Company NameThermac (Safety) Limited
Company StatusDissolved
Company Number02765159
CategoryPrivate Limited Company
Incorporation Date17 November 1992(31 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameTerence Fox
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1993(1 year after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address4 Craven Park Burley Lane
Menston
Ilkley
West Yorkshire
LS29 6EQ
Secretary NameTerence Fox
NationalityBritish
StatusCurrent
Appointed17 November 1993(1 year after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address4 Craven Park Burley Lane
Menston
Ilkley
West Yorkshire
LS29 6EQ
Director NameJuliet Elizabeth Fox
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1994(1 year, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address4 Craven Park
Menston
Ilkley
West Yorkshire
LS29 6EQ
Director NameDavid Stewart Crowley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1996(3 years, 9 months after company formation)
Appointment Duration27 years, 8 months
RoleSales Director
Correspondence Address5 Newland
Failsworth
Manchester
M35 0QU
Director NameJohn Dennis Todd
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 March 1994)
RoleCompany Director
Correspondence Address12 Southcote Close
Bacchus Lane
South Cave
North Humberside
HU15 2BQ

Location

Registered Address92 Micklegate
York
North Yorkshire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 January 2002Dissolved (1 page)
23 October 2001Return of final meeting in a creditors' voluntary winding up (10 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
17 November 1999Liquidators statement of receipts and payments (10 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Appointment of a voluntary liquidator (2 pages)
6 November 1997Statement of affairs (16 pages)
28 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 1997Registered office changed on 13/10/97 from: unit 8 cuba industrial estate bolton road north ramsbottom lancashire BL0 0NE (1 page)
14 April 1997Return made up to 17/11/96; full list of members (7 pages)
21 March 1997Registered office changed on 21/03/97 from: unit 12,wilsons park monsall road newton heath,manchester M10 8PA (1 page)
13 December 1996New director appointed (2 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (10 pages)
22 December 1995Return made up to 17/11/95; full list of members (8 pages)
16 November 1995Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(2 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
16 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
15 November 1995Ad 29/09/95--------- £ si 10000@1=10000 £ ic 11000/21000 (2 pages)
26 September 1995Ad 14/08/95--------- £ si 4000@1=4000 £ ic 100/4100 (2 pages)
26 September 1995Ad 09/08/95--------- £ si 6900@1=6900 £ ic 4100/11000 (2 pages)
25 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 September 1995£ nc 10000/50000 14/08/95 (1 page)
6 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)