Company NameChadwick Taylor Limited
Company StatusDissolved
Company Number00516105
CategoryPrivate Limited Company
Incorporation Date14 February 1953(71 years, 2 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Charles Rosser
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(44 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 01 May 2007)
RoleVice President Northern Europe
Correspondence Address32 Mallard Road
Abbots Langley
Hertfordshire
WD5 0GE
Secretary NameMr Alastair Murray
NationalityBritish
StatusClosed
Appointed30 April 2001(48 years, 2 months after company formation)
Appointment Duration6 years (closed 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 White Farm Road
Four Oaks
Sutton
Coldfield
B74 4LG
Director NameMr Jeremy Charles Bishop
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(39 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 October 2006)
RolePresident & Ceo Sola Internati
Correspondence AddressPO Box 8546
Rancho Santa Fe
Ca 92067
United States
Director NameMr Maurice Joseph Cunniffe
Date of BirthMay 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1992(39 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1994)
RoleCorporate Officer
Correspondence Address63 John Street
Greenwich
Connecticut 16830
Foreign
Director NameBhupendra Jeychand Shah
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(39 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 December 1996)
RoleFinance Director
Correspondence Address48 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Director NameMr John Washington Van Dyke
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1992(39 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1994)
RoleCorporate Officer
Correspondence Address16 Allwood Road
Darien Connecticut 06821
Foreign
Secretary NameBhupendra Jeychand Shah
NationalityBritish
StatusResigned
Appointed24 May 1992(39 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 December 1996)
RoleFinance Director
Correspondence Address48 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Director NameKevin Michael Driskel
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(43 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1997)
RoleManaging Director
Correspondence Address11 Homestead Avenue
Wall Meadow
Warndon Village
Worcestershire
WR4 0DA
Secretary NameAnn Shirley Maureen Pulham
NationalityBritish
StatusResigned
Appointed20 December 1996(43 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address2a Bittacy Rise
London
NW7 2HG
Director NameClaude Michel Remi Labeeuw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 1997(44 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 July 2001)
RoleManager
Correspondence AddressCholiberg 17 Hofstetten 4114
Solothurn
Switzerland
Foreign
Director NameMr Mark Ashcroft
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(48 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2005)
RoleVice President Europe & Americ
Country of ResidenceUnited Kingdom
Correspondence Address19 Holly Lane
Rufford
Ormskirk
Lancashire
L40 1SH

Location

Registered Address76-77 Capitol Industrial Park
Capitol Way
London
NW9 0EW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£148,000

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
7 December 2006Application for striking-off (1 page)
18 October 2006Director resigned (1 page)
31 July 2006Accounts made up to 30 September 2005 (4 pages)
13 June 2006Return made up to 24/05/06; full list of members (3 pages)
21 December 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
21 December 2005Director resigned (1 page)
5 December 2005Accounts made up to 31 March 2005 (4 pages)
2 June 2005Return made up to 24/05/05; full list of members (3 pages)
17 December 2004Accounts made up to 31 March 2004 (4 pages)
23 June 2004Return made up to 24/05/04; full list of members (7 pages)
18 February 2004Accounts made up to 31 March 2003 (4 pages)
24 June 2003Return made up to 24/05/03; full list of members (7 pages)
23 January 2003Accounts made up to 31 March 2002 (4 pages)
6 June 2002Return made up to 24/05/02; full list of members
  • 363(287) ‐ Registered office changed on 06/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Accounts made up to 31 March 2001 (4 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
25 June 2001Return made up to 24/05/01; full list of members (7 pages)
10 May 2001New secretary appointed (2 pages)
12 March 2001Director's particulars changed (1 page)
5 June 2000Return made up to 24/05/00; full list of members (7 pages)
15 May 2000Accounts made up to 31 March 2000 (4 pages)
27 May 1999Accounts made up to 31 March 1999 (4 pages)
27 May 1999Return made up to 24/05/99; no change of members (4 pages)
12 November 1998Accounts made up to 31 March 1998 (4 pages)
30 May 1998Return made up to 24/05/98; no change of members (4 pages)
5 December 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
5 September 1997Director's particulars changed (1 page)
28 August 1997Accounts made up to 31 March 1997 (4 pages)
3 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1997Accounts made up to 29 March 1996 (4 pages)
15 January 1997New secretary appointed (2 pages)
3 January 1997Secretary resigned;director resigned (1 page)
23 October 1996New director appointed (2 pages)
21 August 1996Secretary's particulars changed;director's particulars changed (1 page)
4 June 1996Return made up to 24/05/96; no change of members (4 pages)
25 January 1996Accounts made up to 31 March 1995 (4 pages)
13 June 1995Return made up to 24/05/95; full list of members (6 pages)
31 May 1994Accounts made up to 1 April 1994 (4 pages)
27 May 1993Accounts made up to 2 April 1993 (4 pages)
13 December 1990Full accounts made up to 31 March 1990 (5 pages)