Company NameNorth Ormesby Fabrications Limited
DirectorsKenneth Michael Maughan and Geoffrey Cane
Company StatusDissolved
Company Number02845272
CategoryPrivate Limited Company
Incorporation Date17 August 1993(30 years, 8 months ago)
Previous NameG. C. Engineering Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKenneth Michael Maughan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1994(11 months after company formation)
Appointment Duration29 years, 9 months
RoleFabrication
Correspondence Address14 Coppice Road
Marton Grove
Middlesbrough
Cleveland
TS4 2SP
Secretary NameAnne Mame Bernadette Maughan
NationalityBritish
StatusCurrent
Appointed18 July 1994(11 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address14 Coppice Road
Marton Grove
Middlesbrough
Cleveland
TS4 2SP
Director NameGeoffrey Cane
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1995(2 years, 1 month after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address4 Montrose Street
Middlesbrough
Cleveland
TS1 2HU
Director NameMr Geoffrey Cane
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(1 week, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 July 1994)
RoleEngineer
Correspondence Address61 Trimdon Avenue
Acklam
Middlesbrough
Cleveland
TS5 8NE
Secretary NameMr Simon Francis Egan
NationalityBritish
StatusResigned
Appointed25 August 1993(1 week, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 July 1994)
RoleCompany Director
Correspondence Address11 Lambourne Drive
Dene Park Marton
Middlesbrough
Cleveland
TS7 8QF
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 October 1997Dissolved (1 page)
17 July 1997Liquidators statement of receipts and payments (6 pages)
17 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
21 January 1997Liquidators statement of receipts and payments (5 pages)
22 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 1996Appointment of a voluntary liquidator (2 pages)
21 December 1995Registered office changed on 21/12/95 from: unit 15 bon lea trading estate thornaby cleveland TS17 7AQ (1 page)
20 October 1995Return made up to 17/08/95; no change of members (4 pages)
19 October 1995Ad 18/09/95--------- £ si 74@1=74 £ ic 2/76 (2 pages)
19 October 1995New director appointed (2 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)