Company NameThompson Rochdale Limited
Company StatusDissolved
Company Number04816858
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)
Previous NameThompson Racing Consultancy Limited

Directors

Director NameJohn Brierley Thompson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleConsultant
Correspondence Address2 Underwood Villas
Elizabeth Street
Littleborough
Lancashire
OL15 8PP
Secretary NameMiss Patricia Anne Richards
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Burnedge Lane
Grasscroft
Oldham
Lancashire
OL4 4DZ
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressPark House 200 Drake Street
Rochdale
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£195
Cash£1,866
Current Liabilities£2,233

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 January 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
15 July 2004Return made up to 01/07/04; full list of members (6 pages)
10 February 2004Company name changed thompson racing consultancy limi ted\certificate issued on 10/02/04 (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003Secretary resigned (1 page)
13 July 2003New secretary appointed (2 pages)