About

Registered Number: 02849411
Date of Incorporation: 01/09/1993 (31 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2020 (4 years and 8 months ago)
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE

 

Founded in 1993, Thompson Properties Ltd have registered office in Exeter, it's status in the Companies House registry is set to "Dissolved". Thompson, Anna Elizabeth, Thompson, Peter John, Thompson, Robin Peter Cerf are listed as directors of this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Anna Elizabeth 11 September 2004 - 1
THOMPSON, Peter John 01 September 1993 - 1
THOMPSON, Robin Peter Cerf 03 March 2005 28 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2020
LIQ13 - N/A 01 May 2020
LIQ03 - N/A 26 July 2018
AD01 - Change of registered office address 18 April 2018
LIQ03 - N/A 06 July 2017
4.68 - Liquidator's statement of receipts and payments 07 July 2016
4.68 - Liquidator's statement of receipts and payments 23 July 2015
AA - Annual Accounts 23 June 2014
AD01 - Change of registered office address 29 May 2014
RESOLUTIONS - N/A 28 May 2014
4.70 - N/A 28 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 May 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 08 April 2014
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 28 September 2012
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 25 October 2011
AA - Annual Accounts 21 September 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AD01 - Change of registered office address 11 May 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 10 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 20 September 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 03 September 2001
AA - Annual Accounts 16 November 2000
RESOLUTIONS - N/A 07 November 2000
RESOLUTIONS - N/A 07 November 2000
363s - Annual Return 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2000
123 - Notice of increase in nominal capital 07 November 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 02 September 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 23 September 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 11 September 1996
363s - Annual Return 30 August 1995
AA - Annual Accounts 03 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1994
363s - Annual Return 20 September 1994
RESOLUTIONS - N/A 09 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1993
288 - N/A 28 September 1993
NEWINC - New incorporation documents 01 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.