This company is commonly known as D.g. Thompson International Limited. The company was founded 36 years ago and was given the registration number 02244884. The firm's registered office is in NORTHWICH. You can find them at St George's Court, Winnington Avenue, Northwich, Cheshire. This company's SIC code is 56290 - Other food services.
Name | : | D.G. THOMPSON INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02244884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1988 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom, CW8 4EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE | Secretary | 24 July 1998 | Active |
St. George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE | Director | 01 January 1997 | Active |
Bracklyn, Plumley Moor Road, Plumley Knutsford, WA16 9RT | Director | - | Active |
25 Ashlea Road, Pensby, Wirral, L61 5UG | Secretary | - | Active |
53 Moreton Road, Upton, Wirral, L49 4NR | Secretary | - | Active |
25 Ashlea Road, Pensby, Wirral, L61 5UG | Director | - | Active |
53 Moreton Road, Upton, Wirral, L49 4NR | Director | - | Active |
Mrs Anne Thompson | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE |
Nature of control | : |
|
Mrs Anne Thompson | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St. George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE |
Nature of control | : |
|
Mr David Gordon Thompson | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bracklyn, Plumley Moor Road, Plumley Knutsford, England, WA16 9RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-13 | Gazette | Gazette notice voluntary. | Download |
2022-09-05 | Dissolution | Dissolution application strike off company. | Download |
2022-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-13 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-24 | Officers | Change person director company with change date. | Download |
2018-05-24 | Officers | Change person secretary company with change date. | Download |
2018-05-24 | Address | Change registered office address company with date old address new address. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.