About

Registered Number: 03484686
Date of Incorporation: 22/12/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/11/2019 (5 years and 5 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Established in 1997, C H Thompson Ltd has its registered office in Whitefield, Greater Manchester, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Mak, Steven James, Kolbuck, Richard, Mak, Jacqueline Anita, Wilson, Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOLBUCK, Richard 19 March 1998 - 1
WILSON, Alan 19 March 1998 17 July 1998 1
Secretary Name Appointed Resigned Total Appointments
MAK, Steven James 18 August 2007 - 1
MAK, Jacqueline Anita 19 March 1998 17 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 November 2019
LIQ13 - N/A 23 August 2019
AD01 - Change of registered office address 11 October 2017
RESOLUTIONS - N/A 30 June 2017
LIQ01 - N/A 30 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 30 June 2017
MR04 - N/A 26 May 2017
MR04 - N/A 26 May 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 20 December 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 15 March 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 14 May 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 17 April 2000
CERTNM - Change of name certificate 04 March 2000
363s - Annual Return 12 January 2000
395 - Particulars of a mortgage or charge 24 March 1999
363s - Annual Return 13 March 1999
AA - Annual Accounts 13 March 1999
288b - Notice of resignation of directors or secretaries 23 July 1998
287 - Change in situation or address of Registered Office 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
395 - Particulars of a mortgage or charge 20 March 1998
NEWINC - New incorporation documents 22 December 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 March 1999 Fully Satisfied

N/A

Debenture 19 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.