Company NameTerresearch Limited
DirectorsRaymond Edward Brian Shine and Anthony Oliver Bickerstaff
Company StatusDissolved
Company Number00586950
CategoryPrivate Limited Company
Incorporation Date9 July 1957(66 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRaymond Edward Brian Shine
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2000(42 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleCommercial Director
Correspondence Address99 The Drive
Rickmansworth
Hertfordshire
WD3 4DY
Secretary NameMichael Andrew Lonnon
NationalityBritish
StatusCurrent
Appointed01 June 2001(43 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address66b Station Approach
South Ruislip
Middlesex
HA4 6SA
Director NameAnthony Oliver Bickerstaff
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2001(44 years after company formation)
Appointment Duration22 years, 9 months
RoleFinance Director
Correspondence Address12 Heythrop Drive
Ickenham
Middlesex
UB10 8DT
Director NameTerrence Richard Crabb
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(34 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 1993)
RoleChartered Engineer
Correspondence Address175 Blind Lane
Flackwell Heath
Buckinghamshire
HP10 9LE
Director NameMr Graham Donald Ellis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(34 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 1993)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lyndhurst Close
Ridgeway Horsell
Woking
Surrey
GU21 4RA
Director NameJohn Laurence Hislam
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(34 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 1993)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop
2 Upper Ashlyns Road
Berkhamsted
Hertfordshire
HP4 3BW
Director NameMr Robert Leslie Ibell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(34 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 November 2000)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address29 Kings Road
Walton On Thames
Surrey
KT12 2RB
Director NameRoss Dunbar Mackenzie
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(34 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleOperations Manager
Correspondence Address20 Whitehaugh Drive
Paisley
Renfrewshire
PA1 3PG
Scotland
Secretary NameMr Graham Donald Ellis
NationalityBritish
StatusResigned
Appointed05 June 1992(34 years, 11 months after company formation)
Appointment Duration8 years (resigned 09 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lyndhurst Close
Ridgeway Horsell
Woking
Surrey
GU21 4RA
Director NameMr Peter Richard Alleyne Baker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(39 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Roughgrove Copse
Binfield
Bracknell
Berkshire
RG42 4EZ
Director NameMr Andrew Robert Johnson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(42 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Secretary NameMr Andrew Robert Johnson
NationalityBritish
StatusResigned
Appointed09 June 2000(42 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameDavid Douglas Percival White
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(43 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 July 2001)
RoleChartered Accountant
Correspondence AddressBotley House
Tanworth Lane
Henley In Arden
Warwickshire
B95 5QY

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£750,000

Accounts

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

Filing History

23 March 2005Dissolved (1 page)
23 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (7 pages)
26 October 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Registered office changed on 13/01/03 from: taywood house 345 ruislip road southall middlesex UB1 2QX (1 page)
25 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2002Declaration of solvency (3 pages)
25 October 2002Appointment of a voluntary liquidator (1 page)
18 June 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 August 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
3 July 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 June 2001Director resigned (1 page)
22 June 2001New director appointed (4 pages)
7 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
17 November 2000Director resigned (1 page)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New director appointed (3 pages)
26 June 2000Secretary resigned (1 page)
23 June 2000Return made up to 05/06/00; full list of members (6 pages)
8 September 1999Director resigned (1 page)
19 July 1999New director appointed (3 pages)
7 June 1999Return made up to 05/06/99; full list of members (6 pages)
7 June 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
23 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
18 June 1998Return made up to 05/06/98; full list of members (6 pages)
25 November 1997Accounts made up to 31 December 1996 (11 pages)
29 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 June 1997New director appointed (2 pages)
16 August 1996Return made up to 05/06/96; no change of members (4 pages)
16 August 1996Accounts made up to 31 December 1995 (12 pages)
20 June 1995Accounts made up to 31 December 1994 (13 pages)
20 June 1995Return made up to 05/06/95; no change of members (6 pages)