Grappenhall
Warrington
Cheshire
WA4 2NU
Secretary Name | Mrs Suzanne Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(3 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 September 2017) |
Role | Bio Medical Scientist |
Correspondence Address | 33 Windsor Drive Grappenhall Warrington Cheshire WA4 2NU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | markthompsonltd.co.uk |
---|---|
Telephone | 01925 212282 |
Telephone region | Warrington |
Registered Address | 33 Windsor Drive Grappenhall Warrington Cheshire WA4 2NU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
2 at £1 | Mark Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,710 |
Current Liabilities | £18,318 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 20 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 3 June 2023 (overdue) |
30 September 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
---|---|
26 July 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
26 July 2017 | Notification of Mark Andrew Thompson as a person with significant control on 6 April 2016 (2 pages) |
1 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
30 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 August 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Director's details changed for Mr Mark Andrew Thompson on 1 January 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Mrs Suzanne Thompson on 1 January 2011 (1 page) |
5 December 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Director's details changed for Mr Mark Andrew Thompson on 1 January 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Mrs Suzanne Thompson on 1 January 2011 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
27 February 2011 | Registered office address changed from 12 Beech Road Stockton Heath Warrington Cheshire WA4 6LT United Kingdom on 27 February 2011 (1 page) |
27 February 2011 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Mr Mark Andrew Thompson on 20 May 2010 (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2009 | Director's change of particulars / mark thompson / 27/02/2009 (2 pages) |
14 September 2009 | Return made up to 20/05/09; full list of members (3 pages) |
14 September 2009 | Secretary's change of particulars / suzanne clensy / 27/02/2009 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from, 59 beamish close, appleton, warrington, cheshire, WA4 5RJ (1 page) |
1 July 2008 | Secretary's change of particulars / suzanne clensy / 20/12/2007 (1 page) |
1 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
1 July 2008 | Director's change of particulars / mark thompson / 20/12/2007 (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 5 wrights green, lumb brook road appleton thorn, warrington, cheshire WA4 3HN (1 page) |
5 November 2007 | Return made up to 20/05/07; no change of members (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 August 2006 | Return made up to 20/05/06; full list of members (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
31 August 2005 | Return made up to 20/05/05; full list of members (6 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: the white house wilderspool park, greenalls avenue stockton heath, warrington, cheshire WA4 6HL (1 page) |
4 August 2004 | Return made up to 20/05/04; full list of members (6 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Ad 23/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: the white house, wilderspool, park, greenalls ave,, warrington, WA4 6HL (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
20 May 2003 | Incorporation (9 pages) |