Company NameThor Fabrications Limited
DirectorsLeslie Ovenden and Norma Ovenden
Company StatusDissolved
Company Number02515401
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameLeslie Ovenden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleSteel Fabricator
Correspondence Address10 Romford Close
Barns Park
Cramlington
Northumberland
NE23 7XF
Director NameNorma Ovenden
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address10 Romford Close
Barns Park
Cramlington
Northumberland
NE23 7XF
Secretary NameNorma Ovenden
NationalityBritish
StatusCurrent
Appointed25 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address10 Romford Close
Barns Park
Cramlington
Northumberland
NE23 7XF

Location

Registered AddressBurley House 12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£111,783
Current Liabilities£461,388

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 January 2006Dissolved (1 page)
4 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
4 October 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
13 May 2004Liquidators statement of receipts and payments (5 pages)
15 November 2003Liquidators statement of receipts and payments (5 pages)
18 November 2002Liquidators statement of receipts and payments (5 pages)
13 May 2002Liquidators statement of receipts and payments (5 pages)
14 November 2001Liquidators statement of receipts and payments (6 pages)
16 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2000Statement of affairs (9 pages)
16 November 2000Appointment of a voluntary liquidator (1 page)
3 November 2000Registered office changed on 03/11/00 from: south nelson industrial estate cramlington northumberland NE23 1WF (1 page)
22 June 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(6 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
18 June 1999Return made up to 25/06/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
4 January 1999Particulars of mortgage/charge (3 pages)
5 August 1998Return made up to 25/06/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 31 July 1997 (9 pages)
19 August 1997Return made up to 25/06/97; full list of members (6 pages)
28 February 1997Accounts for a small company made up to 31 July 1996 (9 pages)
30 July 1996Return made up to 25/06/96; no change of members
  • 363(287) ‐ Registered office changed on 30/07/96
(4 pages)
16 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
24 August 1995Return made up to 25/06/95; no change of members (4 pages)