Company NameTaylor Woodrow Construction Northern Limited
Company StatusDissolved
Company Number00885909
CategoryPrivate Limited Company
Incorporation Date18 August 1966(57 years, 8 months ago)
Dissolution Date1 July 2010 (13 years, 9 months ago)
Previous NameTaylor Woodrow Construction (Northern) Limited

Business Activity

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

Directors

Director NameGeorge Henry Restall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(40 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 01 July 2010)
RoleAccountant
Correspondence Address37 Chessfield Park
Little Chalfont
Buckinghamshire
HP6 6RU
Director NameMichael Joseph Ohickey
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(25 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1996)
RoleQuantity Surveyor
Correspondence Address246 Carmel Road North
Darlington
County Durham
DL3 9TG
Director NamePeter Govey Lewis
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(25 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 June 1996)
RoleCivil Engineer
Correspondence AddressRiding House Main Road
Stocksfield
Northumberland
NE43 7JR
Director NameMichael Laycock
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(25 years, 9 months after company formation)
Appointment Duration3 years (resigned 19 June 1995)
RoleDirector And Chairman
Correspondence Address33 Conniscliffe Road
Hartlepool
Cleveland
TS26 0BT
Director NameBrian George Jackson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(25 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 January 1995)
RoleContracts Manager
Correspondence AddressEast Langton Cottage
10 Langton Village
Darlington
County Durham
DL2 3HB
Director NameBrian Heritage
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(25 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleManaging Director
Correspondence Address8 The Green
Cleasby
Darlington
Durham
Dl2
Secretary NameDavid Richard Connell
NationalityBritish
StatusResigned
Appointed04 June 1992(25 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 August 2000)
RoleCompany Director
Correspondence Address5 Eade Close
The Willows
Newton Aycliffe
County Durham
DL5 7QG
Director NameAlexander Williamson Wyper
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address22 Annetyard Drive
Skelmorlie
Ayrshire
PA17 5BH
Scotland
Director NameRichard Kingston Burt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(28 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 November 2002)
RoleProduction Director
Correspondence Address18 Whitwell Acres
High Shincliffe
Durham
DH1 2PX
Director NameJohn Richard Janney
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(28 years, 8 months after company formation)
Appointment Duration5 years (resigned 19 April 2000)
RoleProduction Director
Correspondence AddressThe Bungalow Lilac Road
Chilton Lane
Ferryhill
County Durham
DL17 0DR
Director NameGerald Slack
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(28 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 July 2008)
RoleDirector Of Procurement
Country of ResidenceUnited Kingdom
Correspondence Address29 Oaklea Mews
Aycliffe Village
County Durham
DL5 6JP
Director NameRoy Broadhead
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(28 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 1996)
RoleChartered Engineer
Correspondence Address13 Crayburn Close
Chalfont St Giles
Buckinghamshire
HP8 4NZ
Director NameMr Norman Reed
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(29 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressCoach House
Highcliff Farm Winston
Darlington
Durham
DL2 3PJ
Director NameMr Harold Nicholas Reed
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(29 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlyn Lords Lane
Croft
Warrington
WA3 7AB
Secretary NameMr Andrew Robert Johnson
NationalityBritish
StatusResigned
Appointed08 August 2000(33 years, 12 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
Secretary NameMr Michael Andrew Lonnon
NationalityBritish
StatusResigned
Appointed01 June 2001(34 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Long Drive
South Ruislip
Middlesex
HA4 0HP
Director NameRaymond Edward Brian Shine
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(36 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 2003)
RoleCommercial Director
Correspondence Address99 The Drive
Rickmansworth
Hertfordshire
WD3 4DY
Director NameCrispin Alexander Rowell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(37 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2006)
RoleCompany Director
Correspondence AddressTudor Cottage
Burroughs Grove
Marlow
Buckinghamshire
SL7 3RD
Director NameCrispin Alexander Rowell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(40 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2007)
RoleCompany Director
Correspondence AddressTudor Cottage
Burroughs Grove
Marlow
Buckinghamshire
SL7 3RD

