Company NameThompsons Training Services Limited
Company StatusDissolved
Company Number08066432
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Thompson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2012(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24a Crown Street
Brentwood
Essex
CM14 4BA
Secretary NameRidgewell & Boreham A.S. Ltd (Corporation)
StatusClosed
Appointed11 May 2012(same day as company formation)
Correspondence Address24a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Gerry Prendergast
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2015(2 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 June 2015)
RoleRail Safety
Country of ResidenceUnited Kingdom
Correspondence Address24a Crown Street
Brentwood
Essex
CM14 4BA

Location

Registered Address24a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Steven Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,238
Cash£13,207
Current Liabilities£22,565

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
20 March 2017Application to strike the company off the register (3 pages)
15 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 June 2015Termination of appointment of Gerry Prendergast as a director on 10 June 2015 (1 page)
16 June 2015Termination of appointment of Gerry Prendergast as a director on 10 June 2015 (1 page)
29 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
6 January 2015Appointment of Mr Gerry Prendergast as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Gerry Prendergast as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Gerry Prendergast as a director on 1 January 2015 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 May 2014Registered office address changed from Ridgewell & Boreham A.S. Ltd 24a Crown Street Brentwood Essex CM14 4BA on 12 May 2014 (1 page)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Registered office address changed from Ridgewell & Boreham A.S. Ltd 24a Crown Street Brentwood Essex CM14 4BA on 12 May 2014 (1 page)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)