Company NameTaylor Woodrow Management & Engineering Limited
Company StatusDissolved
Company Number01615717
CategoryPrivate Limited Company
Incorporation Date19 February 1982(42 years, 2 months ago)
Dissolution Date13 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Peach
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(24 years after company formation)
Appointment Duration3 years, 1 month (closed 13 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriest Hill House
Aire Road
Wetherby
LS22 7FJ
Director NameGeorge Henry Restall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 13 April 2009)
RoleAccountant
Correspondence Address37 Chessfield Park
Little Chalfont
Buckinghamshire
HP6 6RU
Director NameMr Peter David Thomson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 1995)
RoleChartered Quantity Surveyor
Correspondence Address11 Audley Road
Richmond
Surrey
TW10 6EY
Director NameJohn McKenna
Date of BirthJuly 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed03 May 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 1994)
RoleManaging Director / Structual Engineer
Country of ResidenceUnited Kingdom
Correspondence Address75 Joiners Lane
Chalfont St. Peter
Buckinghamshire
SL9 0AX
Director NameGordon Malcolm Knight
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 April 1995)
RoleEstimator
Correspondence AddressTreetops
38 Hale Road
Wendover
Buckinghamshire
HP22 6NF
Director NameEuring Stanley Arthur Hardiman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(9 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 April 1999)
RoleChartered Engineer
Correspondence Address26 Numa Court Justin Close
Brentford Dock
Brentford
Middlesex
TW8 8QG
Director NameMr Peter Humphrey English
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 September 1996)
RoleCivil Engineer
Correspondence Address11 Pound Crescent
Marlow
Buckinghamshire
SL7 2BG
Secretary NameMrs Mairi Fiona Hammond
NationalityBritish
StatusResigned
Appointed03 May 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address7 Mendlesham
Panshanger
Welwyn Garden City
Hertfordshire
AL7 2QG
Director NameMr Julian Brough Sargent
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(10 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 November 1998)
RoleChartered Chemical Engineer
Correspondence Address44 Chenies Avenue
Little Chalfont
Bucks
HP6 6PP
Director NameMr Michael John Attwell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(10 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1999)
RoleChartered Engineer
Correspondence Address46 Goldstone Crescent
Hove
East Sussex
BN3 6BA
Secretary NameMrs Susan Moss
NationalityBritish
StatusResigned
Appointed01 October 1993(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 1996)
RoleCompany Director
Correspondence Address55 Connell Crescent
Ealing
London
W5 3BH
Director NameMr Thomas John Evans
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(12 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressIona Strathallan Close
Darley Dale
Matlock
Derbyshire
DE4 2HJ
Director NameJohn Fidler
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 1998)
RoleCommercial Director
Correspondence AddressCross Keys Cross Lanes
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0LR
Director NameMr Terence Edward Keen
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1996(14 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 November 1999)
RoleElectrical Engineer
Correspondence Address322 Pinner Road
Harrow
Middlesex
HA1 4LB
Secretary NameChristopher John Parker
NationalityBritish
StatusResigned
Appointed26 June 1996(14 years, 4 months after company formation)
Appointment Duration12 months (resigned 24 June 1997)
RoleCompany Director
Correspondence Address16 Boldmere Road
Eastcote
Pinner
Middlesex
HA5 1PS
Secretary NameMichael Peter Evans
NationalityBritish
StatusResigned
Appointed24 June 1997(15 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 December 1997)
RoleCompany Director
Correspondence Address100 Boston Gardens
Brentford
Middlesex
TW8 9LP
Secretary NameJeremy Richard Cuthbert
NationalityBritish
StatusResigned
Appointed16 December 1997(15 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 August 1998)
RoleCompany Director
Correspondence Address6 Linkway
Raynes Park
London
SW20 9AU
Secretary NameMr Andrew Robert Johnson
NationalityBritish
StatusResigned
Appointed01 September 1998(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameDerek William Fryer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(17 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 April 2000)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address19 Strawberry Vale
Twickenham
Middlesex
TW1 4RX
Director NameMr Geoffrey Charles Parker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(17 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 October 2000)
