdyke Road, New York
Lincoln
Lincolnshire
LN4 4UL
Secretary NameShirley Thompson
NationalityBritish
StatusResigned
Appointed26 March 1993(2 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2001)
RoleSecretary
Correspondence AddressMoorby House
Dogdyke Road, New York
Lincoln
Lincolnshire
LN4 4UL

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£58,880
Cash£12,279
Current Liabilities£461,228

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 October 2011Final Gazette dissolved following liquidation (1 page)
14 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2011Final Gazette dissolved following liquidation (1 page)
14 July 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
14 July 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
27 April 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 30 March 2011 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 30 March 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 30 March 2010 (5 pages)
21 April 2010Liquidators statement of receipts and payments to 30 March 2010 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
31 October 2009Liquidators statement of receipts and payments to 30 September 2009 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 30 September 2009 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 30 September 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 30 March 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 30 March 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 30 March 2009 (5 pages)
15 October 2008Liquidators' statement of receipts and payments to 30 September 2008 (5 pages)
15 October 2008Liquidators' statement of receipts and payments to 30 September 2008 (5 pages)
15 October 2008Liquidators statement of receipts and payments to 30 September 2008 (5 pages)
11 April 2008Liquidators' statement of receipts and payments to 30 September 2008 (5 pages)
11 April 2008Liquidators' statement of receipts and payments to 30 September 2008 (5 pages)
11 April 2008Liquidators statement of receipts and payments to 30 September 2008 (5 pages)
31 December 2007Liquidators' statement of receipts and payments (5 pages)
31 December 2007Liquidators' statement of receipts and payments (5 pages)
31 December 2007Liquidators statement of receipts and payments (5 pages)
11 October 2007Liquidators statement of receipts and payments (5 pages)
11 October 2007Liquidators' statement of receipts and payments (5 pages)
11 October 2007Liquidators' statement of receipts and payments (5 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators' statement of receipts and payments (5 pages)
20 April 2007Liquidators' statement of receipts and payments (5 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
9 October 2006Liquidators' statement of receipts and payments (5 pages)
9 October 2006Liquidators' statement of receipts and payments (5 pages)
6 April 2006Liquidators statement of receipts and payments (5 pages)
6 April 2006Liquidators' statement of receipts and payments (5 pages)
6 April 2006Liquidators' statement of receipts and payments (5 pages)
18 October 2005Liquidators statement of receipts and payments (5 pages)
18 October 2005Liquidators' statement of receipts and payments (5 pages)
18 October 2005Liquidators' statement of receipts and payments (5 pages)
4 April 2005Liquidators' statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Liquidators' statement of receipts and payments (5 pages)
8 April 2004Registered office changed on 08/04/04 from: offerton industrial estate unit 19 stockport cheshire SK2 5TJ (1 page)
8 April 2004Registered office changed on 08/04/04 from: offerton industrial estate unit 19 stockport cheshire SK2 5TJ (1 page)
5 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2004Appointment of a voluntary liquidator (1 page)
5 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2004Appointment of a voluntary liquidator (1 page)
2 April 2004Statement of affairs (16 pages)
2 April 2004Statement of affairs (16 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
29 May 2003Particulars of mortgage/charge (4 pages)
29 May 2003Particulars of mortgage/charge (4 pages)
7 December 2002Return made up to 30/11/02; full list of members (7 pages)
7 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 February 2002Return made up to 30/11/01; full list of members (6 pages)
2 February 2002Return made up to 30/11/01; full list of members (6 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Director resigned (1 page)
4 May 2001Secretary resigned;director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Secretary resigned;director resigned (1 page)
4 May 2001New secretary appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
8 February 2001Return made up to 30/11/00; full list of members (7 pages)
8 February 2001Return made up to 30/11/00; full list of members (7 pages)
13 November 2000Accounts for a small company made up to 30 April 2000 (9 pages)
13 November 2000Accounts for a small company made up to 30 April 2000 (9 pages)
7 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
7 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 December 1999Return made up to 30/11/99; full list of members (7 pages)
23 December 1999Return made up to 30/11/99; full list of members (7 pages)
8 November 1999Director's particulars changed (1 page)
8 November 1999Director's particulars changed (1 page)
11 March 1999Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Return made up to 30/11/98; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
1 February 1998Return made up to 30/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 February 1998Return made up to 30/11/97; full list of members (6 pages)
4 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
4 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
10 February 1997Registered office changed on 10/02/97 from: offerton industrial estate unit 19 stockport cheshire SK2 5TS (1 page)
10 February 1997Registered office changed on 10/02/97 from: offerton industrial estate unit 19 stockport cheshire SK2 5TS (1 page)
24 January 1997Registered office changed on 24/01/97 from: unit 14 royal oak ind estate cooper street higher hillgate stockport cheshire SK1 3QH (1 page)
24 January 1997Registered office changed on 24/01/97 from: unit 14 royal oak ind estate cooper street higher hillgate stockport cheshire SK1 3QH (1 page)
14 January 1997Return made up to 30/11/96; full list of members (6 pages)
14 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1996Accounts for a small company made up to 30 April 1996 (9 pages)
22 June 1996Accounts for a small company made up to 30 April 1996 (9 pages)
6 December 1995Return made up to 30/11/95; no change of members (4 pages)
6 December 1995Return made up to 30/11/95; no change of members (4 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
5 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)
5 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)
13 June 1995Particulars of mortgage/charge (6 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
10 December 1991Return made up to 30/11/91; full list of members (5 pages)
19 April 1991Particulars of mortgage/charge (3 pages)
19 April 1991Particulars of mortgage/charge (3 pages)
21 December 1990Secretary resigned (1 page)
21 December 1990Secretary resigned (1 page)
19 December 1990Incorporation (12 pages)
19 December 1990Incorporation (12 pages)