About

Registered Number: 04985269
Date of Incorporation: 04/12/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 3 months ago)
Registered Address: Thomas Crompton House, Neville Road, Bradford, BD4 8TU

 

Founded in 2003, Thomas Crompton Excavations Ltd have registered office in Bradford, it has a status of "Dissolved". We do not know the number of employees at the business. The organisation has 3 directors listed as Crompton, Tara, Crompton, Thomas Michael Jnr, Pickles, Karen Sylvia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROMPTON, Tara 16 December 2003 09 July 2010 1
CROMPTON, Thomas Michael Jnr 28 February 2013 22 October 2018 1
PICKLES, Karen Sylvia 09 July 2010 28 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
CS01 - N/A 15 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 19 November 2018
TM02 - Termination of appointment of secretary 23 October 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 25 August 2017
MR05 - N/A 29 December 2016
CS01 - N/A 09 December 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 19 December 2014
MR05 - N/A 12 November 2014
AA - Annual Accounts 30 October 2014
MR01 - N/A 19 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 December 2013
AP03 - Appointment of secretary 07 March 2013
TM02 - Termination of appointment of secretary 06 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 16 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 20 October 2010
MG01 - Particulars of a mortgage or charge 09 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
TM02 - Termination of appointment of secretary 14 July 2010
AP03 - Appointment of secretary 14 July 2010
AA - Annual Accounts 16 June 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AR01 - Annual Return 01 February 2010
CH03 - Change of particulars for secretary 29 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 02 February 2008
287 - Change in situation or address of Registered Office 08 January 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 09 December 2005
395 - Particulars of a mortgage or charge 15 November 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 24 January 2005
225 - Change of Accounting Reference Date 17 January 2004
395 - Particulars of a mortgage or charge 30 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
287 - Change in situation or address of Registered Office 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
287 - Change in situation or address of Registered Office 11 December 2003
NEWINC - New incorporation documents 04 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2014 Outstanding

N/A

Legal charge 13 March 2007 Outstanding

N/A

Legal mortgage 28 October 2005 Outstanding

N/A

Legal charge 10 February 2004 Outstanding

N/A

Debenture 17 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.