Company NameMark Thompson Ltd
DirectorMark Andrew Thompson
Company StatusActive - Proposal to Strike off
Company Number04771627
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Mark Andrew Thompson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(3 days after company formation)
Appointment Duration20 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Windsor Drive
Grappenhall
Warrington
Cheshire
WA4 2NU
Secretary NameMrs Suzanne Thompson
NationalityBritish
StatusResigned
Appointed23 May 2003(3 days after company formation)
Appointment Duration14 years, 3 months (resigned 01 September 2017)
RoleBio Medical Scientist
Correspondence Address33 Windsor Drive
Grappenhall
Warrington
Cheshire
WA4 2NU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemarkthompsonltd.co.uk
Telephone01925 212282
Telephone regionWarrington

Location

Registered Address33 Windsor Drive
Grappenhall
Warrington
Cheshire
WA4 2NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington

Shareholders

2 at £1Mark Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,710
Current Liabilities£18,318

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return20 May 2022 (1 year, 11 months ago)
Next Return Due3 June 2023 (overdue)

Filing History

30 September 2017Micro company accounts made up to 30 November 2016 (3 pages)
26 July 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
26 July 2017Notification of Mark Andrew Thompson as a person with significant control on 6 April 2016 (2 pages)
1 September 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2
(6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
5 December 2011Director's details changed for Mr Mark Andrew Thompson on 1 January 2011 (2 pages)
5 December 2011Secretary's details changed for Mrs Suzanne Thompson on 1 January 2011 (1 page)
5 December 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
5 December 2011Director's details changed for Mr Mark Andrew Thompson on 1 January 2011 (2 pages)
5 December 2011Secretary's details changed for Mrs Suzanne Thompson on 1 January 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
27 February 2011Registered office address changed from 12 Beech Road Stockton Heath Warrington Cheshire WA4 6LT United Kingdom on 27 February 2011 (1 page)
27 February 2011Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
8 October 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Mr Mark Andrew Thompson on 20 May 2010 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 September 2009Compulsory strike-off action has been discontinued (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
14 September 2009Director's change of particulars / mark thompson / 27/02/2009 (2 pages)
14 September 2009Return made up to 20/05/09; full list of members (3 pages)
14 September 2009Secretary's change of particulars / suzanne clensy / 27/02/2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 August 2008Registered office changed on 28/08/2008 from, 59 beamish close, appleton, warrington, cheshire, WA4 5RJ (1 page)
1 July 2008Secretary's change of particulars / suzanne clensy / 20/12/2007 (1 page)
1 July 2008Return made up to 20/05/08; full list of members (3 pages)
1 July 2008Director's change of particulars / mark thompson / 20/12/2007 (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 January 2008Registered office changed on 08/01/08 from: 5 wrights green, lumb brook road appleton thorn, warrington, cheshire WA4 3HN (1 page)
5 November 2007Return made up to 20/05/07; no change of members (6 pages)
6 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 August 2006Return made up to 20/05/06; full list of members (6 pages)
15 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
31 August 2005Return made up to 20/05/05; full list of members (6 pages)
13 April 2005Registered office changed on 13/04/05 from: the white house wilderspool park, greenalls avenue stockton heath, warrington, cheshire WA4 6HL (1 page)
4 August 2004Return made up to 20/05/04; full list of members (6 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Ad 23/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: the white house, wilderspool, park, greenalls ave,, warrington, WA4 6HL (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Director resigned (1 page)
20 May 2003Incorporation (9 pages)