Company NameTheakston Waller-Richmond Limited
Company StatusDissolved
Company Number03042356
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years ago)
Dissolution Date27 April 1999 (25 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Jacob Waller
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AS
Secretary NameMr Ian Jacob Waller
NationalityBritish
StatusClosed
Appointed05 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AS
Director NameMartin Trevor Corney
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 27 April 1999)
RoleCompany Director
Correspondence AddressTrafalger House
Heighington
Darlington
County Durham
DL5 6PW
Director NameMr John Anthony Pratt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1995(3 days after company formation)
Appointment Duration2 months, 1 week (resigned 19 June 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLangdale Hall
Melsonby
Richmond
North Yorkshire
DL10 5PW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSouthlands
The Avenue
Eaglescliffe
Cleveland
TS16 9AS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishPreston-on-Tees
WardEaglescliffe
Built Up AreaYarm
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
5 January 1999First Gazette notice for voluntary strike-off (1 page)
20 November 1998Application for striking-off (1 page)
28 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
14 April 1998Return made up to 05/04/98; no change of members (4 pages)
2 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
15 April 1997Return made up to 05/04/97; no change of members (4 pages)
4 December 1996Return made up to 05/04/96; full list of members (6 pages)
25 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
17 July 1995Accounting reference date notified as 31/01 (1 page)
17 July 1995Ad 05/04/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 1995New director appointed (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Secretary resigned (2 pages)
11 April 1995Registered office changed on 11/04/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 April 1995New secretary appointed;new director appointed (2 pages)
5 April 1995Incorporation (14 pages)