Location

Registered Address2nd Floor Davis House
69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 July 2010Final Gazette dissolved following liquidation (1 page)
1 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
2 February 2010Resolution insolvency:miscellaneous:0 re appointment of liquidator (1 page)
2 February 2010Resolution insolvency:miscellaneous:0 re appointment of liquidator (1 page)
5 January 2010Appointment of a voluntary liquidator (1 page)
5 January 2010Appointment of a voluntary liquidator (1 page)
24 December 2009Restoration by order of the court (3 pages)
24 December 2009Restoration by order of the court (3 pages)
12 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2009Final Gazette dissolved following liquidation (1 page)
23 January 2009Liquidators statement of receipts and payments to 10 January 2009 (5 pages)
23 January 2009Liquidators' statement of receipts and payments to 10 January 2009 (5 pages)
12 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
12 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
11 September 2008Appointment Terminated Secretary michael lonnon (1 page)
11 September 2008Appointment terminated secretary michael lonnon (1 page)
5 August 2008Appointment Terminated Director gerald slack (1 page)
5 August 2008Appointment terminated director gerald slack (1 page)
6 June 2008Registered office changed on 06/06/2008 from 22 laud street croydon CR0 1SU (1 page)
6 June 2008Registered office changed on 06/06/2008 from 22 laud street croydon CR0 1SU (1 page)
22 January 2008Registered office changed on 22/01/08 from: 41 clarendon road watford hertfordshire WD17 1TR (1 page)
22 January 2008Registered office changed on 22/01/08 from: 41 clarendon road watford hertfordshire WD17 1TR (1 page)
16 January 2008Appointment of a voluntary liquidator (1 page)
16 January 2008Declaration of solvency (3 pages)
16 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 January 2008Appointment of a voluntary liquidator (1 page)
16 January 2008Declaration of solvency (3 pages)
15 September 2007Accounts made up to 31 December 2006 (6 pages)
15 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 May 2007Return made up to 20/04/07; full list of members (2 pages)
16 May 2007Return made up to 20/04/07; full list of members (2 pages)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
10 October 2006Full accounts made up to 31 December 2005 (9 pages)
10 October 2006Full accounts made up to 31 December 2005 (9 pages)
4 May 2006Return made up to 20/04/06; full list of members (2 pages)
4 May 2006Return made up to 20/04/06; full list of members (2 pages)
21 July 2005Registered office changed on 21/07/05 from: northern house lingfield way yarm road darlington co durham DL1 4PS (1 page)
21 July 2005Registered office changed on 21/07/05 from: northern house lingfield way yarm road darlington co durham DL1 4PS (1 page)
18 May 2005Full accounts made up to 31 December 2004 (9 pages)
18 May 2005Full accounts made up to 31 December 2004 (9 pages)
17 May 2005Return made up to 20/04/05; full list of members (5 pages)
17 May 2005Return made up to 20/04/05; full list of members (5 pages)
12 August 2004Secretary's particulars changed (1 page)
12 August 2004Secretary's particulars changed (1 page)
13 May 2004Return made up to 25/04/04; full list of members (5 pages)
13 May 2004Return made up to 25/04/04; full list of members (5 pages)
7 May 2004Full accounts made up to 31 December 2003 (9 pages)
7 May 2004Full accounts made up to 31 December 2003 (9 pages)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (3 pages)
27 November 2003New director appointed (3 pages)
27 November 2003Director resigned (1 page)
12 May 2003Return made up to 25/04/03; full list of members (8 pages)
12 May 2003Return made up to 25/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 March 2003Full accounts made up to 31 December 2002 (10 pages)
26 March 2003Full accounts made up to 31 December 2002 (10 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
28 November 2002New director appointed (3 pages)
28 November 2002New director appointed (3 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
11 June 2002Full accounts made up to 31 December 2001 (10 pages)
11 June 2002Full accounts made up to 31 December 2001 (10 pages)
5 May 2002Return made up to 25/04/02; full list of members (7 pages)
5 May 2002Return made up to 25/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2001Full accounts made up to 31 December 2000 (11 pages)
7 June 2001Full accounts made up to 31 December 2000 (11 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
16 May 2001Return made up to 25/04/01; full list of members (7 pages)
16 May 2001Return made up to 25/04/01; full list of members (7 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
3 May 2000Full accounts made up to 31 December 1999 (12 pages)
3 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Return made up to 25/04/00; full list of members (7 pages)
3 May 2000Full accounts made up to 31 December 1999 (12 pages)
29 April 1999Return made up to 25/04/99; full list of members (8 pages)
29 April 1999Full accounts made up to 31 December 1998 (15 pages)
29 April 1999Return made up to 25/04/99; full list of members (8 pages)
29 April 1999Full accounts made up to 31 December 1998 (15 pages)
27 May 1998Full accounts made up to 31 December 1997 (16 pages)
27 May 1998Full accounts made up to 31 December 1997 (16 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
29 April 1997Return made up to 25/04/97; full list of members (8 pages)
29 April 1997Full accounts made up to 31 December 1996 (15 pages)
29 April 1997Return made up to 25/04/97; full list of members (8 pages)
29 April 1997Full accounts made up to 31 December 1996 (15 pages)
22 November 1996Director's particulars changed (1 page)
22 November 1996Director's particulars changed (1 page)
29 August 1996Secretary's particulars changed (1 page)
29 August 1996Secretary's particulars changed (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
15 May 1996Full accounts made up to 31 December 1995 (14 pages)
15 May 1996Secretary's particulars changed (1 page)
15 May 1996Secretary's particulars changed (1 page)
15 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 May 1996Return made up to 03/05/96; full list of members (8 pages)
15 May 1996Full accounts made up to 31 December 1995 (14 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
6 May 1996Director resigned (1 page)
6 May 1996Director resigned (1 page)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
13 July 1995Director resigned;new director appointed (2 pages)
13 July 1995Director resigned;new director appointed (2 pages)
5 May 1995Return made up to 03/05/95; full list of members (8 pages)
5 May 1995Full accounts made up to 31 December 1994 (14 pages)
5 May 1995Full accounts made up to 31 December 1994 (14 pages)
5 May 1995Return made up to 03/05/95; full list of members (8 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
17 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
17 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
11 October 1991Company name changed taylor woodrow construction (nor thern) LIMITED\certificate issued on 14/10/91 (2 pages)
11 October 1991Company name changed taylor woodrow construction (nor thern) LIMITED\certificate issued on 14/10/91 (2 pages)
16 June 1977Accounts made up to 31 December 1976 (9 pages)
16 June 1977Accounts made up to 31 December 2076 (9 pages)