Company NameTheakston (Plumbing & Heating) Limited
Company StatusDissolved
Company Number00924140
CategoryPrivate Limited Company
Incorporation Date5 December 1967(56 years, 4 months ago)
Dissolution Date24 November 1998 (25 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDennis Holman
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1994(26 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 24 November 1998)
RoleCompany Director
Correspondence AddressThe Cottage Shipton By Beningbrough
York
YO30 1BW
Director NameBryan Douglas Myerscough
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1994(26 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 24 November 1998)
RoleCompany Director
Correspondence AddressRichmond House
Waplington Park
Allerthorpe York
North Yorkshire
YO4 4RS
Secretary NameDennis Holman
NationalityBritish
StatusClosed
Appointed09 May 1994(26 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 24 November 1998)
RoleCompany Director
Correspondence AddressThe Cottage Shipton By Beningbrough
York
YO30 1BW
Director NameMr Andrew Malcolm Cammish
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(24 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 1994)
RoleBuilder
Correspondence AddressPomfret House
Lilling
York
North Yorkshire
YO6 1RP
Secretary NameMr George Ignatio Georgiou
NationalityCypriot
StatusResigned
Appointed21 March 1992(24 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 1994)
RoleCompany Director
Correspondence Address2 St Nicholas Crescent
Copmanthorpe
York
North Yorkshire
YO2 3UZ

Location

Registered AddressErnst & Young
Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

24 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
13 February 1998Receiver's abstract of receipts and payments (2 pages)
2 February 1998Receiver ceasing to act (1 page)
18 June 1997Receiver's abstract of receipts and payments (2 pages)
30 July 1996Receiver's abstract of receipts and payments (2 pages)
5 October 1995Registered office changed on 05/10/95 from: ernst & young barclays house 6 east parade leeeds LS1 1HA (1 page)
20 July 1995Receiver's abstract of receipts and payments (4 pages)