Company NameThermac (Scotland) Limited
DirectorsTerence Fox and John Dennis Todd
Company StatusDissolved
Company Number02638139
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameTerence Fox
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Craven Park Burley Lane
Menston
Ilkley
West Yorkshire
LS29 6EQ
Director NameJohn Dennis Todd
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 Southcote Close
Bacchus Lane
South Cave
North Humberside
HU15 2BQ
Secretary NameTerence Fox
NationalityBritish
StatusCurrent
Appointed15 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Craven Park Burley Lane
Menston
Ilkley
West Yorkshire
LS29 6EQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 September 1996Liquidators statement of receipts and payments (5 pages)
3 September 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
10 April 1996Liquidators statement of receipts and payments (5 pages)
6 October 1995Liquidators statement of receipts and payments (10 pages)
11 April 1995Liquidators statement of receipts and payments (12 pages)