Company NameA.F.Taylor Limited
Company StatusDissolved
Company Number00365569
CategoryPrivate Limited Company
Incorporation Date27 February 1941(83 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Leonard Edmund Brooks
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(50 years, 6 months after company formation)
Appointment Duration15 years, 2 months (closed 14 November 2006)
RoleBuilder
Correspondence AddressThe Beacon London Road
Farningham
Dartford
Kent
DA4 0JP
Director NamePatricia Ella Brooks
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(50 years, 6 months after company formation)
Appointment Duration15 years, 2 months (closed 14 November 2006)
RoleCompany Director
Correspondence AddressThe Beacon London Road
Farningham
Dartford
Kent
DA4 0JP
Secretary NameDiane Louise Hassell
NationalityBritish
StatusClosed
Appointed24 May 1994(53 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address17 Port Avenue
Greenhithe
Kent
DA9 9NA
Director NameMr Alan MacDonald Clark
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(50 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 1994)
RoleSecretary
Correspondence Address86 Brent Lane
Dartford
Kent
DA1 1QS
Director NameMr Terence William Humphries
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(50 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 May 2001)
RoleSurveyor
Correspondence AddressManorway House 18 Stanham Road
Dartford
Kent
DA1 3AW
Secretary NameMr Alan MacDonald Clark
NationalityBritish
StatusResigned
Appointed21 August 1991(50 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 1994)
RoleCompany Director
Correspondence Address86 Brent Lane
Dartford
Kent
DA1 1QS

Location

Registered AddressThe Beacon
London Road
Farningham
Dartford Kent
DA4 0JP
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFarningham
WardFarningham, Horton Kirby and South Darenth
Built Up AreaEynsford

Financials

Year2014
Net Worth£228,475
Cash£78,193
Current Liabilities£50,065

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
19 June 2006Application for striking-off (1 page)
7 September 2005Return made up to 21/08/05; full list of members (8 pages)
1 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
31 August 2004Return made up to 21/08/04; full list of members (8 pages)
4 May 2004Registered office changed on 04/05/04 from: 70 east hill dartford kent DA1 1SF (1 page)
11 December 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
2 September 2003Return made up to 21/08/03; full list of members (8 pages)
7 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
24 August 2001Return made up to 21/08/01; full list of members (7 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2001Director resigned (1 page)
20 December 2000Accounts for a small company made up to 29 February 2000 (9 pages)
19 September 2000Return made up to 21/08/00; full list of members (8 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (9 pages)
7 December 1999Secretary's particulars changed (1 page)
23 August 1999Return made up to 21/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1998Accounts for a small company made up to 28 February 1998 (9 pages)
17 August 1998Return made up to 21/08/98; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 28 February 1997 (9 pages)
3 September 1997Return made up to 21/08/97; no change of members (4 pages)
13 June 1997Secretary's particulars changed (1 page)
17 December 1996Accounts for a small company made up to 29 February 1996 (9 pages)
30 August 1996Return made up to 21/08/96; no change of members (4 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (10 pages)
27 September 1995Return made up to 21/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 1983Accounts made up to 28 February 1982 (11 pages)
3 August 1982Annual return made up to 30/07/82 (7 pages)
8 June 1981Annual return made up to 04/06/81 (7 pages)
8 June 1981Accounts made up to 29 February 1980 (9 pages)