Company NameT&D Randalls Waste Systems Limited
DirectorsNicholas Richard Breare and Robert Myles Thornton
Company StatusDissolved
Company Number00152373
CategoryPrivate Limited Company
Incorporation Date23 December 1918(105 years, 4 months ago)

Business Activity

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

Directors

Director NameNicholas Richard Breare
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(73 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleFinance Director
Correspondence Address2 The Nook
Hallowes Park Road
Cullingworth
West Yorkshire
BD13 5AS
Secretary NameNicholas Richard Breare
NationalityBritish
StatusCurrent
Appointed24 April 1992(73 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address2 The Nook
Hallowes Park Road
Cullingworth
West Yorkshire
BD13 5AS
Director NameRobert Myles Thornton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1999(80 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressFlat 4 Dorchester House
Devonshire Place
Harrogate
North Yorkshire
HG1 4AD
Director NameHerbert Langford
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(73 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 October 1998)
RoleManaging Director
Correspondence AddressHenacre Dene Shibden Head Lane
Queensbury
Bradford
West Yorkshire
BD13 2SR

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£138,147
Current Liabilities£275,516

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2003Dissolved (1 page)
16 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Liquidators statement of receipts and payments (5 pages)
24 October 2000Appointment of a voluntary liquidator (1 page)
19 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2000Declaration of solvency (3 pages)
24 May 1999Return made up to 24/04/99; no change of members (4 pages)
31 March 1999New director appointed (2 pages)
23 February 1999Particulars of mortgage/charge (11 pages)
19 February 1999Director resigned (1 page)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
27 May 1998Return made up to 24/04/98; no change of members (4 pages)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 May 1997Return made up to 24/04/97; full list of members (6 pages)
15 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 May 1996Return made up to 24/04/96; no change of members (4 pages)
28 July 1995Full accounts made up to 31 December 1994 (13 pages)
2 May 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)