Company NameThompstone Harris & Co. Limited
Company StatusDissolved
Company Number02864822
CategoryPrivate Limited Company
Incorporation Date21 October 1993(30 years, 6 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Selwyn Davidson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(same day as company formation)
RoleInsurance Manager
Correspondence Address1 Broom Road
Hale
Altrincham
Cheshire
WA15 9AR
Secretary NameFabianne Davidson
NationalityBritish
StatusClosed
Appointed20 September 2004(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 12 June 2007)
RoleTisurance Intermediary
Correspondence Address1 Broom Road
Hale
Altrincham
Manchester
WA14 5NQ
Director NameMichael Walter Harris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address276 Eachelhurst Road
Sutton Coldfield
West Midlands
B76 1EP
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMichael Walter Harris
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address276 Eachelhurst Road
Sutton Coldfield
West Midlands
B76 1EP
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NamePhilip Andrew Holt
NationalityBritish
StatusResigned
Appointed31 March 1998(4 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address81 Patterdale Avenue
Blackpool
Lancashire
FY3 9QR

Location

Registered AddressAtlantic Business Centre
Atlantic Street
Altrincham
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,300
Cash£3,076
Current Liabilities£776

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Application for striking-off (1 page)
12 January 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
9 January 2007Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
22 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
14 November 2005Secretary's particulars changed (1 page)
14 November 2005Return made up to 21/10/05; full list of members (2 pages)
14 November 2005Director's particulars changed (1 page)
25 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
16 November 2004Return made up to 21/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
(6 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
14 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
26 November 2003Accounts for a small company made up to 31 October 2002 (7 pages)
31 October 2003Return made up to 21/10/03; full list of members (6 pages)
1 December 2002Accounts for a small company made up to 31 October 2001 (7 pages)
15 November 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2002Accounts for a small company made up to 31 October 2000 (7 pages)
28 October 2001Return made up to 21/10/01; full list of members (6 pages)
15 February 2001Return made up to 21/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
12 January 2000Return made up to 21/10/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 October 1997 (6 pages)
11 November 1998Return made up to 21/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998New secretary appointed (2 pages)
15 October 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1997Full accounts made up to 31 October 1996 (12 pages)
14 January 1997Return made up to 21/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1996Accounts for a small company made up to 31 October 1995 (8 pages)
10 November 1995Return made up to 21/10/95; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)