Company NameThomas Fabrications Ltd
DirectorMark Thomas
Company StatusDissolved
Company Number03897274
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Mark Thomas
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(3 months, 2 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Cabul Close
Warrington
Cheshire
WA2 7SE
Secretary NameMalcolm Thomas
NationalityBritish
StatusCurrent
Appointed18 August 2000(8 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address701 Knutsford Road
Warrington
Cheshire
WA4 1JY
Secretary NameDebbie Jayne Preston
NationalityBritish
StatusResigned
Appointed06 April 2000(3 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2000)
RoleSecretary
Correspondence Address85 Cabul Close
Warrington
Cheshire
WA2 7SE
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

26 May 2003Dissolved (1 page)
26 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
12 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2002Statement of affairs (6 pages)
12 July 2002Appointment of a voluntary liquidator (1 page)
3 July 2002Registered office changed on 03/07/02 from: 77 poulton crescent woolston warrington cheshire WA1 4QW (1 page)
22 October 2001Total exemption small company accounts made up to 5 April 2001 (2 pages)
22 March 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
20 July 2000Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
26 May 2000New director appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: c/o attac LTD 77 poulton crescent, woolston warrington cheshire WA1 4QW (1 page)
16 May 2000New secretary appointed (2 pages)
20 December 1999Incorporation (11 pages)