RoleOperations Director
Correspondence AddressCastries No 2 Firmans
Langdon Hills
Basildon
Essex
SS16 6LY
Director NameRaymond Edward Brian Shine
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(18 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2003)
RoleCommercial Director
Correspondence Address99 The Drive
Rickmansworth
Hertfordshire
WD3 4DY
Director NameDavid Douglas Percival White
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2001)
RoleAccountant
Correspondence AddressBotley House
Tanworth Lane
Henley In Arden
Warwickshire
B95 5QY
Secretary NameMr Michael Andrew Lonnon
NationalityBritish
StatusResigned
Appointed01 June 2001(19 years, 3 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 NameMr Anthony Oliver Bickerstaff
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(19 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Spencer Walk
Rickmansworth
Hertfordshire
WD3 4EE
Director NameCrispin Alexander Rowell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(21 years, 8 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(24 years, 10 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

13 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
11 September 2008Appointment terminated secretary michael lonnon (1 page)
6 June 2008Registered office changed on 06/06/2008 from 22 laud street croydon CR0 1SU (1 page)
21 January 2008Registered office changed on 21/01/08 from: 41 clarendon road watford hertfordshire WD17 1TR (1 page)
17 January 2008Declaration of solvency (3 pages)
17 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 2008Appointment of a voluntary liquidator (1 page)
31 December 2007Director's particulars changed (1 page)
15 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 May 2007Return made up to 03/05/07; full list of members (2 pages)
5 February 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
28 December 2006Director resigned (1 page)
28 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 May 2006Return made up to 03/05/06; full list of members (2 pages)
22 March 2006New director appointed (1 page)
21 March 2006Director resigned (1 page)
27 May 2005Return made up to 03/05/05; full list of members (5 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 August 2004Secretary's particulars changed (1 page)
3 June 2004Return made up to 03/05/04; full list of members (5 pages)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
19 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Location of register of members (1 page)
1 May 2003Registered office changed on 01/05/03 from: 345 ruislip road southall middlesex UB1 2QX (1 page)
26 March 2003Full accounts made up to 31 December 2002 (9 pages)
11 June 2002Full accounts made up to 31 December 2001 (9 pages)
14 May 2002Return made up to 03/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 August 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
7 June 2001Full accounts made up to 31 December 2000 (11 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
16 May 2001Return made up to 03/05/01; full list of members (6 pages)
31 October 2000Director resigned (1 page)
22 May 2000Full accounts made up to 31 December 1999 (11 pages)
19 May 2000Return made up to 03/05/00; full list of members (7 pages)
17 April 2000New director appointed (3 pages)
17 April 2000New director appointed (3 pages)
16 April 2000Director resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Return made up to 03/05/99; full list of members (6 pages)
7 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
19 March 1999Full accounts made up to 31 December 1998 (14 pages)
20 November 1998Director resigned (1 page)
24 September 1998Full accounts made up to 31 December 1997 (14 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998Secretary resigned (1 page)
18 May 1998Return made up to 03/05/98; full list of members (8 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998New secretary appointed (2 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997Secretary resigned (1 page)
16 June 1997Return made up to 03/05/97; full list of members (8 pages)
7 March 1997Full accounts made up to 31 December 1996 (14 pages)
13 September 1996Director resigned (1 page)
4 July 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned (1 page)
6 June 1996New director appointed (2 pages)
21 May 1996Return made up to 03/05/96; no change of members (6 pages)
11 April 1996Full accounts made up to 31 December 1995 (14 pages)
29 November 1995New director appointed (2 pages)
4 September 1995Director resigned (2 pages)
12 June 1995Full accounts made up to 31 December 1994 (14 pages)
10 May 1995Return made up to 03/05/95; no change of members (6 pages)
19 April 1995Director resigned (2 pages)