Company NameThomson Manufacturing Co. Limited
DirectorsAnthony Stewart Thomson and Margaret Beresford Thomson
Company StatusDissolved
Company Number01820385
CategoryPrivate Limited Company
Incorporation Date30 May 1984(39 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anthony Stewart Thomson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressAber Ddu
Llanfwrog
Ruthin
Clwyd
LL15 2AN
Wales
Director NameMrs Margaret Beresford Thomson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressAber Ddu
Llanfwrog
Ruthin
Clwyd
LL15 2AN
Wales
Secretary NameMr Anthony Stewart Thomson
NationalityBritish
StatusCurrent
Appointed31 October 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressAber Ddu
Llanfwrog
Ruthin
Clwyd
LL15 2AN
Wales

Location

Registered AddressSteam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Turnover£513,274
Gross Profit£54,400
Net Worth£34,402
Cash£90
Current Liabilities£130,365

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 February 2003Dissolved (1 page)
11 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 September 2002Liquidators statement of receipts and payments (6 pages)
26 March 2002Liquidators statement of receipts and payments (5 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Statement of affairs (7 pages)
20 September 2000Appointment of a voluntary liquidator (1 page)
20 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 1999Return made up to 31/10/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
28 October 1998Return made up to 31/10/98; full list of members (6 pages)
3 August 1998Full accounts made up to 30 June 1997 (14 pages)
5 November 1997Return made up to 31/10/97; no change of members (4 pages)
10 March 1997Full accounts made up to 30 June 1995 (14 pages)
6 January 1997Return made up to 31/10/96; no change of members (4 pages)