Company NameThornham Fabrications Limited
Company StatusDissolved
Company Number02844919
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 7 months ago)
Dissolution Date15 January 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameJohn Fogg
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1993(same day as company formation)
RoleSteel Fabricator
Correspondence Address14 Ryeburn Drive
Bromley Cross
Bolton
Lancashire
BL2 3FP
Secretary NameGwen Fogg
NationalityBritish
StatusClosed
Appointed01 September 1999(6 years after company formation)
Appointment Duration9 years, 4 months (closed 15 January 2009)
RoleCompany Director
Correspondence Address14 Ryeburn Drive
Bolton
Lancashire
BL2 3FP
Secretary NameMary Teresa James
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleSecretary
Correspondence Address14 Baron Walk
Little Lever
Bolton
Lancashire
BL3 1LD
Secretary NameJohn Fogg
NationalityBritish
StatusResigned
Appointed27 September 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1999)
RoleStructural Steel
Correspondence Address14 Ryeburn Drive
Bromley Cross
Bolton
Lancashire
BL2 3FP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,900
Current Liabilities£278,469

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
9 June 2008Liquidators statement of receipts and payments to 21 November 2008 (5 pages)
12 December 2007Liquidators statement of receipts and payments (5 pages)
6 June 2007Liquidators statement of receipts and payments (5 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
26 May 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
8 June 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
28 May 2004Liquidators statement of receipts and payments (5 pages)
27 November 2003Liquidators statement of receipts and payments (5 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
7 June 2002Liquidators statement of receipts and payments (5 pages)
30 May 2001Registered office changed on 30/05/01 from: units 1 and 2 watermead industrial estates slater lane bolton BL1 2TE (1 page)
29 May 2001Statement of affairs (7 pages)
29 May 2001Appointment of a voluntary liquidator (1 page)
29 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2000Accounts for a small company made up to 31 August 1999 (7 pages)
25 October 2000Return made up to 16/08/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 August 1998 (7 pages)
14 September 1999Return made up to 16/08/99; full list of members (6 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
28 October 1998Accounts for a small company made up to 31 August 1997 (7 pages)
8 October 1998Return made up to 16/08/98; no change of members
  • 363(287) ‐ Registered office changed on 08/10/98
(4 pages)
25 September 1997Registered office changed on 25/09/97 from: unit 1 & 2 watermead industrial estate slater lane bolton BL1 2TE (1 page)
23 September 1997Return made up to 16/08/97; no change of members
  • 363(287) ‐ Registered office changed on 23/09/97
(4 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
22 October 1996New secretary appointed (2 pages)
6 October 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
17 February 1996Full accounts made up to 31 August 1995 (9 pages)
31 August 1995Return made up to 16/08/95; no change of members (4 pages)