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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 19 March 1999 | Fully Satisfied |
N/A |
Debenture | 19 March 1998 | Fully Satisfied |
N/A |