THOS. STOREY FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

THOS. STOREY FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04955870

Incorporation date

05/11/2003

Size

Full

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2003)
dot icon01/05/2018
Final Gazette dissolved following liquidation
dot icon01/02/2018
Return of final meeting in a creditors' voluntary winding up
dot icon28/12/2016
Appointment of a voluntary liquidator
dot icon27/12/2016
Administrator's progress report to 2016-12-07
dot icon06/12/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/07/2016
Administrator's progress report to 2016-06-22
dot icon02/03/2016
Result of meeting of creditors
dot icon11/02/2016
Statement of affairs with form 2.14B
dot icon03/02/2016
Statement of administrator's proposal
dot icon10/01/2016
Registered office address changed from Thos Storey Fabrications Ltd Stainburn Road Openshaw Manchester M11 2EB to 340 Deansgate Manchester M3 4LY on 2016-01-11
dot icon07/01/2016
Appointment of an administrator
dot icon30/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon05/08/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Satisfaction of charge 3 in full
dot icon29/06/2015
Satisfaction of charge 4 in full
dot icon29/06/2015
Satisfaction of charge 2 in full
dot icon03/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon03/12/2014
Director's details changed for Frederick Ellis on 2014-12-04
dot icon03/12/2014
Secretary's details changed for Frederick Ellis on 2014-12-04
dot icon03/12/2014
Director's details changed for John Huggins on 2014-12-04
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon04/03/2014
Resolutions
dot icon03/03/2014
Appointment of Mr Anthony John Ramsdale as a director
dot icon03/03/2014
Appointment of Mr Michael Richard Walton as a director
dot icon03/03/2014
Appointment of Mrs Joanne Lynch as a director
dot icon17/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon16/04/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon29/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon24/05/2011
Full accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon06/09/2010
Full accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon01/12/2009
Director's details changed for Frederick Ellis on 2009-12-02
dot icon01/12/2009
Director's details changed for John Huggins on 2009-12-02
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon16/11/2008
Return made up to 06/11/08; full list of members
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon26/03/2008
Accounts for a medium company made up to 2007-12-31
dot icon14/01/2008
Return made up to 06/11/07; full list of members
dot icon03/05/2007
Accounts for a medium company made up to 2006-12-31
dot icon04/12/2006
Return made up to 06/11/06; full list of members
dot icon22/06/2006
Registered office changed on 23/06/06 from: standard works, station road reddish, stockport, cheshire SK5 6ND
dot icon31/05/2006
Accounts for a medium company made up to 2005-12-31
dot icon14/03/2006
Particulars of mortgage/charge
dot icon27/11/2005
Return made up to 06/11/05; full list of members
dot icon31/05/2005
Nc inc already adjusted 19/04/05
dot icon10/05/2005
Ad 19/04/05--------- £ si 500000@1=500000 £ ic 2/500002
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon05/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon19/12/2004
Return made up to 06/11/04; full list of members
dot icon13/05/2004
Particulars of mortgage/charge
dot icon20/01/2004
Memorandum and Articles of Association
dot icon19/01/2004
Registered office changed on 20/01/04 from: st james's court brown street manchester greater manchester M2 2JF
dot icon19/01/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon19/01/2004
Secretary resigned
dot icon19/01/2004
Director resigned
dot icon19/01/2004
New director appointed
dot icon19/01/2004
New secretary appointed;new director appointed
dot icon14/01/2004
Particulars of mortgage/charge
dot icon11/01/2004
Certificate of change of name
dot icon05/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Frederick
Director
31/12/2003 - Present
9
Huggins, John
Director
31/12/2003 - Present
10
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
05/11/2003 - 31/12/2003
609
HALLIWELLS DIRECTORS LIMITED
Nominee Director
05/11/2003 - 31/12/2003
564
Ellis, Frederick
Secretary
31/12/2003 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THOS. STOREY FABRICATIONS LIMITED

THOS. STOREY FABRICATIONS LIMITED is an(a) Dissolved company incorporated on 05/11/2003 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THOS. STOREY FABRICATIONS LIMITED?

toggle

THOS. STOREY FABRICATIONS LIMITED is currently Dissolved. It was registered on 05/11/2003 and dissolved on 01/05/2018.

Where is THOS. STOREY FABRICATIONS LIMITED located?

toggle

THOS. STOREY FABRICATIONS LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does THOS. STOREY FABRICATIONS LIMITED do?

toggle

THOS. STOREY FABRICATIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for THOS. STOREY FABRICATIONS LIMITED?

toggle

The latest filing was on 01/05/2018: Final Gazette dissolved following liquidation.