Company NameThor Tools Limited
DirectorsRachel Louise Spencer and Victoria Mary Hull
Company StatusDissolved
Company Number00334507
CategoryPrivate Limited Company
Incorporation Date8 December 1937(86 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(63 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(68 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 1993(55 years, 3 months after company formation)
Appointment Duration31 years, 2 months
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameEdgar Earl Sharp
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1993(55 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 May 1993)
RoleExecutive Director
Correspondence Address27 Bank Street
New Canaan
Ct 06840
United States
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(55 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(55 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(55 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 1994)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NamePeter John Ballin Say
Date of BirthJuly 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 1994(56 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 1995)
RoleManaging Director
Correspondence AddressThe White Hemmels
Riding Mill
Northumberland
NE44 6AJ
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(57 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(60 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(61 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(63 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(68 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrook House
Spout Lane Tansley
Matlock
Derbyshire
DE4 5FH

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,341,000
Current Liabilities£1,341,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 January 2008Dissolved (1 page)
19 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2007Declaration of solvency (3 pages)
15 August 2007Appointment of a voluntary liquidator (1 page)
25 April 2007Director resigned (1 page)
6 March 2007Return made up to 25/02/07; full list of members (2 pages)
28 February 2007Nc inc already adjusted 01/02/07 (1 page)
28 February 2007Ad 01/02/07--------- £ si 1341000@1=1341000 £ ic 2123001/3464001 (2 pages)
28 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2007New director appointed (2 pages)
13 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 March 2006Return made up to 25/02/06; full list of members (2 pages)
27 March 2006Secretary's particulars changed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 April 2005Return made up to 25/02/05; full list of members (5 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 March 2004Return made up to 25/02/04; full list of members (5 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
31 March 2003Return made up to 25/02/03; full list of members (5 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 March 2002Return made up to 25/02/02; full list of members (5 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
28 March 2001Return made up to 25/02/01; full list of members (5 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 April 2000Return made up to 25/02/00; full list of members (6 pages)
5 February 2000Full accounts made up to 31 March 1999 (11 pages)
27 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
19 April 1999Return made up to 25/02/99; full list of members (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
17 April 1998Return made up to 25/02/98; full list of members (5 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (13 pages)
10 October 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london, SW1P 2PL (1 page)
8 April 1997Return made up to 25/02/97; full list of members (9 pages)
13 December 1996Full accounts made up to 31 December 1995 (15 pages)
11 March 1996Return made up to 25/02/96; full list of members (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (15 pages)
30 June 1995Return made up to 25/02/95; full list of members (14 pages)
11 May 1995New director appointed (4 pages)
11 May 1995Director resigned (6 pages)
31 October 1994Full accounts made up to 31 December 1993 (15 pages)
18 February 1993Full accounts made up to 31 December 1991 (14 pages)
7 February 1991Full accounts made up to 31 December 1989 (15 pages)
7 March 1989Full accounts made up to 31 December 1987 (13 pages)