Company NameTheakston Trading Co Limited
Company StatusDissolved
Company Number02519129
CategoryPrivate Limited Company
Incorporation Date5 July 1990(33 years, 10 months ago)
Dissolution Date8 June 2004 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NamePaul William Theakston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1993(3 years after company formation)
Appointment Duration10 years, 11 months (closed 08 June 2004)
RoleCompany Director
Correspondence AddressBeechwood House
Beechwood Lane
Driffield
YO25 6NU
Secretary NamePaul William Theakston
NationalityBritish
StatusClosed
Appointed11 January 2000(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 08 June 2004)
RoleCompany Director
Correspondence AddressBeechwood House
Beechwood Lane
Driffield
YO25 6NU
Secretary NameMr Stephen Welch
NationalityBritish
StatusResigned
Appointed05 July 1993(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Church Lane
Laceby
Grimsby
South Humberside
DN37 7BW
Secretary NameDavid Charles Hall
NationalityBritish
StatusResigned
Appointed09 September 1994(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 August 1998)
RoleCompany Director
Correspondence AddressThe Old Stables Station Road
Nafferton
North Humberside
YO25 0LS
Secretary NameMr Andrew Jeremy Tate
NationalityBritish
StatusResigned
Appointed24 August 1998(8 years, 1 month 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
Director NameSimon Paul Cuthbert
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressTeapot Cottage 31 North Road
Lund
Driffield
East Yorkshire
YO25 9TF

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
Current Liabilities£627,775

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
23 September 2003Voluntary strike-off action has been suspended (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
6 August 2003Application for striking-off (1 page)
22 May 2003Director resigned (1 page)
8 November 2002Return made up to 05/07/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 September 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
31 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New director appointed (2 pages)
30 March 2000Secretary resigned (1 page)
29 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
25 June 1999Return made up to 05/07/99; full list of members (6 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 (3 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned (1 page)
20 July 1998Return made up to 05/07/98; no change of members (5 pages)
31 October 1997Registered office changed on 31/10/97 from: tokenspire business park hull road woodmansey beverley HU17 0TB (1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 October 1997Return made up to 05/07/97; no change of members (4 pages)
8 October 1997Registered office changed on 08/10/97 from: 100 spellowgate driffield north humberside YO25 7UP (1 page)
4 November 1996Return made up to 05/07/96; full list of members (7 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
18 December 1995Return made up to 05/07/95; no change of members (6 pages)