Company NameD.G. Thompson International Limited
Company StatusDissolved
Company Number02244884
CategoryPrivate Limited Company
Incorporation Date18 April 1988(36 years ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NamesAVOX Imports and AVOX International Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr David Gordon Thompson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1990(2 years, 5 months after company formation)
Appointment Duration32 years, 3 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracklyn
Plumley Moor Road
Plumley Knutsford
Cheshire
WA16 9RT
Director NameMrs Anne Thompson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(8 years, 8 months after company formation)
Appointment Duration26 years (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Secretary NameMrs Anne Thompson
NationalityBritish
StatusClosed
Appointed24 July 1998(10 years, 3 months after company formation)
Appointment Duration24 years, 5 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMrs Katherine Joyce Thompson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1990(2 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1991)
RoleSecretary
Correspondence Address53 Moreton Road
Upton
Wirral
Merseyside
L49 4NR
Secretary NameMrs Katherine Joyce Thompson
NationalityBritish
StatusResigned
Appointed20 September 1990(2 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1991)
RoleCompany Director
Correspondence Address53 Moreton Road
Upton
Wirral
Merseyside
L49 4NR
Director NameMrs Rosalind Isobel Robinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 July 1998)
RoleTeacher
Correspondence Address25 Ashlea Road
Pensby
Wirral
Merseyside
L61 5UG
Secretary NameMrs Rosalind Isobel Robinson
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address25 Ashlea Road
Pensby
Wirral
Merseyside
L61 5UG

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2k at £1David Gordon Thompson
60.00%
Ordinary
800 at £1Anne Thompson
40.00%
Ordinary

Financials

Year2014
Net Worth£57,934
Cash£15,422
Current Liabilities£701,693

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

6 November 2002Delivered on: 8 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 May 1989Delivered on: 5 May 1989
Satisfied on: 16 January 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
5 September 2022Application to strike the company off the register (3 pages)
12 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
13 August 2021Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
13 August 2021Micro company accounts made up to 31 March 2021 (6 pages)
29 March 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
3 April 2019Cessation of Anne Thompson as a person with significant control on 11 April 2016 (1 page)
18 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
13 June 2018Notification of David Gordon Thompson as a person with significant control on 11 April 2016 (2 pages)
24 May 2018Notification of Anne Thompson as a person with significant control on 11 April 2016 (2 pages)
24 May 2018Secretary's details changed for Mrs Anne Thompson on 16 May 2018 (1 page)
24 May 2018Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 24 May 2018 (1 page)
24 May 2018Director's details changed for Mrs Anne Thompson on 16 May 2018 (2 pages)
13 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(5 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
(5 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(5 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 January 2010Director's details changed for Anne Thompson on 1 January 2010 (2 pages)
2 January 2010Director's details changed for Mr David Gordon Thompson on 1 January 2010 (2 pages)
2 January 2010Director's details changed for Mr David Gordon Thompson on 1 January 2010 (2 pages)
2 January 2010Director's details changed for Anne Thompson on 1 January 2010 (2 pages)
2 January 2010Director's details changed for Mr David Gordon Thompson on 1 January 2010 (2 pages)
2 January 2010Director's details changed for Anne Thompson on 1 January 2010 (2 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 April 2008Registered office changed on 15/04/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page)
15 April 2008Registered office changed on 15/04/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
20 February 2007Return made up to 31/12/06; full list of members (3 pages)
20 February 2007Return made up to 31/12/06; full list of members (3 pages)
20 February 2007Location of register of members (1 page)
20 February 2007Location of register of members (1 page)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
10 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
23 December 2004Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2004Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
14 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Particulars of mortgage/charge (4 pages)
8 November 2002Particulars of mortgage/charge (4 pages)
29 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 May 2001Registered office changed on 30/05/01 from: hamilton house 56 hamilton street birkenhead merseyside CH41 5HZ (1 page)
30 May 2001Registered office changed on 30/05/01 from: hamilton house 56 hamilton street birkenhead merseyside CH41 5HZ (1 page)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Full accounts made up to 30 September 1999 (11 pages)
26 July 2000Full accounts made up to 30 September 1999 (11 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
19 July 1999Full accounts made up to 30 September 1998 (11 pages)
19 July 1999Full accounts made up to 30 September 1998 (11 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned;director resigned (1 page)
20 August 1998Secretary resigned;director resigned (1 page)
29 July 1998Full accounts made up to 30 September 1997 (11 pages)
29 July 1998Full accounts made up to 30 September 1997 (11 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 July 1997Full accounts made up to 30 September 1996 (10 pages)
25 July 1997Full accounts made up to 30 September 1996 (10 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
17 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1996Full accounts made up to 30 September 1995 (10 pages)
16 July 1996Full accounts made up to 30 September 1995 (10 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
7 June 1989Company name changed avox international LIMITED\certificate issued on 08/06/89 (2 pages)
7 June 1989Company name changed avox international LIMITED\certificate issued on 08/06/89 (2 pages)
18 April 1988Incorporation (11 pages)
18 April 1988Incorporation (11 pages)