Company NameTaywatt & Partners Limited
Company StatusDissolved
Company Number00467262
CategoryPrivate Limited Company
Incorporation Date12 April 1949(75 years, 1 month ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas John Cordeaux Walters
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(61 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 15 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDexter House
2 Royal Mint Court
London
EC3N 4XX
Director NameMr Iain Donald Macritchie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(61 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDexter House
2 Royal Mint Court
London
EC3N 4XX
Director NameAnthony William Wells Baldwin
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(42 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressLittle Rignall Broombarn Lane
Great Missenden
Buckinghamshire
HP16 9PF
Director NameMr John Alexander Cove
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(42 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 1997)
RoleCompany Director/Company Secretary
Country of ResidenceEngland
Correspondence Address38a Shooters Hill Road
London
SE3 7BG
Secretary NameMr John Alexander Cove
NationalityBritish
StatusResigned
Appointed05 July 1991(42 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Shooters Hill Road
London
SE3 7BG
Director NameMr Roger David McIntyre Brown
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(43 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Garth Road
Letchworth
Hertfordshire
SG6 3NG
Director NameMr Anthony Roderick Chichester Bancroft Cooke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(48 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoland Court
Odiham
Hampshire
RG29 1JL
Secretary NameMr Roger David McIntyre Brown
NationalityBritish
StatusResigned
Appointed01 November 1997(48 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Garth Road
Letchworth
Hertfordshire
SG6 3NG
Director NameViscount Walter Garrison Runciman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(50 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clifton Hill
London
NW8 0QG
Director NameMr Adrian Ford Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(54 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Llanvair Drive
Ascot
Berkshire
SL5 9LW
Secretary NameMr Adrian Ford Jones
NationalityBritish
StatusResigned
Appointed09 March 2004(54 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Llanvair Drive
Ascot
Berkshire
SL5 9LW
Director NameMr Michael George Parker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(56 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwell Ridgway
Pyrford
Woking
Surrey
GU22 8PN

Contact

Telephone020 75756000
Telephone regionLondon

Location

Registered AddressAndrew Weir & Co Ltd
Dexter House 2 Royal Mint Court
London
EC3N 4XX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

2.2k at £1Andrew Weir & Co. LTD
99.95%
Ordinary
1 at £1Mr Anthony Hyman Isaacs
0.05%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2015Application to strike the company off the register (3 pages)
22 August 2015Application to strike the company off the register (3 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,151
(4 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,151
(4 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,151
(4 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
25 June 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
28 September 2011Full accounts made up to 31 December 2010 (7 pages)
28 September 2011Full accounts made up to 31 December 2010 (7 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
20 September 2010Full accounts made up to 31 December 2009 (7 pages)
20 September 2010Full accounts made up to 31 December 2009 (7 pages)
15 September 2010Appointment of Mr Iain Donald Macritchie as a director (2 pages)
15 September 2010Termination of appointment of Michael Parker as a director (1 page)
15 September 2010Termination of appointment of Michael Parker as a director (1 page)
15 September 2010Appointment of Mr Iain Donald Macritchie as a director (2 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Appointment of Mr Nicholas John Walters as a director (2 pages)
9 July 2010Appointment of Mr Nicholas John Walters as a director (2 pages)
8 July 2010Termination of appointment of Adrian Jones as a director (1 page)
8 July 2010Termination of appointment of Adrian Jones as a secretary (1 page)
8 July 2010Termination of appointment of Adrian Jones as a secretary (1 page)
8 July 2010Termination of appointment of Adrian Jones as a director (1 page)
13 October 2009Full accounts made up to 31 December 2008 (7 pages)
13 October 2009Full accounts made up to 31 December 2008 (7 pages)
16 July 2009Return made up to 05/07/09; full list of members (4 pages)
16 July 2009Return made up to 05/07/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 December 2007 (7 pages)
6 October 2008Full accounts made up to 31 December 2007 (7 pages)
11 July 2008Return made up to 05/07/08; full list of members (4 pages)
11 July 2008Return made up to 05/07/08; full list of members (4 pages)
29 October 2007Full accounts made up to 31 December 2006 (7 pages)
29 October 2007Full accounts made up to 31 December 2006 (7 pages)
9 August 2007Return made up to 05/07/07; no change of members
  • 363(287) ‐ Registered office changed on 09/08/07
(7 pages)
9 August 2007Return made up to 05/07/07; no change of members
  • 363(287) ‐ Registered office changed on 09/08/07
(7 pages)
18 October 2006Full accounts made up to 31 December 2005 (7 pages)
18 October 2006Full accounts made up to 31 December 2005 (7 pages)
9 August 2006New director appointed (3 pages)
9 August 2006Return made up to 05/07/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
(7 pages)
9 August 2006Return made up to 05/07/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
(7 pages)
9 August 2006New director appointed (3 pages)
28 November 2005Director resigned (1 page)
28 November 2005Full accounts made up to 31 December 2004 (7 pages)
28 November 2005Full accounts made up to 31 December 2004 (7 pages)
28 November 2005Director resigned (1 page)
9 August 2005Return made up to 05/07/05; full list of members (7 pages)
9 August 2005Return made up to 05/07/05; full list of members (7 pages)
20 July 2004Full accounts made up to 31 December 2003 (8 pages)
20 July 2004Full accounts made up to 31 December 2003 (8 pages)
13 July 2004Return made up to 05/07/04; full list of members (7 pages)
13 July 2004Return made up to 05/07/04; full list of members (7 pages)
19 March 2004Secretary resigned;director resigned (1 page)
19 March 2004Secretary resigned;director resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
13 January 2004New director appointed (3 pages)
13 January 2004New director appointed (3 pages)
22 July 2003Return made up to 05/07/03; full list of members (7 pages)
22 July 2003Return made up to 05/07/03; full list of members (7 pages)
4 June 2003Full accounts made up to 31 December 2002 (7 pages)
4 June 2003Full accounts made up to 31 December 2002 (7 pages)
1 August 2002Return made up to 05/07/02; full list of members (7 pages)
1 August 2002Return made up to 05/07/02; full list of members (7 pages)
24 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 July 2001Return made up to 05/07/01; full list of members (6 pages)
31 July 2001Return made up to 05/07/01; full list of members (6 pages)
19 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 July 2000Return made up to 05/07/00; full list of members (6 pages)
25 July 2000Return made up to 05/07/00; full list of members (6 pages)
16 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
16 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
5 December 1999New director appointed (2 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999New director appointed (2 pages)
22 July 1999Return made up to 05/07/99; full list of members (6 pages)
22 July 1999Return made up to 05/07/99; full list of members (6 pages)
26 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 August 1998Return made up to 05/07/98; full list of members (6 pages)
4 August 1998Return made up to 05/07/98; full list of members (6 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
15 April 1998Secretary resigned;director resigned (1 page)
15 April 1998New secretary appointed (3 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Secretary resigned;director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed (3 pages)
27 July 1997Return made up to 05/07/97; no change of members (5 pages)
27 July 1997Return made up to 05/07/97; no change of members (5 pages)
30 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
6 August 1996Return made up to 05/07/96; no change of members (5 pages)
6 August 1996Return made up to 05/07/96; no change of members (5 pages)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 July 1995Return made up to 05/07/95; full list of members (8 pages)
28 July 1995Return made up to 05/07/95; full list of members (8 pages)
25 May 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
25 May 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)