Company NameWeatherill Limited
Company StatusDissolved
Company Number01954861
CategoryPrivate Limited Company
Incorporation Date5 November 1985(38 years, 6 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NamePaul William Theakston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(5 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 20 July 2004)
RoleAgricultural Engineer
Correspondence AddressBeechwood House
Beechwood Lane
Driffield
YO25 6NU
Director NameMr Thomas Frank Theakston
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(5 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 20 July 2004)
RoleAgricultural Engineer
Correspondence AddressTrent House
Burton On Stather
Scunthorpe
DN15 9DP
Secretary NamePaul William Theakston
NationalityBritish
StatusClosed
Appointed11 January 2000(14 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 20 July 2004)
RoleCompany Director
Correspondence AddressBeechwood House
Beechwood Lane
Driffield
YO25 6NU
Director NameKevin Anthony Ellis
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(5 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 East End
Main Street North Dalton
Driffield
East Yorkshire
YO25 9XA
Director NameCharles Richard Theakston
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(5 years, 9 months after company formation)
Appointment Duration5 months (resigned 20 January 1992)
RoleAgricultural Engineer
Correspondence Address5 Lowndes Park
Driffield
North Humberside
YO25 7BE
Secretary NamePaul William Theakston
NationalityBritish
StatusResigned
Appointed21 August 1991(5 years, 9 months after company formation)
Appointment Duration7 years (resigned 24 August 1998)
RoleCompany Director
Correspondence AddressBeechwood House
Beechwood Lane
Driffield
YO25 6NU
Secretary NameMr Andrew Jeremy Tate
NationalityBritish
StatusResigned
Appointed24 August 1998(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Springdale Way
Beverley
East Yorkshire
HU17 8NU

Location

Registered AddressTokenspire Business Park
Hull Road
Woodmansey Beverley
East Yorkshire
HU17 0TB
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaWoodmansey

Financials

Year2014
Net Worth£37,155
Current Liabilities£14,050

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
21 May 2003Director resigned (1 page)
5 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
8 November 2002Return made up to 21/08/02; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 31 December 2000 (7 pages)
28 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/08/01
(7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
29 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 August 1999Return made up to 21/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1999Registered office changed on 26/01/99 from: 62/63 westborough scarborough north yorkshire YO11 1TS (1 page)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 September 1998Return made up to 21/08/98; no change of members (5 pages)
9 September 1998Director's particulars changed (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998New secretary appointed (2 pages)
8 January 1998Return made up to 21/08/96; no change of members (5 pages)
8 January 1998Return made up to 21/08/97; full list of members (7 pages)
31 October 1997Registered office changed on 31/10/97 from: tokenspire business park woodmansey beverley north humberside HU7 0TB (1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 May 1996Accounts for a small company made up to 31 December 1994 (6 pages)
20 December 1995Return made up to 21/08/94; full list of members (10 pages)
20 December 1995Registered office changed on 20/12/95 from: normanby park works po box 10 scunthorpe south humberside DN15 7DH (1 page)
3 August 1995Full accounts made up to 31 December 1993 (8 pages)