About

Registered Number: 04019507
Date of Incorporation: 22/06/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 4 months ago)
Registered Address: 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

 

Having been setup in 2000, Thompson Waste Management Ltd are based in 60 Charter Row, Sheffield, it's status at Companies House is "Dissolved". Thompson, Kevin, Thompson, Nessa Anne, Thompson, David are listed as the directors of this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Kevin 22 June 2000 - 1
THOMPSON, Nessa Anne 22 June 2000 - 1
THOMPSON, David 22 June 2000 29 June 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
WU15 - N/A 05 November 2018
AD01 - Change of registered office address 01 November 2018
WU07 - N/A 18 May 2018
WU04 - N/A 13 July 2017
LIQ MISC - N/A 25 May 2017
COCOMP - Order to wind up 25 May 2017
AD01 - Change of registered office address 13 August 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 29 October 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 April 2014
COCOMP - Order to wind up 16 April 2014
2.33B - N/A 03 April 2014
F10.2 - N/A 26 March 2014
F10.2 - N/A 24 March 2014
F10.2 - N/A 24 March 2014
F10.2 - N/A 24 March 2014
F10.2 - N/A 24 March 2014
F10.2 - N/A 24 March 2014
2.23B - N/A 29 January 2014
AD01 - Change of registered office address 22 January 2014
2.17B - N/A 08 January 2014
2.12B - N/A 08 January 2014
DISS40 - Notice of striking-off action discontinued 23 October 2013
AR01 - Annual Return 22 October 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 14 February 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 24 November 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 26 February 2008
AA - Annual Accounts 09 March 2007
395 - Particulars of a mortgage or charge 03 August 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 31 December 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
395 - Particulars of a mortgage or charge 17 December 2001
363s - Annual Return 17 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
287 - Change in situation or address of Registered Office 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
NEWINC - New incorporation documents 22 June 2000

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 09 January 2012 Outstanding

N/A

Fixed and floating charge 27 July 2006 Outstanding

N/A

Debenture 12 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.