About

Registered Number: 03889354
Date of Incorporation: 06/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2016 (8 years and 2 months ago)
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

 

Founded in 1999, Thompson Technik (Bridgend) Ltd has its registered office in West Yorkshire, it's status is listed as "Dissolved". The business has no directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 12 November 2015
LIQ MISC OC - N/A 19 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2015
4.40 - N/A 19 August 2015
4.68 - Liquidator's statement of receipts and payments 14 July 2015
4.68 - Liquidator's statement of receipts and payments 07 January 2015
4.68 - Liquidator's statement of receipts and payments 30 June 2014
4.68 - Liquidator's statement of receipts and payments 31 December 2013
4.68 - Liquidator's statement of receipts and payments 26 June 2013
AD01 - Change of registered office address 03 June 2013
4.68 - Liquidator's statement of receipts and payments 18 December 2012
4.68 - Liquidator's statement of receipts and payments 27 June 2012
LIQ MISC OC - N/A 20 June 2012
4.40 - N/A 20 June 2012
AD01 - Change of registered office address 29 May 2012
4.68 - Liquidator's statement of receipts and payments 22 December 2011
4.68 - Liquidator's statement of receipts and payments 29 June 2011
4.68 - Liquidator's statement of receipts and payments 07 January 2011
AD01 - Change of registered office address 03 September 2010
4.40 - N/A 12 July 2010
2.24B - N/A 10 December 2009
2.34B - N/A 10 December 2009
2.24B - N/A 22 July 2009
2.17B - N/A 18 March 2009
2.23B - N/A 18 March 2009
2.16B - N/A 04 March 2009
2.17B - N/A 26 February 2009
2.12B - N/A 10 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
395 - Particulars of a mortgage or charge 17 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 07 December 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 12 December 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
395 - Particulars of a mortgage or charge 22 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 29 December 2005
CERTNM - Change of name certificate 09 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 06 January 2004
RESOLUTIONS - N/A 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 10 December 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 19 January 2001
395 - Particulars of a mortgage or charge 20 April 2000
395 - Particulars of a mortgage or charge 22 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
287 - Change in situation or address of Registered Office 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
225 - Change of Accounting Reference Date 14 January 2000
CERTNM - Change of name certificate 13 January 2000
287 - Change in situation or address of Registered Office 12 January 2000
CERTNM - Change of name certificate 07 January 2000
RESOLUTIONS - N/A 23 December 1999
MEM/ARTS - N/A 23 December 1999
123 - Notice of increase in nominal capital 23 December 1999
NEWINC - New incorporation documents 06 December 1999

Mortgages & Charges

Description Date Status Charge by
Composite all assets guarantee and debenture 16 December 2008 Outstanding

N/A

Legal mortgage 17 February 2006 Fully Satisfied

N/A

Fixed charge over book debts 17 April 2000 Outstanding

N/A

Debenture 17 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.