Company NameC.D. Thompson (Investments) Limited
Company StatusDissolved
Company Number02164137
CategoryPrivate Limited Company
Incorporation Date14 September 1987(36 years, 7 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Lloyd Thompson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(3 years, 9 months after company formation)
Appointment Duration15 years (closed 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Flint Meadow
Neston
Cheshire
CH64 9XX
Wales
Director NameMrs Nancy Thompson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(3 years, 9 months after company formation)
Appointment Duration15 years (closed 04 July 2006)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address40 Dawpool Drive
Bebington
Wirral
Merseyside
CH62 6DQ
Wales
Secretary NameMr Andrew Lloyd Thompson
NationalityBritish
StatusClosed
Appointed01 October 1994(7 years after company formation)
Appointment Duration11 years, 9 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Flint Meadow
Neston
Cheshire
CH64 9XX
Wales
Director NameColin David Thompson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 October 2000)
RoleHotelier
Correspondence Address56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
Secretary NameMr Robin Beaumont
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 1991)
RoleCompany Director
Correspondence Address28 Thirlmere Close
Frodsham
Warrington
Cheshire
WA6 7LZ
Secretary NameMrs Linda Janet Gibbons
NationalityBritish
StatusResigned
Appointed01 December 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressThe Shack Liverpool Road
Neston
South Wirral
Cheshire
L64 3RF

Location

Registered AddressThornton Hall Hotel
Thornton Hough
Merseyside
CH63 1JF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£67,388
Current Liabilities£687,293

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
8 February 2006Application for striking-off (1 page)
9 June 2005Return made up to 10/05/05; full list of members (7 pages)
27 May 2005Full accounts made up to 30 September 2004 (9 pages)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
10 May 2004Full accounts made up to 30 September 2003 (9 pages)
18 June 2003Return made up to 10/05/03; full list of members (7 pages)
21 May 2003Full accounts made up to 30 September 2002 (9 pages)
7 June 2002Full accounts made up to 30 September 2001 (10 pages)
16 May 2002Return made up to 10/05/02; full list of members (7 pages)
25 July 2001Full accounts made up to 30 September 2000 (10 pages)
11 June 2001Return made up to 10/05/01; full list of members (6 pages)
26 October 2000Director resigned (1 page)
14 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2000Full accounts made up to 30 September 1999 (10 pages)
7 July 1999Full accounts made up to 30 September 1998 (10 pages)
10 June 1999Return made up to 10/05/99; full list of members
  • 363(287) ‐ Registered office changed on 10/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 1998Full accounts made up to 30 September 1997 (9 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
16 May 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 April 1997Full accounts made up to 30 September 1996 (9 pages)
16 July 1996Full accounts made up to 30 September 1995 (9 pages)
29 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Full accounts made up to 30 September 1994 (9 pages)
4 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
23 May 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)