Company NameTheakston Print Limited
Company StatusDissolved
Company Number05717153
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date15 September 2010 (13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMichael Theakston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RolePrinting
Correspondence Address18 Gypsy Lane
Marton
Middlesbrough
Cleveland
TS7 8NG
Secretary NameMichael Theakston
NationalityBritish
StatusClosed
Appointed11 March 2009(3 years after company formation)
Appointment Duration1 year, 6 months (closed 15 September 2010)
RoleMD
Correspondence Address18 Gypsy Lane
Marton
Middlesbrough
Cleveland
TS7 8NG
Secretary NameJulie Markham
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Beale Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0RU
Secretary NameJennifer Wing
NationalityBritish
StatusResigned
Appointed06 November 2008(2 years, 8 months after company formation)
Appointment Duration4 months (resigned 11 March 2009)
RoleCompany Director
Correspondence Address18 Gypsy Lane
Marton
Middlesbrough
Cleveland
TS7 8NG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£24,499
Cash£6,118
Current Liabilities£207,886

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2010Final Gazette dissolved following liquidation (1 page)
15 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Liquidators' statement of receipts and payments to 28 May 2010 (6 pages)
15 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2010Liquidators statement of receipts and payments to 28 May 2010 (6 pages)
15 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2009Statement of affairs with form 4.19 (6 pages)
22 June 2009Appointment of a voluntary liquidator (1 page)
22 June 2009Statement of affairs with form 4.19 (6 pages)
22 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-16
(1 page)
22 June 2009Appointment of a voluntary liquidator (1 page)
4 June 2009Registered office changed on 04/06/2009 from unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page)
4 June 2009Registered office changed on 04/06/2009 from unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page)
17 March 2009Appointment terminated secretary jennifer wing (1 page)
17 March 2009Appointment Terminated Secretary jennifer wing (1 page)
17 March 2009Secretary appointed michael theakston (1 page)
17 March 2009Secretary appointed michael theakston (1 page)
26 February 2009Return made up to 21/02/09; full list of members (3 pages)
26 February 2009Return made up to 21/02/09; full list of members (3 pages)
6 November 2008Appointment terminated secretary julie markham (1 page)
6 November 2008Appointment Terminated Secretary julie markham (1 page)
6 November 2008Secretary appointed jennifer wing (1 page)
6 November 2008Secretary appointed jennifer wing (1 page)
1 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2008Return made up to 21/02/08; full list of members (3 pages)
30 April 2008Return made up to 21/02/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 March 2007Return made up to 21/02/07; full list of members (6 pages)
16 March 2007Return made up to 21/02/07; full list of members (6 pages)
1 April 2006Particulars of mortgage/charge (9 pages)
1 April 2006Particulars of mortgage/charge (9 pages)
1 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
22 February 2006Registered office changed on 22/02/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Incorporation (13 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Incorporation (13 pages)