Company NameB.A.Taylor(Insurance)Limited
Company StatusDissolved
Company Number00298883
CategoryPrivate Limited Company
Incorporation Date28 March 1935(89 years, 2 months ago)
Dissolution Date15 August 2006 (17 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael James Buckle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(68 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 15 August 2006)
RoleInsurance Broker
Correspondence Address11 Birdham Close
Bickley
BR1 2HF
Director NameJeffrey Laidler
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(68 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 15 August 2006)
RoleInsurance Broker
Correspondence Address14 Richmond Way
East Grinstead
West Sussex
RH19 4TG
Secretary NameMark Richardson
NationalityBritish
StatusClosed
Appointed29 August 2003(68 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 15 August 2006)
RoleInsurance Broker
Correspondence AddressThe Leys
London Road
Upper Harbledown
Kent
CT2 9AN
Director NameJohn Robert Cliff
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(57 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 1993)
RoleInsurance Broker
Correspondence Address16 Willersley Avenue
Sidcup
Kent
DA15 9EW
Director NameMr Peter John Frederick Fenn
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(57 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address38 Dunsfold Court
Black Bush Close
South Sutton
Surrey
SM2 6BD
Director NameLuis Dasi Sutton
Date of BirthAugust 1933 (Born 90 years ago)
NationalitySpanish
StatusResigned
Appointed12 October 1992(57 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 August 2003)
RoleInsurance Broker
Correspondence Address47 Linkfield Street
Redhill
Surrey
RH1 6BW
Director NameBrian Harry Young
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(57 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 August 2003)
RoleInsurance Broker
Correspondence AddressWestover 73 Buckland Road
Lower Kingswood
Tadworth
Surrey
KT20 7DN
Secretary NameLuis Dasi Sutton
NationalitySpanish
StatusResigned
Appointed12 October 1992(57 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address47 Linkfield Street
Redhill
Surrey
RH1 6BW

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£5,313

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
20 March 2006Application for striking-off (1 page)
12 October 2005Full accounts made up to 31 January 2005 (14 pages)
8 September 2005Return made up to 14/08/05; full list of members (7 pages)
27 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Full accounts made up to 31 January 2004 (14 pages)
22 April 2004New director appointed (1 page)
22 April 2004New director appointed (1 page)
4 November 2003Full accounts made up to 30 April 2003 (14 pages)
7 October 2003Registered office changed on 07/10/03 from: 153/155 high st. Penge london SE20 7DS (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
24 September 2003Secretary resigned;director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003New secretary appointed (2 pages)
26 August 2003Return made up to 14/08/03; full list of members (6 pages)
13 November 2002Full accounts made up to 30 April 2002 (14 pages)
20 November 2001Full accounts made up to 30 April 2001 (14 pages)
15 August 2001Return made up to 14/08/01; full list of members (6 pages)
15 August 2000Return made up to 14/08/00; full list of members (6 pages)
2 December 1999Full accounts made up to 30 April 1999 (13 pages)
3 September 1999Return made up to 14/08/99; full list of members (6 pages)
3 February 1999Full accounts made up to 30 April 1998 (13 pages)
2 December 1997Full accounts made up to 30 April 1997 (13 pages)
26 August 1997Return made up to 14/08/97; full list of members (6 pages)
18 December 1996Full accounts made up to 30 April 1996 (14 pages)
11 August 1996Return made up to 14/08/96; full list of members (6 pages)
26 September 1995Full accounts made up to 30 April 1995 (14 pages)
7 August 1995Return made up to 14/08/95; full list of members (16 pages)