Company NameTaymount Developments Limited
Company StatusDissolved
Company Number02483903
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)
Dissolution Date17 February 1998 (26 years, 2 months 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 Paul Arthur Cheverall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(2 years after company formation)
Appointment Duration5 years, 11 months (closed 17 February 1998)
RoleSurveyor
Correspondence AddressGreenacre
Waterhouse Lane
Kingswood
Surrey
KT3 6JN
Director NameMr Michael Elboz
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(2 years after company formation)
Appointment Duration5 years, 11 months (closed 17 February 1998)
RoleArchitect
Country of ResidenceEngland
Correspondence Address78 Burdon Lane
Cheam
Surrey
SM2 7BZ
Director NameMalcolm Peter Lawrence
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(2 years after company formation)
Appointment Duration5 years, 11 months (closed 17 February 1998)
RoleSurveyor
Correspondence AddressThe Ridings
11 Pownsway
Tadworth
Surrey
KT20 5DH
Director NameHugh William McGarney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(2 years after company formation)
Appointment Duration5 years, 11 months (closed 17 February 1998)
RoleCompany Director
Correspondence Address52 Vine Lane
Hillingdon
Uxbridge
Middlesex
UB10 0BD
Secretary NameMr Terence Patrick Sullivan
NationalityBritish
StatusClosed
Appointed22 March 1992(2 years after company formation)
Appointment Duration5 years, 11 months (closed 17 February 1998)
RoleCompany Director
Correspondence Address22 Cornbury Road
Canons Park
Edgware
Middx
HA8 6RT

Location

Registered Address6 Blenheim Business Centre
Locks Lane
Mitcham
Surrey
CR4 2JX
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardFigge's Marsh
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1994 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

17 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 October 1997First Gazette notice for compulsory strike-off (1 page)
12 August 1996Return made up to 22/03/96; no change of members (5 pages)
2 April 1996Full accounts made up to 31 January 1994 (10 pages)
26 July 1995Return made up to 22/03/95; full list of members (6 pages)