Company NameThermaflex Limited
Company StatusDissolved
Company Number01027505
CategoryPrivate Limited Company
Incorporation Date15 October 1971(52 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameChristopher John Nicholas Braden
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(20 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address32 Philbeach Gardens
London
SW5 9EB
Director NameThomas Gilmour Graham
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(20 years after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address12 Alburne Crescent
Glenrothes
Fife
KY7 5RE
Scotland
Director NameAlexander Thomas Neilson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(20 years after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Correspondence Address62 Lady Nairn Avenue
Kirkcaldy
Fife
KY1 2AR
Scotland
Secretary NameAlexander Thomas Neilson
NationalityBritish
StatusCurrent
Appointed11 October 1991(20 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address62 Lady Nairn Avenue
Kirkcaldy
Fife
KY1 2AR
Scotland
Director NameGregor Cumming Murray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(20 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 1993)
RoleConsultant
Correspondence Address15 Gayfield Square
Edinburgh
Lothian
EH1 3NX
Scotland
Director NameMr David Evan Webb
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(20 years after company formation)
Appointment Duration11 months (resigned 11 September 1992)
RoleRetired
Correspondence Address3 The Square
Weybridge
Surrey
KT13 9EA

Location

Registered AddressSt Andrews House
St Andrew Street
London
EC4A 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£374,678
Gross Profit£43,827
Net Worth-£6,187
Current Liabilities£6,187

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

27 December 2001Dissolved (1 page)
27 September 2001Liquidators statement of receipts and payments (5 pages)
27 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2001Liquidators statement of receipts and payments (5 pages)
31 January 2001Liquidators statement of receipts and payments (5 pages)
25 July 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
20 July 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
30 July 1997Liquidators statement of receipts and payments (5 pages)
28 January 1997Liquidators statement of receipts and payments (5 pages)
29 July 1996Liquidators statement of receipts and payments (5 pages)
24 January 1996Liquidators statement of receipts and payments (5 pages)
16 August 1995Liquidators statement of receipts and payments (10 pages)
22 July 1994Appointment of a voluntary liquidator (1 page)
22 July 1994Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)