Company NameCharles Thompson (Coal Merchant And Haulier) Limited
Company StatusDissolved
Company Number00603604
CategoryPrivate Limited Company
Incorporation Date28 April 1958(66 years ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Victor Thompson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1992(34 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 01 May 2007)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLink House Farm
Newton By The Sea
Alnwick
Northumberland
NE66 3ED
Secretary NameMrs Kathleen Mary Thompson
NationalityBritish
StatusClosed
Appointed27 April 1999(41 years after company formation)
Appointment Duration8 years (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink House Farm
Newton By The Sea
Alnwick
Northumberland
NE66 3ED
Director NameMr Charles Thompson
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(34 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1994)
RoleFarmer
Correspondence AddressTown End Farm
Horplesley
Northumberland
Secretary NameMrs Jayne Mary Hellman
NationalityBritish
StatusResigned
Appointed13 September 1992(34 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 April 1999)
RoleCompany Director
Correspondence AddressLink House Farm
Newton By The Sea
Alnwick
Northumberland
NE66 3ED
Director NameMr Mark Thompson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(35 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 April 1999)
RoleFarmer
Correspondence Address19 Station Road
Christon Bank
Alnwick
Northumberland
Ne66

Location

Registered Address4 Quay Walls
Berwick Upon Tweed
Northumberland
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£235,889

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 January 2007First Gazette notice for compulsory strike-off (1 page)
2 September 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
17 March 2005Return made up to 13/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
26 September 2003Return made up to 13/09/03; full list of members (6 pages)
7 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
27 September 2002Return made up to 13/09/02; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
24 September 2001Return made up to 13/09/01; full list of members (6 pages)
29 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2000Return made up to 13/09/00; full list of members (6 pages)
11 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
4 October 1999Return made up to 13/09/99; full list of members (6 pages)
27 August 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
22 May 1999Secretary resigned (1 page)
10 November 1998Return made up to 13/09/98; no change of members (4 pages)
3 August 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
12 October 1997Return made up to 13/09/97; no change of members (4 pages)
8 September 1997Registered office changed on 08/09/97 from: link house farm newton by the sea alnwick northumberland NE66 3ED (1 page)
29 August 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
21 November 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1996Full accounts made up to 31 October 1995 (8 pages)
30 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1995Return made up to 13/09/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/95
(6 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
17 September 1987Accounts for a small company made up to 31 July 1986 (6 pages)