About

Registered Number: 06194678
Date of Incorporation: 30/03/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 7 months ago)
Registered Address: Unit 3 10 Congleton Road, Sandbach, Cheshire, CW11 1HJ

 

Based in Sandbach, Thompson Consulting & Design Ltd was registered on 30 March 2007, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. The current directors of the organisation are listed as Thompson, Alma, Thompson, Horace William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Horace William 30 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Alma 30 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 28 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 01 April 2010
AD01 - Change of registered office address 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 16 December 2008
363a - Annual Return 18 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.