Company NameTaywood Construction (Services) Limited
DirectorsRaymond Edward Brian Shine and Anthony Oliver Bickerstaff
Company StatusDissolved
Company Number02685227
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRaymond Edward Brian Shine
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(8 years, 1 month after company formation)
Appointment Duration24 years
RoleCommercial Director
Correspondence Address99 The Drive
Rickmansworth
Hertfordshire
WD3 4DY
Secretary NameMichael Andrew Lonnon
NationalityBritish
StatusCurrent
Appointed01 June 2001(9 years, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address66b Station Approach
South Ruislip
Middlesex
HA4 6SA
Director NameAnthony Oliver Bickerstaff
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2001(9 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleFinance Director
Correspondence Address12 Heythrop Drive
Ickenham
Middlesex
UB10 8DT
Director NameMr Paul Dunn-Sims
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 1995)
RolePersonnel Manager
Correspondence Address4 Wooton Way
Maidenhead
Berkshire
SL6 4QU
Director NameMr Nigel Arthur Grover
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 1995)
RoleQuantity Surveyor
Correspondence Address14 Badgebury Rise
Marlow
Buckinghamshire
SL7 3QA
Director NameMrs Lorraine Ann Matthews
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 1995)
RoleTrainee Manageress
Correspondence Address30 Southwell Park Road
Camberley
Surrey
GU15 3QQ
Director NameMichael Prokopiou
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1997)
RoleAccountant
Correspondence Address18 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE
Director NameDavid William Ross-Smith
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 1995)
RoleOffice Manager
Correspondence Address8 Pear Tree Close
Seer Green
Beaconsfield
Buckinghamshire
HP9 2UY
Director NameKenneth John Smith
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 1995)
RoleComputer Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Raylands Mead
Gerrards Cross
Buckinghamshire
SL9 8SJ
Director NameBrian William Van Moere
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Ross Way
Northwood
Middlesex
HA6 3HU
Secretary NameMrs Susan Moss
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 February 1994)
RoleCompany Director
Correspondence Address55 Connell Crescent
Ealing
London
W5 3BH
Secretary NameJeremy Andrew Sampson
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 1996)
RoleSecretary
Correspondence Address10 Rowan Place
Amersham
Buckinghamshire
HP6 6UR
Secretary NameMr Andrew Robert Johnson
NationalityBritish
StatusResigned
Appointed20 December 1996(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameDavid Douglas Percival White
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 18 July 2001)
RoleFinance Director
Correspondence AddressBotley House
Tanworth Lane
Henley In Arden
Warwickshire
B95 5QY
Director NameBrian William Hendry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRadford House Finch Lane
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TL

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£1,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 2005Dissolved (1 page)
23 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
27 October 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Registered office changed on 13/01/03 from: 345 ruislip road southall middlesex UB1 2QX (1 page)
25 October 2002Appointment of a voluntary liquidator (1 page)
25 October 2002Declaration of solvency (3 pages)
25 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 February 2002Return made up to 07/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2001New director appointed (3 pages)
31 July 2001Director resigned (1 page)
7 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
14 February 2001Return made up to 07/02/01; full list of members (6 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
17 April 2000New director appointed (3 pages)
16 April 2000Director resigned (1 page)
17 February 2000Return made up to 07/02/00; full list of members (6 pages)
19 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
18 February 1999Return made up to 07/02/99; full list of members (6 pages)
24 December 1998New director appointed (3 pages)
7 September 1998Director resigned (1 page)
6 March 1998Return made up to 07/02/98; full list of members (6 pages)
21 January 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
29 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 February 1997Full accounts made up to 31 December 1996 (8 pages)
24 February 1997Return made up to 07/02/97; no change of members (4 pages)
14 January 1997New secretary appointed (2 pages)
7 January 1997Secretary resigned (1 page)
26 February 1996Full accounts made up to 31 December 1995 (12 pages)
19 February 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 1995Memorandum and Articles of Association (24 pages)
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 April 1995Director resigned (2 pages)
12 April 1995Full accounts made up to 31 December 1994 (14 pages)