Company NameH.Taylor & Sons (Drum Reconditioning) Company
DirectorsDavid John Roache and Danny Roy Hanley
Company StatusDissolved
Company Number00879304
CategoryPrivate Unlimited Company
Incorporation Date13 May 1966(57 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 NameMr David John Roache
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1994(28 years, 5 months after company formation)
Appointment Duration29 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Secretary NameMr David John Roache
NationalityBritish
StatusCurrent
Appointed17 November 1994(28 years, 6 months after company formation)
Appointment Duration29 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Director NameDanny Roy Hanley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1996(30 years after company formation)
Appointment Duration27 years, 11 months
RoleAccountant
Correspondence Address9 Pattison Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0AU
Director NameGerald Lance Levine
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(25 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address60 Queens Court
Queensway
London
W2 4QW
Director NameGeorge Cameron Smith
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(25 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 April 1994)
RoleCompany Director
Correspondence Address17 Manland Avenue
Harpenden
Hertfordshire
AL5 4RG
Director NameDavid Richard Stewart Walde
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(25 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressTrycewell Hill
Ightham
Sevenoaks
Kent
TN15 9HE
Secretary NameJohn Donald Cole
NationalityBritish
StatusResigned
Appointed27 July 1991(25 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 November 1994)
RoleCompany Director
Correspondence Address46 Middleton Row
South Woodham Ferrers
Chelmsford
Essex
CM3 5WE
Director NameGordon Muir Sanderson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(28 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 1995)
RoleCompany Director
Correspondence AddressFlat 3 6 Downside Road
Clifton
Bristol
Avon
BS8 2XE
Director NameChristopher Donald Scapens
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(28 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rathbone Close
Coalpit Heath
Bristol
Avon
BS17 2TW
Director NameRichard James Searle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(28 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Paddock Orchard Long Mill Lane
Platt
Kent
TN15 8NB

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2000Dissolved (1 page)
8 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
8 December 1999Appointment of a voluntary liquidator (1 page)
3 December 1999Registered office changed on 03/12/99 from: 3RD floor 60 gray's inn road london WC1X 8NJ (1 page)
2 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 December 1999Declaration of solvency (3 pages)
1 December 1999Res re specie (1 page)
12 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
3 August 1999Return made up to 27/07/99; no change of members (4 pages)
19 March 1999Withdrawal of application for striking off (1 page)
11 March 1999Director resigned (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
22 December 1998Voluntary strike-off action has been suspended (1 page)
11 November 1998Application for striking-off (1 page)
24 September 1998Director's particulars changed (1 page)
20 August 1998Return made up to 27/07/98; full list of members (6 pages)
12 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 June 1998Director resigned (1 page)
24 April 1998Secretary's particulars changed;director's particulars changed (1 page)
20 July 1997Return made up to 27/07/97; no change of members (4 pages)
22 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 July 1996Return made up to 27/07/96; change of members (6 pages)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 May 1996New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
13 September 1995Return made up to 27/07/95; full list of members (6 pages)
6 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 March 1995New director appointed (2 pages)