Company NameTaylor Woodrow Construction Midlands Limited
DirectorsGerald Slack and Raymond Edward Brian Shine
Company StatusLiquidation
Company Number00849973
CategoryPrivate Limited Company
Incorporation Date25 May 1965(58 years, 11 months ago)
Previous NameTaylor Woodrow Construction (Midlands) Limited

Business Activity

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

Directors

Director NameGerald Slack
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1997(32 years, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Oaklea Mews
Aycliffe Village
County Durham
DL5 6JP
Secretary NameMichael Andrew Lonnon
NationalityBritish
StatusCurrent
Appointed01 June 2001(36 years after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address66b Station Approach
South Ruislip
Middlesex
HA4 6SA
Director NameRaymond Edward Brian Shine
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2002(37 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleCommercial Director
Correspondence Address99 The Drive
Rickmansworth
Hertfordshire
WD3 4DY
Director NameMichael Laycock
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(26 years after company formation)
Appointment Duration4 years (resigned 28 June 1995)
RoleCivil Engineer
Correspondence Address33 Conniscliffe Road
Hartlepool
Cleveland
TS26 0BT
Director NameKenneth Stables
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(26 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 1991)
RoleQuantity Surveyor
Correspondence Address39 Potters Lane
East Leake
Loughborough
Leicestershire
LE12 6NQ
Director NameRobert Graham Smith
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1992)
RoleChartered Builder
Correspondence Address11 Bulstrode Court
Heathfield Way
Gerrards Cross
Bucks
SL9 7RR
Director NameMichael James Douglas Probert
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(26 years after company formation)
Appointment Duration1 month, 1 week (resigned 19 July 1991)
RoleContracts Manager
Correspondence Address254 Duffield Road
Darley Abbey
Derby
Derbyshire
DE22 1EP
Director NameGraham Oxlade
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(26 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 July 1991)
RoleAccountant
Correspondence Address103 Baswich Lane
Stafford
Staffordshire
ST17 0BN
Director NameDavid James Mather
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(26 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleQuantity Surveyor
Correspondence Address3 Meadow Ridge
Stafford
Staffordshire
ST17 4PH
Director NameReginald Patrick Boorer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(26 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 July 1991)
RoleEstimator
Correspondence AddressGlebe House
Norbury
Stafford
Staffordshire
ST20 0PB
Secretary NameGraham Oxlade
NationalityBritish
StatusResigned
Appointed06 June 1991(26 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address103 Baswich Lane
Stafford
Staffordshire
ST17 0BN
Director NameBrian George Jackson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(27 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 1995)
RoleContracts Manager
Correspondence AddressEast Langton Cottage
10 Langton Village
Darlington
County Durham
DL2 3HB
Secretary NameDavid Richard Connell
NationalityBritish
StatusResigned
Appointed01 April 1994(28 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 August 2000)
RoleCompany Director
Correspondence Address5 Eade Close
The Willows
Newton Aycliffe
County Durham
DL5 7QG
Director NamePeter Govey Lewis
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(29 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressRiding House Main Road
Stocksfield
Northumberland
NE43 7JR
Director NameBrian Heritage
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(29 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address8 The Green
Cleasby
Darlington
Durham
Dl2
Director NameMichael Joseph Ohickey
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(29 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address246 Carmel Road North
Darlington
County Durham
DL3 9TG
Director NameAlexander Williamson Wyper
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(29 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 1995)
RoleCompany Director
Correspondence Address22 Annetyard Drive
Skelmorlie
Ayrshire
PA17 5BH
Scotland
Director NameMr Norman Reed
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(31 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressCoach House
Highcliff Farm Winston
Darlington
Durham
DL2 3PJ
Secretary NameMr Andrew Robert Johnson
NationalityBritish
StatusResigned
Appointed08 August 2000(35 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 June 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Plough Farm Close
Ruislip
Middlesex
HA4 7GH

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 October 2004Dissolved (1 page)
14 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
25 March 2004Liquidators statement of receipts and payments (5 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (4 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 March 2002Registered office changed on 27/03/02 from: lingfield way darlington county durham DL1 4PS (1 page)
25 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 2002Declaration of solvency (3 pages)
25 March 2002Appointment of a voluntary liquidator (1 page)
7 June 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
4 June 2001Return made up to 21/05/01; full list of members (6 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
24 July 2000Director's particulars changed (1 page)
23 June 2000Full accounts made up to 31 December 1999 (12 pages)
23 June 2000Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(6 pages)
28 April 2000Registered office changed on 28/04/00 from: st albans road stafford ST16 3DS (1 page)
15 June 1999New director appointed (2 pages)
1 June 1999Return made up to 21/05/99; full list of members (6 pages)
1 June 1999Full accounts made up to 31 December 1998 (13 pages)
4 June 1998Return made up to 21/05/98; full list of members (6 pages)
4 June 1998Full accounts made up to 31 December 1997 (15 pages)
13 January 1998Director resigned (1 page)
10 June 1997Return made up to 21/05/97; full list of members (6 pages)
10 June 1997Full accounts made up to 31 December 1996 (16 pages)
29 August 1996Secretary's particulars changed (1 page)
8 July 1996Director resigned (2 pages)
8 July 1996New director appointed (1 page)
29 May 1996Full accounts made up to 31 December 1995 (17 pages)
29 May 1996Return made up to 21/05/96; full list of members (6 pages)
15 May 1996Secretary's particulars changed (1 page)
6 May 1996Director resigned (1 page)
22 September 1995Director resigned (2 pages)
13 July 1995Director resigned (2 pages)
19 June 1995Return made up to 06/06/95; full list of members (8 pages)
19 June 1995Full accounts made up to 31 December 1994 (17 pages)