Company Name00457145 Limited
DirectorTerence Charles Blackburn
Company StatusActive
Company Number00457145
CategoryPrivate Limited Company
Incorporation Date30 June 1948(75 years, 9 months ago)
Previous NamesTaylor Engineering (Heating Services) Limited and Carlton Taylor Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Terence Charles Blackburn
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(42 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address14 Playle Chase
Great Totham
Maldon
Essex
Director NameMr Ian William Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(42 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 September 1991)
RoleCompany Director
Correspondence Address91 Marlow Bottom
Marlow
Buckinghamshire
SL7 3NA
Secretary NameGeoffrey Peter Alvey
NationalityBritish
StatusResigned
Appointed29 May 1991(42 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 June 1995)
RoleCompany Director
Correspondence Address14 Nightingale Lane
Bromley
Kent
BR1 2SB

Location

Registered Address6 Raleigh House
Admirals Way
Waterside
London
E14 9SN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Turnover£6,126,707
Net Worth-£349,268
Cash£153,999
Current Liabilities£2,566,128

Accounts

Next Accounts Due30 April 2001 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 June 2023Restoration by order of the court (4 pages)
15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
24 June 2009Appointment terminated secretary geoffrey alvey (1 page)
31 March 2008Restoration by order of the court (3 pages)
19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
23 May 2002Restoration by order of the court (4 pages)
21 March 1995Final Gazette dissolved via compulsory strike-off (2 pages)
28 November 1991Registered office changed on 28/11/91 from: 35-37 moulsham street chelmsford essex CM4 9PR (1 page)
18 October 1991Appointment of receiver/manager (1 page)
14 October 1991Director resigned (4 pages)
10 September 1991Return made up to 29/05/91; no change of members (6 pages)
12 July 1990Full accounts made up to 30 June 1989 (12 pages)
12 July 1990Return made up to 29/05/90; full list of members (4 pages)
11 August 1989Particulars of mortgage/charge (3 pages)